logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Farooq, Umar

    Related profiles found in government register
  • Farooq, Umar
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 1
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 2
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 3
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 4
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, Great Britain

      IIF 5
  • Farooq, Umar
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Middleton Road, Manchester, M8 4LR, England

      IIF 6 IIF 7
  • Farooq, Umar
    British general manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 8
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 9
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 10
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Meadehill Road, Meade Hill Road, Manchester, M8 4LW, United Kingdom

      IIF 11
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meadehill Road, Crumpsall, Manchester, Lancs, M8 4LW, United Kingdom

      IIF 12
  • Farooq, Umar
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 13
  • Farooq, Umar
    British consultant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 14
  • Farooq, Umar
    British managing director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 15
  • Farooq, Umar
    British social worker born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 16
  • Farooq, Umar
    British director born in August 1978

    Resident in England

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

      IIF 17
  • Farooq, Umar
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles, Wythenshawe, Manchester, M22 5RF, England

      IIF 18
  • Farooq, Umar
    British salesman born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 19
  • Farooq, Umar
    British it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 20
  • Farooq, Umar
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Drake Street, Rochdale, OL16 1PS, England

      IIF 21
  • Farook, Umar
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Newburn Bridge Road, Blaydon-on-tyne, NE21 4NT, United Kingdom

      IIF 22
  • Farook, Umar
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 23
    • icon of address 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 24
  • Farooq, Umar
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 25
  • Farooq, Umar
    British sales director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marshfield Street, Bradford, BD5 9NB, England

      IIF 26
  • Farooq, Umar
    British business person born in December 1986

    Resident in England

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

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • icon of address Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 29
    • icon of address Suite 29 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 30 IIF 31
    • icon of address 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 32
    • icon of address 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 33
  • Farooq, Umar
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 34
  • Farooq, Umar
    British director born in December 1986

    Resident in England

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

      IIF 35
    • icon of address Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 36
  • Farooq, Umer
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 37
  • Farooq, Umer
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 38
    • icon of address Suite 206, The Churchill Business Centre, 6-10 Church Hill, London, London, E17 3AG, England

      IIF 39 IIF 40
    • icon of address Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 41
  • Farooq, Umer
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 42
    • icon of address Suite 3, 52 Upton Lane, London, Essex, E7 9LN, England

      IIF 43
  • Farooq, Umer
    British business man born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 44
  • Farooq, Umer
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 45
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 46
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 47
  • Farooq, Umar
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 48
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

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

      IIF 49
  • Farooq, Umar
    German director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Plashet Road, London, E13 0QT, England

      IIF 50
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 51
  • Farooq, Umar
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, M35 0BG, England

      IIF 52
  • Farooq, Umar, Mr.
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 53
  • Farooq, Umar, Mr.
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 54
  • Farooq, Umar
    Pakistani accountant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Halley Road, London, E12 6UD, England

      IIF 55
  • Farooq, Umar
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 56
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 57
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 58
  • Farooq, Umar
    British director born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 59 IIF 60
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 61
  • Farooq, Umar
    British managing director born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 62 IIF 63
  • Farooq, Umer
    Pakistani operations manager born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 64
  • Hussain, Umar
    British marketing born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood House, 38 Springwood Terrace, Bradford, BD21DS, England

      IIF 65
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 66
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 67
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cumberland Road, Reading, RG1 3LB, England

      IIF 68
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 69
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 70
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 71
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 72
  • Farooq, Umer
    Pakistani company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 73
  • Farooq, Umer
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melling Street, Manchester, M12 4PH, England

      IIF 74
  • Farooq, Umer
    Pakistani manager born in August 1987

    Resident in England

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

      IIF 75
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 76 IIF 77
  • Farooq, Umar
    Pakistani director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harrow Road, London, E6 1JS, England

      IIF 78
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 80
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 81
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 82
  • Umar, Farooq
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 83
  • Umar, Farooq
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 84
  • Farooq, Umar
    British director born in August 1991

