logo
explain how to read the page

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

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

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

Sohail, Muhammad

    Related profiles found in government register
  • Sohail, Muhammad
    Pakistani born in August 1998

    Resident in United Kingdom

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

      IIF 1
  • Sohail, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Melford Road, Leytonstone, London, United Kingdom, E11 4PR, United Kingdom

      IIF 2
  • Sohail, Muhammad
    Pakistani business born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 3
  • Sohail, Muhammad
    Pakistani administrator born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sohail, Muhammad
    Omani,pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 5
  • Sohail, Muhammad
    British born in February 1969

    Resident in United Kingdom

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

      IIF 6
  • Sohail, Muhammad
    British business man born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 7
  • Sohail, Muhammad
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 8
  • Sohail, Muhammad
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 9
  • Mr Muhammad Sohail
    Pakistani born in August 1998

    Resident in United Kingdom

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

      IIF 10
  • Sohail, Muhammad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 11
  • Sohail, Muhammad
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 12
  • Sohail, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 13
  • Sohail, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 14
  • Sohail, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

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

      IIF 15
  • Sohail, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 16
  • Sohail, Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 17
  • Sohail, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 18
  • Sohail, Muhammad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15687, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Sohail, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 20
  • Sohail, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 21
  • Sohail, Muhammad
    Pakistani freelancer born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 22
  • Sohail, Muhammad
    Pakistani business person born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 23
  • Sohail, Muhammad
    Pakistani jeweller born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170a, Plashet Road, London, E13 0QT, England

      IIF 24
  • Sohail, Muhammad
    Pakistani born in May 1970

    Resident in Pakistan

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

      IIF 25
  • Sohail, Muhammad
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 26
  • Sohail, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 27
  • Sohail, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 28
  • Sohail, Muhammad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 29
  • Sohail, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 30
  • Sohail, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 31
  • Sohail, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 33
  • Sohail, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 34
  • Sohail, Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 35
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sohail, Muhammad
    Pakistan jeweller born in February 1970

    Registered addresses and corresponding companies
    • R42 15a 5 Buffer Zone, North Karachi, Pakistan

      IIF 37
  • Sohail, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Sohail, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Sohail, Muhammad
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 40
  • Sohail, Muhammad
    Pakistani entrepreneur born in October 2003

    Resident in Pakistan

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

      IIF 41
  • Sohail, Muhammad, Mr.
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 42
  • Sohail, Muhammad Momin
    Pakistani owner born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 43
  • Sohail, Muhammad, Mr.
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 44
  • Sohail, Muhammad, Mr.
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 213, Norbury Crescent, London, SW16 4JX, England

      IIF 45
  • Sohail, Muhammad, Mr.
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Muhammad Sohail
    Omani,pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 80 Forrest St, Airdrie, Scotland, ML6 7AG, United Kingdom

      IIF 47
  • Mr Muhammad Sohail
    British born in February 1969

    Resident in United Kingdom

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

      IIF 48
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Javed, Muhammad Sohail
    Pakistani owner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 51
  • Sohail, Muhammad Momin

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 52
  • Mr Muhammad Sohail
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 314/1s Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 53
  • Javed, Muhammad Sohail
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 54
  • Meraj, Mohammad Sohail
    Pakistan jeweller born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crawford Place, London, W1H 5NF, England

      IIF 55
  • Mr Muhammad Sohail
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 56
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 108, Antrobus Road, Birmingham, B21 9NY, England

      IIF 57
  • Mr Muhammad Sohail
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 58
  • Mr, Muhammad Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 59
  • Mr. Muhammad Sohail
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grosvenor Street, Derby, DE24 8AS, England

      IIF 60
  • Muhammad Sohail
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rehmanabad, Service Road, Back To Dubai Islamic Bank, Rawalpindi, 40000, Pakistan

      IIF 61
  • Muhammad Sohail
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 62
  • Sohail, Muhammad

