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

Rizwan, Muhammad

    Related profiles found in government register
  • Rizwan, Muhammad
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 1
  • Rizwan, Muhammad
    Pakistani entrepreneur born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Rizwan, Muhammad
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 3
  • Rizwan, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 4
  • Rizwan, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 5
  • Rizwan, Muhammad
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 6
  • Rizwan, Muhammad
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 7
  • Rizwan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 8
  • Rizwan, Muhammad
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 9
  • Rizwan, Muhammad
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 10
  • Rizwan, Muhammad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1 Mz International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 11
  • Rizwan, Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 12
  • Rizwan, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 13
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Rizwan, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Nicholsons Grove, Colchester, CO1 1SP, United Kingdom

      IIF 15
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Rizwan, Muhammad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7189, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 17
  • Rizwan, Muhammad
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#97810, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 18
  • Rizwan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 19
  • Rizwan, Muhammad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 20
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 21
  • Rizwan, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Rizwan, Muhamad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Post Office Mubarak Pur, Kabirwala, Khanewal, 58250, Pakistan

      IIF 23
  • Rizwan, Muhammad
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 24
  • Rizwan, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 25
    • Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1983

    Resident in Pakistan

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

      IIF 27
  • Rizwan, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

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

      IIF 28
  • Rizwan, Muhammad
    Pakistani businessman born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 29
  • Rizwan, Muhammad
    Pakistani ceo born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 30
  • Rizwan, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 31
  • Rizwan, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 32
  • Rizwan, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Denecroft Crescent, Uxbridge, UB10 9HX, England

      IIF 33
  • Rizwan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 34
  • Rizwan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 35
  • Rizwan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 36
  • Rizwan, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 37
  • Rizwan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 38
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 39
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 40
  • Rizwan, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Rizwan, Muhammad
    Pakistani student born in October 1990

    Resident in Pakistan

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

      IIF 42
  • Rizwan, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 43
  • Rizwan, Muhammad
    Pakistani software engineering born in November 1994

    Resident in Pakistan

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

      IIF 44
  • Rizwan, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 45
  • Rizwan, Muhammad
    Pakistani student born in November 1999

    Resident in Pakistan

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

      IIF 46
  • Mehran, Muhammad
    Pakistani owner born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10712, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 47
  • Rehman, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11-c, Street No 28, Sector F-7/1, 44000, Pakistan

      IIF 48
  • Rehman, Muhammad
    Pakistani director born in June 1990

    Resident in Pakistan

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

      IIF 49
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 50
  • Rizwan, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, B4 7LR, United Kingdom

      IIF 51
  • Rizwan, Muhammad
    Pakistani general manager born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 52
  • Rizwan, Muhammad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Office 560, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 53
  • Rizwan, Muhammad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 54
  • Rizwan, Muhammad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 55
  • Rizwan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 56
    • Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Rizwan, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 58
  • Rizwan, Muhammad
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 59
  • Rizwan, Muhammad
    Pakistani entrepreneur born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 60
  • Rehman, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 61
  • Rehman, Muhammad
    Pakistani business person born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik Villas, Goheer Town Street No. 3a, Bahawalpur, 63100, Pakistan

      IIF 62
  • Rehman, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Rehman, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

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

      IIF 64
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Rizwan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 66
  • Rizwan, Muhammad, Mr,
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 67
  • Mehran, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Review Road, Dagenham, RM10 9DJ, United Kingdom

      IIF 68
  • Rehman, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Rizwan, Muhammad
    Pakistani company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 70
  • Rizwan, Muhammad, Mr.
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 71
  • Rizwan, Muhammad, Mr.
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 72
  • Rizwan, Muhammad, Mr.
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 73
  • Mehran, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Fauna Close, Romford, RM6 4AS, England

      IIF 74
  • Mehran, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8202, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 75
    • Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 76
  • Mehran, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10712, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 77
  • Rehman, Muhammad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 706, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 78
  • Rehman, Muhammad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12668, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Rehman, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

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

      IIF 80
  • Rizwan, Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 81
  • Rizwan, Muhammad, Ceo
    Pakistani e-commercem born in April 1995

    Resident in Pakistan

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

      IIF 82
  • Rizwan, Muhammad, Mr.
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Albert Square, London, E15 1HH, England