    Resident in United Kingdom

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

      IIF 85
  • Farooq, Umar
    British director and company secretary born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 86
  • Farooq, Umar
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bramcote Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4DW, United Kingdom

      IIF 87
  • Farooq, Umar
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 88
  • Farooq, Umar
    Pakistani engineer born in December 1996

    Resident in Italy

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

      IIF 89
  • Farooq, Umar
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 90
    • icon of address 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 91
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 92
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 93 IIF 94
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, England

      IIF 95
  • Farooq, Umer
    Pakistani director born in March 1987

    Resident in Ireland

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

      IIF 96
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 97
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ash View, Norton Street, Nottingham, Nottinghamshire, NG7 3BX, United Kingdom

      IIF 98
    • icon of address 18, Ash View, Nottingham, NG7 3BX, England

      IIF 99 IIF 100
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar
    British company director born in August 1978

    Resident in United Kingdom

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

      IIF 105
  • Farooq, Umar
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 106
  • Farooq, Umar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109
  • Farooq, Umar
    British driver born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mexborough Drive, Leeds, West Yorkshire, LS7 3EN, United Kingdom

      IIF 110
  • Farooq, Umar
    Pakistani company director born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 111
  • Farooq, Umar
    British director born in December 1989

    Resident in United Kingdom

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

      IIF 112
  • Farooq, Umar
    Pakistani e-commerce/trade born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 113
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 621, Street 8, Chaklala Scheme Iii, Rawalpindi, 46000, Pakistan

      IIF 114
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 115
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 116
  • Farooq, Umar
    Pakistani owner born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 117
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Middleton Road, Manchester, M8 4LR, England

      IIF 118 IIF 119
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 120
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 121
    • icon of address Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 122
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 123
  • Mr Umar Farooq
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 124
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 125
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 126
  • Farooq, Umar
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 127
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 128
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ascot Close, Oldbury, B69 1HD, United Kingdom

      IIF 129
  • Farooq, Umar
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cornwall Road, Bradford, BD8 7JN, England

      IIF 130 IIF 131
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 132
    • icon of address 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 133 IIF 134
  • Farooq, Umar
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 135
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 136
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 137
    • icon of address 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 138 IIF 139
  • Farooq, Umar
    Pakistani business born in May 1985

    Resident in Pakistan

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

      IIF 140
  • Farooq, Umar
    Pakistani e-commerce born in May 1986

    Resident in Pakistan

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

      IIF 141
  • Farooq, Umar
    Pakistani business born in July 1989

    Resident in Pakistan

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

      IIF 142
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 143
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 144
  • Farooq, Umar
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 145
  • Farooq, Umar
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 146
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 147
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 148
  • Farooq, Umer
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, Chingford, E4 7DB, England

      IIF 149
  • Farooq, Umer
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 150
  • Farooq, Umer
    British accountant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246a, Hoe Street, London, E17 3AX, United Kingdom

      IIF 151
  • Farooq, Umer
    British businessman born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 152
  • Farooq, Umer
    British marketing born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    British marketing consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Lea Bridge Road, London, E10 7EA, England

      IIF 155
  • Farooq, Umer
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Sandhurst Drive, Belfast, BT9 5AY, Northern Ireland

      IIF 156
  • Farooq, Umer
    Pakistani chief executive born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 157
  • Mr Umar Farook
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 158
    • icon of address Unit 7, Newburn Bridge Road, Blaydon-on-tyne, NE21 4NT, United Kingdom

      IIF 159
  • Mr Umar Farooq
    British born in August 1978

    Resident in England

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

      IIF 160
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161
  • Mr Umar Farooq
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 162
    • icon of address Kiosk 6, The Birtles, Wythenshawe, Manchester, M22 5RF, England

      IIF 163
  • Mr Umar Farooq
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 164
  • Mr Umer Farooq
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 165
  • Mr Umer Farooq
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 166
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 167
  • Farooq, Umar
    Pakistani owner born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 168
  • Farooq, Umar
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 169
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 170
  • Farooq, Umar
    Pakistani director born in July 1986