    Registered addresses and corresponding companies
    • 62, Duarte Place, Grays, RM16 6PH, United Kingdom

      IIF 63
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 64
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Muhammad Sohail
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 67
  • Mr Muhammad Sohail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 536 Gb, Baghat Escape Dak Khana Khas Tehsil Zilla, Toba Tek Singh, 36070, Pakistan

      IIF 68
  • Mr Muhammad Sohail
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Hamilton Lane, Great Bruington, Northampton, NN7 4JJ, United Kingdom

      IIF 69
  • Mr Muhammad Sohail
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 144, Bahadur Colony 4 Pindi Road, Kohat, 26000, Pakistan

      IIF 70
  • Mr Muhammad Sohail
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 14j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 71
  • Muhammad Sohail
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15687, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Mr Muhammad Sohail
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 381, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 73
  • Mr Muhammad Sohail
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 214, Western Road, Southall, UB2 5JW, England

      IIF 74
  • Mr Muhammad Sohail
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Street 05 Muhallah Muzaffarabad, Danishabad Cannal Road, Peshawar, 25000, Pakistan

      IIF 75
  • Mr Muhammad Sohail
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 283, 1730 Baldia Town, Karachi, 75760, Pakistan

      IIF 76
  • Mr. Muhammad Sohail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 77
  • Mr. Muhammad Sohail
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 213, Norbury Crescent, London, SW16 4JX, England

      IIF 78
  • Mr. Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9850, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Muhammad Sohail
    Pakistani born in May 1970

    Resident in Pakistan

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

      IIF 80
  • Muhammad Sohail
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5239, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 81
  • Muhammad Sohail
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29573, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 82
  • Muhammad Sohail
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 83
  • Muhammad Sohail
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5338, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Muhammad Sohail
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715198 - Companies House Default Address, Belfast, BT1 9DY

      IIF 85
  • Muhammad Sohail
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14 Street No 2, Kababyan Warsak Road Shalimar Colony, Peshawar, Kpk, 25000, Pakistan

      IIF 86
  • Mr Muhammad Sohail
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harbury Road, Bristol, BS9 4PN, England

      IIF 88
  • Muhammad Sohail
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Muhammad Sohail
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, House Block E2 Wapda Town, Lahore, 54000, Pakistan

      IIF 90
  • Mr Muhammad Sohail
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 91
  • Mr Mohammad Sohail Meraj
    Pakistani born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 170a, Plashet Road, London, E13 0QT, England

      IIF 92
  • Mr Muhammad Sohail Javed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Gold Center Liberty Market Lahore, Lahore, 54000, Pakistan

      IIF 93
  • Mr Muhammad Momin Sohail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Islam Block, Multan Road, Azam Garden, Lahore , Punjab, 54200, Pakistan