      IIF 83
  • Rizwan, Muhammad, Mr.
    Pakistani self employed born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 84
  • Mehran, Muhammad
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5796, 82-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 85
  • Mehran, Muhammad
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1485, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Rehman, Muhammad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16681407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Rizwan, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 40, Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, FK8 2EA, Scotland

      IIF 88
  • Rizwan, Muhammad
    Pakistani none born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, Antonine Shopping Centre, 3a Tryst Road, Cumbernauld, Glasgow, G67 1JW

      IIF 89
  • Rizwan, Muhammad
    Pakistani company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Rizwan, Muhammad
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, Leasowes Road, London, E10 7BE, England

      IIF 91
  • Rizwan, Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 92
  • Rizwan, Muhammad
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Walker Drive, Bradford, BD8 9EZ, England

      IIF 93
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Walker Drive, Bradford, BD8 9EZ, United Kingdom

      IIF 94
  • Rizwan, Muhammad
    Pakistani director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 95
  • Rizwan, Muhammad
    Pakistani it engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Willow Parade, Meadfield Road, Slough, SL3 8HN, England

      IIF 96
  • Rizwan, Muhammad
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 97
  • Rizwan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 98
    • Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 99
  • Rizwan, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 100
  • Rizwan, Muhammad
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 101
    • 154, Calder Street, Coatbridge, ML5 4QR, Scotland

      IIF 102 IIF 103
  • Rizwan, Muhammad
    Pakistani business executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 104
  • Rizwan, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stevenage Road, London, E6 2AU, England

      IIF 105
  • Rizwan, Muhammad
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 119, Eswyn Road, London, SW17 8TW, England

      IIF 106
  • Rizwan, Muhammad
    Pakistani accounts manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 107
  • Rizwan, Muhammad
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Safestore, Unit Number 2520, 440-448 Manchester Road, Bolton, BL3 2NU, England

      IIF 108
    • 99, Pears Road, Hounslow, TW3 1SS, England

      IIF 109
  • Rizwan, Muhammad
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 110
  • Rizwan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 50, Mayford Road, Manchester, M19 3AS, England

      IIF 111
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 112
  • Rizwan, Muhammad
    Pakistani head teacher born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 113
  • Rizwan, Muhammad
    Pakistani born in October 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15891306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 115
  • Mehran, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 116
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 117
  • Mr, Muhammad Rizwan
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 118
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Moss Street, Paisley, PA1 1BL, Scotland

      IIF 119
  • Rizwan, Muhammad
    Pakistan wholesaler born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, High Street, London, Walthmstow, Essex, E17 7AD, England

      IIF 120
  • Rizwan, Muhammad
    Pakistani provison of staff services born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Knotts Green Road, London, E10 6DD, England

      IIF 121
  • Rizwan, Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 122
    • Unit 79, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 123
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 124
  • Rizwan, Muhammad
    British taxi driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ivegate, Bradford, BD1 1SW, England

      IIF 125
  • Mr Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 127
  • Muhammad Mehran
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10712, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 128
  • Rizwan, Muhammad
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 129
  • Rizwan, Muhammad
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 130
  • Rizwan, Muhammad
    Pakistani company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rufford Walk, Bulwell, Nottingham, NG6 8TZ, United Kingdom

      IIF 131
  • Rizwan, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 132
  • Rizwan, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 133
  • Rizwan, Muhammad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British business executive born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 137
  • Rizwan, Muhammad
    Pakistani it consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Top Floor, Hoddesdon, EN11 8SX, United Kingdom

      IIF 138
  • Rizwan, Muhammad
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Greenburn Centre, Selinas Lane, Dagenham, RM8 1QH, England

      IIF 139
  • Rizwan, Muhammad
    Pakistani self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 140
  • Rizwan, Muhammad
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 141
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 142
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in United Kingdom

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

      IIF 143
    • 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 144
  • Khan, Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Mr Muhammad Rehman
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11-c, Street No 28, Sector F-7/1, 44000, Pakistan

      IIF 146
  • Mr Muhammad Rehman
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 147
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 148
  • Mr Muhammad Rizwan
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 149
  • Mr Muhammad Rizwan
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 150
  • Mr Muhammad Rizwan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 151
  • Mr Muhammad Rizwan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 152
  • Mr Muhammad Rizwan
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Wayland Avenue, Watton, Thetford, IP25 6LF, England