    Resident in Pakistan

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

      IIF 171
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 172
  • Farooq, Umar
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No P-1352, Street No 15 Mansoorabad, Faisalabad, Punjab Pakistan, 37000, Pakistan

      IIF 173
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Farooq, Umar
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 175
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 176
  • Farooq, Umer
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 177
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 178
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 179
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 180
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 181
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 182
  • Farooq, Umer
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 183
  • Farooq, Umer
    Pakistani entrepreneur born in July 1997

    Resident in Pakistan

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

      IIF 184
  • Farooq, Umer
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 185
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 186
  • Farooq, Umer
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Mr Umar Farooq
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Fields Walk, Bradford, BD3 0DY, England

      IIF 188
    • icon of address 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 189
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 190
  • Mr Umar Farooq
    British born in December 1986

    Resident in England

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

      IIF 191
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 192
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 193
    • icon of address Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 194
    • icon of address Suite 29, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 195 IIF 196
    • icon of address Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 197
    • icon of address 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 198
    • icon of address 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 199
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 200
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 201
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 202
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 203
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 204
  • Farooq, Umar
    Pakistani business man born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 205
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 206
  • Farooq, Umar
    Pakistani non executive director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Carisbrooke Road, Birmingham, B17 8NW, England

      IIF 207
  • Farooq, Umar
    Pakistani android developer born in May 2000

    Resident in Pakistan

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

      IIF 208
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 209
  • Farooq, Umar
    Pakistani cloud computing expert born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 210
  • Farooq, Umar
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 211
  • Farooq, Umar
    Pakistani computer programmer born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 212
  • Farooq, Umar
    Pakistani software engineer born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Arlington Rd, London, NW1 7HL, United Kingdom

      IIF 213
  • Farooq, Umar
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 214
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Fort Avenue, Nfc Housing Society, Lahore, 540000, Pakistan

      IIF 216
  • Farooq, Umer
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 217
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Fort Avenue, Nfc Housing Society, Lahore, 54000, Pakistan

      IIF 218
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 219
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 220
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 221
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 222
  • Mr. Umar Farooq
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 223
  • Farooq, Umar
    Pakistani director born in October 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 224
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 225
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 226
  • Farooq, Umar
    Pakistani chief executive born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Umar Farooq House, Bahadar Nagar Farm Post Office, Okara, 56300, Pakistan

      IIF 227
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 228
  • Farooq, Umar
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 229
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 230
  • Farooq, Umar
    Pakistani managing director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kharairi Cham, Matta Kharairi, Swat, 19200, Pakistan

      IIF 231
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 232
  • Farooq, Umar
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 233
  • Farooq, Umar
    Pakistani entrepreneur born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 234
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 235
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Meldreth Drive, Longsight, Manchester, M12 4NB

      IIF 236
  • Farooq, Umer
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 237
  • Farooq, Umer
    Pakistani ceo born in July 2002

    Resident in Pakistan

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

      IIF 238
  • Mr Umar Farooq
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 239
  • Farooq, Umar

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 240
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 241 IIF 242
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 243
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 244
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 245
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 246
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 247
  • Farooq, Umar
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 248
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 249
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 251
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, London Road, Ipswich, IP1 2HH, England

      IIF 252
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 253
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 254
  • Farooq, Umer, Mr.