      IIF 94
child relation
Offspring entities and appointments 45
  • 1
    AGRAWALI LIMITED
    15336087
    Office 4589 58 Peregrine Road, Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    AIMS GROUP OF COMPANY LTD
    15905558
    108 Antrobus Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    BALTI TRADERS LTD
    13492850
    4385, 13492850: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    BELLEZA PALACE LIMITED
    15285905
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 41 - Director → ME
    2023-11-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 5
    BIGISO LTD
    14628369
    4385, 14628369 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 43 - Director → ME
    2023-01-31 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRANDS STORE LTD
    15759560
    4385, 15759560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-06-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    CLASSIC EMBROIDERY PATCHES AND DIGITIZING SERVICES LTD
    13623278
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    CONCAI LIMITED
    08095424
    9k Albert Embankment, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-06-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    D TV SYSTEMS LTD
    13239295
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 30 - Director → ME
    2021-03-02 ~ 2022-02-13
    IIF 64 - Secretary → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 10
    DELIGHTFUL YOUNG LTD
    15919563
    29573 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 11
    ELEVATE TECHNO LTD
    16280466
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 12
    ELITE HOME ESSENTIALS LTD
    SC842436
    Flat 10 80 Forrest St, Airdrie, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    EMPORIUM PRO LTD
    14691322
    4385, 14691322 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    F SONS GROUP LTD
    13668184
    Flat 14j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    HIKARIKODE LTD
    16311347
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-12 ~ 2025-04-21
    IIF 15 - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-04-21
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    HOSTE TECH LTD
    15046705
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    KNIGHTERS LIMITED
    14514207
    Office 5338 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    LANNER TRADERS LTD
    - now 13534283
    ZKA'Z LTD
    - 2021-09-06 13534283
    108 Antrobus Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-28 ~ 2021-09-02
    IIF 12 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-09-24
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 19
    LARDYDARDY LIMITED
    15116600
    6 Sykes Court, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 20
    MAHAIL'S STORE LTD
    16345450
    145 Grosvenor Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 21
    MAINTENANCE CHARGES LTD
    15584098
    1 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 22
    NOOR SUPPLIES LTD
    15104215
    Unit A10 381 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    ORIGIN DAILY LIFE NECESSITIES PVT LIMITED
    15031902
    63 Melford Road, Leytonstone, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 2 - Director → ME
  • 24
    QADRI AUTOS UK LTD
    15404083
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-10 ~ 2024-01-10
    IIF 74 - Right to appoint or remove directors OE
  • 25
    RB RECRUITMENT LIMITED
    09742313
    Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    REHMANI GROUP LTD
    14722409
    6 Hamilton Lane, Great Bruington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 27
    SECURE FM(UK) LTD
    13255928
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -230 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 6 - Director → ME
    2021-03-10 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    SOHAIL & CO. CERTIFIED PUBLIC ACCOUNTANTS LTD
    16212927
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-02-07
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 29
    SOHAIL CONNECT LIMITED
    15364801
    4385, 15364801 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    SOHAIL MART LTD
    NI715198
    2381, Ni715198 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 31
    SOHAIL PRO LTD
    15894101
    21 Belmont Grove Grantham, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ 2024-08-13
    IIF 17 - Director → ME
    Person with significant control
    2024-08-13 ~ 2024-08-13
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 32
    SOHAIL TRADERS LTD
    15403446
    4385, 15403446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 33
    SOHAILISM LIMITED
    15282541
    Office 9850 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 34
    SOHAILNAWAB LTD
    16188412
    Office 7452 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 35
    SOHPRO LIMITED
    15556904
    315a High Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-12 ~ 2025-03-10
    IIF 54 - Director → ME
    Person with significant control
    2024-03-12 ~ 2025-03-11
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 36
    STAR ALLIANCE FM LIMITED
    08720331
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,137 GBP2015-10-31
    Officer
    2013-10-07 ~ 2013-10-12
    IIF 3 - Director → ME
    2013-10-07 ~ 2013-10-12
    IIF 63 - Secretary → ME
  • 37
    SWIFTMART GLOBAL LTD
    16806425
    6 Tylehurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 38
    TECHNO SYSTEM IT LIMITED
    14569160
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2025-01-31
    Person with significant control
    2023-01-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    TEN POUNDS MART LTD
    15186531
    Office 9136 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,001 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 40
    TIKTOKID LTD
    16855449
    Office 15687 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 41
    ULTRA SECURITY LTD
    10434255
    Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 42
    WEBARTRY LTD
    15606073
    4385, 15606073 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 43
    WHITE PEBBLES LTD
    05906658
    170a Plashet Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,382 GBP2024-08-31
    Officer
    2008-10-01 ~ 2009-07-22
    IIF 37 - Director → ME
    2010-09-15 ~ 2025-03-10
    IIF 24 - Director → ME
    2010-09-15 ~ 2014-10-09
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-10
    IIF 92 - Ownership of shares – 75% or more OE
  • 44
    WISHES OUTLET LTD
    15286027
    4385, 15286027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 45
    YBT FINANCIAL LTD
    09625423
    Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,047 GBP2024-06-30
    Officer
    2025-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

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