      IIF 153
  • Mr Muhammad Rizwan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Sarwar Town Basti Dirkhana Wali P/o Deen Pur, Dera Ismail Khan, 29050, Pakistan

      IIF 154
  • Mr Muhammad Rizwan
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 155
  • Mr Muhammad Rizwan
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1mz, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 156
  • Mr Muhammad Rizwan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Alford Road, Erith, London, DA8 1PP

      IIF 157
  • Mr Muhammad Rizwan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 158
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 159
  • Mr Muhammad Rizwan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Nicholsons Grove, Colchester, CO11SP, United Kingdom

      IIF 160
  • Mr Muhammad Rizwan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#97810, Sheffield, S9 4WA, United Kingdom

      IIF 161
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 162
  • Mr Muhammad Rizwan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 164
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 165
  • Mr. Muhammad Rizwan
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 166
  • Mr. Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 167
  • Mr. Muhammad Rizwan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 168
  • Muhammad Mehran
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Review Road, Dagenham, RM10 9DJ, United Kingdom

      IIF 169
  • Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 1, Regal Chowk, Saddar, Karachi, 4600, Pakistan

      IIF 170
  • Rizwan, Muhammad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 173
  • Rizwan, Muhammad
    Pakistani bookkeeper born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 174
  • Rizwan, Muhammad
    Cypriot marketing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 175
  • Rizwan, Muhammad
    Irish,pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 344 - 348, High Road, Ilford, IG1 1QP, England

      IIF 176
  • Rizwan, Muhammad
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 177
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 178
  • Rizwan, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 179
    • Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 180
  • Rizwan, Muhammad
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, 180 Old Oak North End Road, London, W14 9NX, United Kingdom

      IIF 181
  • Rizwan, Muhammad
    Pakistani ceo born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 182
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 183
  • Ceo Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 184
  • Mr Muhammad Rehman
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 185
  • Mr Muhammad Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik Villas, Goheer Town Street No. 3a, Bahawalpur, 63100, Pakistan

      IIF 186
  • Mr Muhammad Rehman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744724 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • Mr Muhammad Rehman
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 188
  • Mr Muhammad Rizwan
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 189
  • Mr Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 190
  • Mr Muhammad Rizwan
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 191
  • Mr Muhammad Rizwan
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 192
    • 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 193
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 194
  • Mr Muhammad Rizwan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 195
  • Mr Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, Denecroft, Uxbridge, London, UB10 9HX, United Kingdom

      IIF 196
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 197
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 198
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 199
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 200
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 201
  • Mr. Muhammad Rizwan
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Albert Square, London, E15 1HH, England

      IIF 202
  • Mr. Muhammad Rizwan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 203
  • Muhammad Mehran
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Fauna Close, Romford, RM6 4AS, England

      IIF 204
    • Office 8202, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 205
    • Office 8202, 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 206 IIF 207
  • Muhammad Mehran
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10712, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 208
  • Muhammad Rehman
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 209
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 210
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Muhammad Rizwan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7189, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 212
  • Rizwan, Muhammad
    English it professional born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 213
  • Rizwan, Muhammad
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 214
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 215
  • Rizwan, Muhammad
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grouse Street, Rochdale, OL12 0RP, United Kingdom

      IIF 216
  • Rizwan, Muhammad
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, United Kingdom

      IIF 217
    • 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 218
  • Rizwan, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 219
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 220
  • Mr Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 221
  • Mr Muhammad Rizwan
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 222
    • 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 223
  • Mr Muhammad Rizwan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 224
  • Muhammad Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12668, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Muhammad Rehman
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 226
  • Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Muhammad Rizwan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 228
  • Muhammad Rizwan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 229
  • Muhammad Rizwan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 230
  • Rehman, Muhammad
    Pakistani,hong Konger born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Delafield Avenue, Manchester, M12 5SL, England

      IIF 231
  • Rizwan, Muhammad
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 232
    • 16, Station Road, London, E4 7BE, United Kingdom

      IIF 233
    • C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 234
    • C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 235 IIF 236
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 237
    • 310d Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 238
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