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 255
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 256
  • Farooq, Umar, Mr,
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 257
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 258
  • Farooq, Umar, Mr.
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 259
  • Farooq, Umer

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

      IIF 260
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 261
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 262
  • Farooq, Umar
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 263
  • Farooq, Umar
    Pakistani company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    Pakistani building contractor born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 265
  • Farooq, Umer, Mr.
    Pakistani businessman born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 266
  • Hussain, Umar
    British admin born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Trenton Drive, Bradford, West Yorkshire, BD8 7SZ, England

      IIF 267
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 268
  • Hussain, Umar
    British administration born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 269
  • Hussain, Umar
    British consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 270
  • Hussain, Umar
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 271
  • Hussain, Umar
    British management born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 272
  • Hussain, Umar
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 273
  • Hussain, Umar Farooq
    English director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 274
  • Hussain, Umar Farooq
    English sales director born in July 1987

    Resident in England

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

      IIF 275
  • Mr Umar Farooq
    German born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Plashet Road, London, E13 0QT, England

      IIF 276
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 277
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pine Tree Road, Oldham, OL8 3LA, England

      IIF 278
  • Mr Umer Farooq
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 279
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 280
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, B69 4QS, United Kingdom

      IIF 281
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 282
  • Farooq, Umer
    Pakistani trade/retail born in July 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Park Crescent, Walthamstow, London, E17 7BT

      IIF 283
  • Farooq, Umer
    Pakistani trade/retail born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 284
    • icon of address 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 285
  • Farooq, Umer, Mr,
    Pakistani company director born in December 1969

    Resident in Pakistan

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

      IIF 286
  • Farooq, Umer, Mr.
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 287
  • Mr Umar Farooq
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Halley Road, London, E12 6UD, England

      IIF 288
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 289
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 290
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 291
  • Mr Umar Farooq
    British born in December 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 292
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 293 IIF 294
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 295
  • Mr Umer Farooq
    Pakistani born in August 1987

    Resident in England

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

      IIF 296
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58b, New Cavendish Street, London, London, W1G 8TJ, England

      IIF 297
  • Umer Farooq
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melling Street, Manchester, M12 4PH, England

      IIF 298
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 299
  • Mr Farooq Umar
    British born in December 1989

    Resident in United Kingdom

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

      IIF 300
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 301
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 302
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 303
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 304
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 305
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 306
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 307
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 308
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 309
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 310
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 311
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
  • Farooq, Umar
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 313
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 314
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 315
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, England

      IIF 316
  • Mr Umar Farooq
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harrow Road, London, E6 1JS, England

      IIF 317
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Ireland

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

      IIF 318
  • Farooq, Umar, Mr.
    Pakistani director born in May 1987

    Resident in United Kingdom

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

      IIF 319
  • Farooq, Umer, Mr.
    Pakistani operations manager born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 42 Strathmore Drive, Leeds, LS9 6AB, United Kingdom

      IIF 320
  • Mr Umar Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 321
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 322
  • Mr Umar Farooq
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bramcote Avenue, Beeston, Nottingham, NG9 4DW, United Kingdom

      IIF 323
    • icon of address 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 324
  • Mr Umar Farooq
    Pakistani born in December 1996

    Resident in Italy

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

      IIF 325
  • Mr Umar Farooq
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 326
    • icon of address 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 327
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 328
  • Mr Umar Farooq
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani it professional born in October 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 2118, High Street North, London, E6 2JA, England

      IIF 331
  • Farooq, Umer, Mr.
    Pakistani business born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 332
  • Farooq, Umer, Mr.
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 333
  • Hussain, Umar

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 334
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 335
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 342
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 343 IIF 344
  • Mr Umar Farooq
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mexborough Drive, Leeds, LS7 3EN, United Kingdom

      IIF 345
  • Mr Umar Farooq
    Pakistani born in July 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 346
  • Mr Umar Farooq
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 347
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 348
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 349
  • Mr Umar Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 350
  • Mr Umer Farooq
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, Chingford, E4 7DB, England

      IIF 351
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 352
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 353
  • Mr Umer Farooq
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, High Street, London, E17 7JH, England

      IIF 354
    • icon of address 413, Lea Bridge Road, London, E10 7EA

      IIF 355
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 356
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 357
    • icon of address Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 358
  • Umar Farooq
    British born in August 1978