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

      IIF 239
  • Rizwan, Muhammad
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 240
  • Rizwan, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 241
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 243
  • Mr Muhammad Mehran
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5796, 82-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 244
  • Mr Muhammad Mehran
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1485, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 245
  • Mr Muhammad Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 706, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 246
  • Mr Muhammad Rizwan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 247
  • Mr Muhammad Rizwan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 248
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 249
  • Mr Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 250
  • Mr Muhammad Rizwan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 251
  • Mr Rizwan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 252
  • Muhammad Rizwan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 253
  • Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 254
  • Mr Muhammad Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16681407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 256
  • Muhammad Rizwan
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Dunstall Hill, Office 560, Wolverhampton, West Midlands, WV6 0SR, United Kingdom

      IIF 257
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 258
  • Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 259
  • Muhammad Rizwan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 260
  • Zafar, Muhammad Rehman
    Pakistani born in June 1990

    Resident in Canada

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

      IIF 261
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 262
  • Muhammad Rizwan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 263
  • Muhammad Rizwan Jamil
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House,madina Town, Khajji Ground,new Abbadi, Bahawalnagar, 62300, Pakistan

      IIF 264
  • Rehman, Muhammad
    Italian born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 265
  • Rizwan, Amna
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 266
  • Rizwan, Amna
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 267
  • Sajid, Muhammad
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132 Bray, Fellows Road, London, NW3 3JT, United Kingdom

      IIF 268 IIF 269
    • 58, Milton Avenue, London, E6 1BQ, England

      IIF 270 IIF 271
    • 11, Teviot Avenue, Aveley, South Ockendon, RM15 4QP, England

      IIF 272
  • Sajid, Muhammad
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, England

      IIF 273
    • 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 274
    • 58 Milton Avenue, London, E61BQ, England

      IIF 275
  • Sajid, Muhammad
    Pakistani security born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Iplan Accounting Ltd, 40 Gracechurch Street, Iplan, London, EC3V 0BT, United Kingdom

      IIF 276
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 277
  • Muhammad Rizwan Khan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Rizwan, Muhammad

    Registered addresses and corresponding companies
    • 28, Alford Road, Erith, London, DA8 1PP

      IIF 279
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 280
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 281
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 282
  • Rizwan, Muhammad, Ceo

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

      IIF 283
  • Sajid, Muhammad
    Pakistani born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 284
  • Mr Rizwan Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 285
  • Muhammad, Rizwan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 286
  • Mr Muhammad Mehran
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 287
  • Mr Muhammad Rizwan
    British born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 288
  • Mr Muhammad Rizwan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 289
    • Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 290
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 291
    • 154, Calder Street, Coatbridge, ML5 4QR, Scotland

      IIF 292 IIF 293
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stevenage Road, London, E6 2AU, England

      IIF 294
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Derby Road, Croydon, CR0 3SE, England

      IIF 295
    • 119, Eswyn Road, London, SW17 8TW, England

      IIF 296
    • 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 297
  • Mr Muhammad Rizwan
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • Safestore Ltd 440-448, Manchester Road, Bolton, BL3 2NU, England

      IIF 298
    • Safestore, Unit Number 2520, 440-448 Manchester Road, Bolton, BL3 2NU, England

      IIF 299
  • Mr Rizwan Muhammad
    Finnish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 92, Stafford Avenue, Slough, SL2 1AT, England

      IIF 300
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 301
  • Rehman, Muhammad Ubaid Ur
    Pakistani born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wright Road, Birmingham, B8 1PP, England

      IIF 302
  • Khan, Muhammad Abdullah Hashim
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3128, London, N1 7AA, United Kingdom

      IIF 303 IIF 304
    • Office 5138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 305
  • Rehman, Muhammad

    Registered addresses and corresponding companies
    • 16681407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 307
  • Mr Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 308
    • Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 309
  • Mr Muhammad Rizwan
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 310
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 311
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 50, Mayford Road, Manchester, M19 3AS, England

      IIF 312
  • Aslam, Muhammad Rizwan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 313
  • Muhammad, Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 314
  • Mr Muhammad Rehman Zafar
    Pakistani born in June 1990

    Resident in Canada

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

      IIF 315
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 316
    • Unit 79, Carlisle Road, Bradford, BD8 8BD, England

      IIF 317
  • Mr Muhammad Sajid
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Abdullah Hashim Khan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 320
  • Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15891306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Mr Muhammad Rehman
    Pakistani,hong Konger born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Delafield Avenue, Manchester, M12 5SL, England

      IIF 322
  • Mr Muhammad Rehman
    Italian born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 323
  • Mr Muhammad Rizwan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, England

      IIF 324
  • Mr Muhammad Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 325
  • Mr Muhammad Rizwan
    Pakistani born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Rufford Walk, Bulwell, Nottingham, NG6 8TZ, United Kingdom

      IIF 326
  • Mr Muhammad Rizwan
    Cypriot born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 327
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 328
  • Mr Muhammad Rizwan
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Leasowes Road, London, E10 7BE, England

      IIF 329
  • Mr Muhammad Rizwan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Milton Avenue, London, E6 1BQ, England

      IIF 330
    • 58, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 331 IIF 332
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Greenburn Centre, Selinas Lane, Dagenham, RM8 1QH, England

      IIF 333
    • Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 334
  • Mr Muhammad Rizwan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 335
  • Mr Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 336
  • Mr, Muhammad Rizwan
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 337
  • Mrs Amna Rizwan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 338
  • Mehmood, Muhammed Rizwan
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 58, Springdale Avenue, Huddersfield, HD1 3NE, England

      IIF 339
  • Mr Muhammad Rizwan
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 340
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 341 IIF 342
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 343
    • Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 344
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 345
  • Mrs Amna Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 346
  • Muhammad Rizwan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 347
  • Muhammad Rizwan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 348
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Hoddesdon, EN11 8SX, United Kingdom

      IIF 349
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 350
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 351
  • Mr Muhammad Abdullah Hashim Khan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3128, London, N1 7AA, United Kingdom

      IIF 352 IIF 353
  • Mr Muhammad Rizwan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 354 IIF 355
  • Mr Muhammad Rizwan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 356
    • 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 357
    • 149, Huntsman Road, Ilford, IG6 3SP, United Kingdom

      IIF 358
  • Mr Rizwan Mehmood
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Springdale Avanue, Huddersfield, HD1 3NE, United Kingdom

      IIF 359
  • Muhammad Rizwan
    Pakistani born in August 1997

    Resident in United Kingdom

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

      IIF 360
  • Mehmood, Rizwan
    British driver born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Springdale Avanue, Huddersfield, HD1 3NE, United Kingdom

      IIF 361
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 362
    • 16, Station Road, London, E4 7BE, United Kingdom

      IIF 363
    • C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 364
    • C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 365 IIF 366
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 367 IIF 368
    • 310d Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 369
  • Mr Muhammad Rizwan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, Halifax Road, Bradford, BD6 2QS, United Kingdom

      IIF 370
    • 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 371
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 372
  • Mehmood, Muhammed Rizwan
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, College Street, Huddersfield, HD4 5EB, United Kingdom

      IIF 373
    • Flat 2, 231 Hyde Park Road, Leeds, LS6 1AG, England

      IIF 374
  • Mehmood, Muhmmad Rizwan
    British selfempled born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Huddersfield Road, Homfirth, Huddersfield, HD9 3AZ, United Kingdom

      IIF 375
  • Muhammad, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Moorhead Way, London, SE3 9PU, United Kingdom

      IIF 376
  • Muhammad Rizwan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad Ubaid Ur Rehman
    Pakistani born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wright Road, Birmingham, B8 1PP, England

      IIF 378
  • Mehmood, Rizwan

    Registered addresses and corresponding companies
    • 58, Springdale Avanue, Huddersfield, HD1 3NE, United Kingdom

      IIF 379
  • Mr Muhammad Rizwan Aslam
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 380
  • Muhammed Rizwan Mehmood
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, College Street, Huddersfield, HD4 5EB, United Kingdom

      IIF 381
    • Flat 2, 231 Hyde Park Road, Leeds, LS6 1AG, England

      IIF 382
  • Mr Muhammed Rizwan Mehmood
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 58, Springdale Avenue, Huddersfield, HD1 3NE, England