    Resident in United Kingdom

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

      IIF 359
  • Umar Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 360
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 361
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 362
  • Mr Umar Farooq
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 372
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 373
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 374
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 375
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 376
  • Mr Umar Farooq Hussain
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 377
  • Mr Umar Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 378
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 379
    • icon of address Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 380
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 381
  • Mr Umer Farooq
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37 Calmont Road, Bromley, Kent, BR1 4BY

      IIF 382
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 383
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 384
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 385
  • Mr Umer Farooq
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 386
  • Mr Umer Farooq
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 387
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 388
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 389
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 390
  • Umar Farooq
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 391
  • Umer Farooq
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 392
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 393
  • Umer Farooq
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 394
  • Umer Farooq
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 395
  • Farooq, Umar, Mr.
    Pakistani director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, England

      IIF 396
  • Farooq, Umar, Mr.
    Pakistani security guard born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 397
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 398
  • Mr Umar Farooq
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 399
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 400
  • Mr Umar Farooq
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 401
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 402
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 403
  • Mr Umar Farooq
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 404
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 405
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 406
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 407
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 408
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 409
    • icon of address House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 410
  • Mr, Umar Farooq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 411
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 412
  • Mr. Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 413
  • Umar Farooq
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 416
  • Mr Umar Farooq
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 417
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 418
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 419
  • Mr Umar Farooq
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 420
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 421
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 422
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 423
  • Mr Umar Farooq
    British born in December 2002

    Resident in United Kingdom

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

      IIF 424
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 425
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 426
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 427
  • Mr. Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 428
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 429
  • Umar Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bahadar Nagar, Farm Post Office, Okara, 56300, Pakistan

      IIF 430
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 431
  • Umar Farooq
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 432
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 433
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, London Road, Ipswich, IP1 2HH, England

      IIF 434
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 435
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 436
  • Mr Umar Farooq
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 437
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 438
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 439
  • Mr Umar Farooq
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 440
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 442
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 443
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 444
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 445
  • Umar Farooq
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 446
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 447
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 448
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 449
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 450
  • Mr Umer Farooq
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 451
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 452
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lewis Road, Southall, UB1 1BT, United Kingdom

      IIF 453
  • Mr. Umar Farooq
    Pakistani born in May 1987

    Resident in United Kingdom

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

      IIF 454
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 455
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 456
  • Mr Umar Farooq Hussain
    British born in July 1987

    Resident in United Kingdom

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

      IIF 457
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 458
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 459
  • Umar Farooq
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 460
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 461
  • Mr. Umar Farooq
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, England

      IIF 462
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 463
child relation
Offspring entities and appointments
Active 217
  • 1
    icon of address 3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 180 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 302 - Has significant influence or controlOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 96 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 6
    PLEXAL LTD - 2020-10-16
    icon of address 11 Windmill Close, Waingroves, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 St. John Street, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 153 - Director → ME
  • 9
    icon of address 93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 337 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,680 GBP2024-02-29
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 359 - Has significant influence or controlOE
  • 16
    icon of address 18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 101 - Director → ME
  • 18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 339 - Has significant influence or controlOE
  • 19
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 338 - Has significant influence or controlOE
  • 20
    icon of address 18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 104 - Director → ME
  • 21
    icon of address Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    510 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 424 - Has significant influence or control as a member of a firmOE
    IIF 424 - Has significant influence or controlOE
  • 25
    icon of address 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 292 - Right to appoint or remove directorsOE
  • 26
    icon of address 7 Moorton Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 31 Cornwall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284 GBP2025-05-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 65 Park Parade, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 34
    icon of address 3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 36
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2017-06-06 ~ dissolved
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 283 - Director → ME
  • 40
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 305 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 49
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 114 - Director → ME
  • 50
    icon of address 4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 51
    icon of address 156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 402 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 53
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 49 - Director → ME
  • 54
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 58
    icon of address 190 Bye Pass Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 156 - Director → ME
  • 60
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 62
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 309 - Has significant influence or control as a member of a firmOE
    IIF 309 - Right to appoint or remove directors as a member of a firmOE
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 309 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 309 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 309 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 109 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 64
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 399 - Has significant influence or control as a member of a firmOE
    IIF 399 - Has significant influence or controlOE
  • 65
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 408 - Right to appoint or remove directors as a member of a firmOE
    IIF 408 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 408 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 408 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 68
    BOUKI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,234 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -846 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 154 - Director → ME
  • 84
    icon of address Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 256 - Secretary → ME
  • 87
    icon of address Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 255 - Secretary → ME
  • 89
    icon of address 71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 295 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 295 - Right to appoint or remove directorsOE
  • 90
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 140 - Director → ME
  • 91
    icon of address 4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 92
    icon of address Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 280 - Director → ME
    icon of calendar 2019-03-21 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 444 - Has significant influence or control as a member of a firmOE
    IIF 444 - Right to appoint or remove directors as a member of a firmOE
    IIF 444 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 444 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 444 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 444 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 444 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 444 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address 31 Cornwall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    AMZICO LIMITED - 2019-01-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,867 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2023-12-29 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Marshfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    301 GBP2016-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 104
    MAYALOGIC LIMITED - 2015-02-13
    INTEL CONSULTANTS LIMITED - 2010-04-08
    icon of address 23 Stanley Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    icon of calendar 2009-09-05 ~ dissolved
    IIF 285 - Director → ME
  • 105
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,890 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 243 - Secretary → ME
  • 106
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 107
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 231 - Director → ME
  • 108
    icon of address 6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 236 - Director → ME
  • 109
    icon of address Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 110
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 238 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 111
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 320 - Director → ME
  • 114
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 310 - Has significant influence or control as a member of a firmOE
    IIF 310 - Right to appoint or remove directors as a member of a firmOE
    IIF 310 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 310 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 310 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 310 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 310 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 310 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    icon of address 232 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,352 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 116
    EUROPE TRADERS LONDON LIMITED - 2014-03-18
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 155 - Director → ME
  • 117
    icon of address Unit 2 250 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    226 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 1 Marshfield Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,144 GBP2023-09-29
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 2 Carisbrooke Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 207 - Director → ME
  • 122
    A2Z ACCOUNTANCY LTD - 2019-09-10
    icon of address Unit 19, 58 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 137 - Director → ME
  • 127
    icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 128
    icon of address 28 Angus Court, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 167-169 Great Portland 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 385 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 385 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 133
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 78 - Director → ME
  • 134
    icon of address 2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 38 Springwood Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -609 GBP2024-10-12
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 306 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 301 - Has significant influence or controlOE
  • 138
    icon of address 46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 129 - Director → ME
  • 139
    icon of address 44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 84 - Director → ME
  • 140
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit 7 Newburn Bridge Road, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,894 GBP2024-08-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 145
    PLEXAL LTD - 2020-04-16
    icon of address Floor 19, 58 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 146
    PLEXAL LTD - 2020-06-22
    icon of address Suite 29 Beaufort Court, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 126 Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 127 - Director → ME
  • 149
    MEDICAL TOOLS UK LTD - 2011-12-22
    ADVANCED MARKETING TEAM LTD - 2010-11-17
    icon of address Springwood House, 38 Springwood Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 65 - Director → ME
  • 150
    icon of address 94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 12 - Director → ME
  • 152
    icon of address 182-184 Office 2118, High Street North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 331 - Director → ME
  • 153
    icon of address Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 154
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 155
    icon of address 11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 156
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 332 - Director → ME
  • 157
    icon of address 37 Calmont Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 43 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,146 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 311 - Has significant influence or control as a member of a firmOE
    IIF 311 - Right to appoint or remove directors as a member of a firmOE
    IIF 311 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 311 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 311 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 311 - Ownership of shares – More than 50% but less than 75%OE
  • 162
    icon of address Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Suite 29 Beaufort Court, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 173 - Director → ME
  • 170
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 171
    icon of address 250c Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 218 - Director → ME
  • 173
    icon of address 320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 406 - Ownership of shares – More than 50% but less than 75%OE
    IIF 406 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 406 - Right to appoint or remove directorsOE
  • 174
    icon of address 4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 216 - Director → ME
  • 175
    icon of address Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 176
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 142 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 420 - Ownership of shares – 75% or more as a member of a firmOE
  • 179
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Right to appoint or remove directorsOE
  • 182
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 17a Balne Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2021-04-06 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 50 Trenton Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 379 - Has significant influence or controlOE
  • 185
    icon of address 50 Trenton Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 377 - Has significant influence or controlOE
  • 186
    icon of address 207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 188
    icon of address 4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 196
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 204
    icon of address 195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 205
    icon of address 4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Kiosk 6 The Birtles, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 50 Trenton Drive, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 267 - Director → ME
  • 211
    icon of address Carrwood Business Park Selby Road, Swillington Common, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Has significant influence or control over the trustees of a trustOE
    IIF 380 - Has significant influence or controlOE
  • 212
    icon of address 79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address 62 Portman Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 2
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-11-30
    IIF 151 - Director → ME
  • 3
    icon of address 216 Halley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ 2025-03-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 2025-03-17
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 288 - Right to appoint or remove directors OE
  • 4
    icon of address 18 Ash View, Nottingham, England
    Active Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2023-08-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 340 - Ownership of shares – 75% or more OE
  • 5
    icon of address 180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-29
    IIF 213 - Director → ME
  • 6
    MANGO MOTORS LIMITED - 2020-05-27
    icon of address 250c Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,171 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2020-08-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-08-14
    IIF 355 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-03-28
    IIF 178 - Director → ME
  • 8
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 93 - Director → ME
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 9
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    icon of calendar 2024-08-03 ~ 2025-02-25
    IIF 62 - Director → ME
  • 10
    FOOD MONKEY LTD - 2021-03-24
    FOOD MONKEY SERVICES LTD - 2019-09-04
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,027 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-02-01
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-02-01
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 40 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 421 - Has significant influence or control as a member of a firm OE
    IIF 421 - Has significant influence or control over the trustees of a trust OE
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 421 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 421 - Ownership of voting rights - 75% or more OE
    IIF 421 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 421 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 421 - Ownership of shares – 75% or more OE
  • 12
    NOZAMA RETAIL TRADING LTD - 2020-06-01
    icon of address 65 Snowley Park, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,355 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-06-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-05-15
    IIF 198 - Right to appoint or remove directors 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 OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 7 33 North Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-07-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-07-01
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-31
    IIF 5 - Director → ME
  • 15
    icon of address Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-01-12
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-03-08
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 16
    icon of address 29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 17
    icon of address 25 Selborne Terrace, Shipley, England
    Active Corporate
    Equity (Company account)
    -143 GBP2023-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-12-18
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-12-18
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Office 11424 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-07-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-03-01
    IIF 50 - Director → ME
    icon of calendar 2019-01-03 ~ 2021-03-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2021-03-15
    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
    icon of calendar 2021-03-15 ~ 2022-03-01
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 19
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-06-16
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 20
    PLEXAL ACCOUNTANTS LTD - 2019-09-24
    icon of address 51 Barking Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,170 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2019-12-11
    IIF 34 - Director → ME
  • 21
    icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,432 GBP2023-07-29
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-19
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 22
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-11 ~ 2024-06-18
    IIF 54 - Director → ME
  • 23
    icon of address 4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 24
    icon of address 10 Fairview Close, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 25
    icon of address 49 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-06
    IIF 68 - Director → ME
  • 26
    icon of address 306 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-11
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 27
    icon of address 94a Darwen Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 29
    UMARFAROOQ LTD - 2023-05-09
    icon of address 2 2 The Green London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 209 - Director → ME
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Ownership of shares – 75% or more OE
  • 30
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 31
    icon of address 132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-27
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Kiosk 6 The Birtles Civic Centre, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2025-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2025-04-01
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.