      IIF 383
child relation
Offspring entities and appointments
Active 165
  • 1
    34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 273 - Director → ME
  • 2
    15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 35 - Director → ME
    2022-11-21 ~ dissolved
    IIF 282 - Secretary → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    17 Earlswood Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 14454954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 5
    3128, 275 New N Rd, Pmb 3128, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 6
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 7
    Unit 11, Apartment 19 Poplar House 116 Phoebe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 8
    154 Calder Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 9
    24238, Sc772314 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 10
    185b Field End Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 11
    4385, 13986764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 12
    AYFA-ENERGY LTD - 2024-06-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Person with significant control
    2023-12-29 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 13
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 14
    11 Leven Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 15
    344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 82 - Director → ME
    2023-10-17 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Has significant influence or control as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    154 Calder Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 18
    37 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 19
    Unit 57 B25 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 20
    35, Kingsbridge Road Morden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 21
    351 Calder Street, Flat 2/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,334 GBP2024-04-30
    Officer
    2015-04-29 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 22
    Unit 40 Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 88 - Director → ME
  • 23
    12 Delafield Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-15 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 24
    50 High Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 5139 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 26
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 27
    114-116 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,690 GBP2025-04-30
    Officer
    2024-09-01 ~ now
    IIF 100 - Director → ME
  • 28
    18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 29
    149 Huntsman Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 30
    27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 31
    Office 242, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 32
    65 Review Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 33
    Flat 2 231 Hyde Park Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    19 Wayland Avenue, Watton, Thetford, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 35
    351 Calder Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 36
    Suite 7189 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 37
    Armadillo Mumb#97810, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 38
    200 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 174 - Director → ME
  • 39
    Office 16254 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 40
    197 Noel Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 41
    Office 706 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 42
    5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -388 GBP2024-01-31
    Officer
    2012-01-04 ~ now
    IIF 172 - Director → ME
  • 43
    36 Watling Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 275 - Director → ME
  • 44
    50 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 45
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 46
    Suite 1mz International House, 12 Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,530 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    85 Dunstall Hill, Office 560, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 48
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,897 GBP2024-05-31
    Officer
    2021-05-07 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 50
    70 Pembroke Avenue Maidenhall, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 51
    4385, 14047831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 52
    Unit 11 Antonine Shopping Centre, 3a Tryst Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 89 - Director → ME
  • 53
    8 Mackenzie Terrace, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 54
    Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 55
    92 Stafford Avenue, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,699 GBP2024-10-31
    Person with significant control
    2025-06-16 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 57
    310d Sterling House Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 58
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,274 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 59
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 60
    Flat 55g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 61
    4-8 Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 62
    564 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 63
    C/o Iplan Accounting Ltd 40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2014-02-14 ~ dissolved
    IIF 276 - Director → ME
  • 64
    Office 4094 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    4385, 15631828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 66
    110 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 67
    58 Springdale Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 361 - Director → ME
    2020-09-03 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 359 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directors as a member of a firmOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 359 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 359 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 68
    10 Rufford Walk, Bulwell, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -977 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 69
    9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 70
    3128, 275 New N Rd Pmb 3128, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 71
    58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    2022-03-14 ~ now
    IIF 270 - Director → ME
  • 72
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 73
    275 New N Rd Pmb 3209, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 74
    128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 75
    Office 795 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 76
    Unit 3 D15 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 77
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 78
    344 Strone Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,093 GBP2023-07-31
    Officer
    2019-12-15 ~ now
    IIF 176 - Director → ME
  • 79
    4385, 14404159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 80
    65 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 81
    49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,015 GBP2024-07-31
    Officer
    2024-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 82
    4385, 15469694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 83
    International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    2024-09-16 ~ now
    IIF 51 - Director → ME
  • 84
    28 Highbury Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-29 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 85
    58 Springdale Avenue, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 86
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 46 - Director → ME
    2024-02-12 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 87
    13 Charlesworth Terrace, Halifax, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 88
    55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2024-09-30
    Officer
    2023-04-18 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 89
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 90
    33 Thirsk Croft, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 91
    4385, 14578584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 92
    4385, 16681407 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 87 - Director → ME
    2025-08-29 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 93
    39 Parc Richard, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 94
    6 Willow Parade, Meadfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 96 - Director → ME
  • 95
    13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 96
    Office 8202 321-323 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 97
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 98
    52 College Street, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
  • 99
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 100
    4385, 14048559 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 101
    43 Moorhead Way, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 376 - Director → ME
  • 102
    310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 103
    200 Barlow Road Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 340 - Has significant influence or controlOE
  • 104
    119 Eswyn Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 105
    23 Angle Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 106
    8 Kirkwall Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 107
    Office 12668 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 108
    63a High Street, London, Walthmstow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 120 - Director → ME
  • 109
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 110
    114 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 111
    4385, 15932878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-07-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2025-07-03 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 112
    4385, 15576847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 113
    4385, 14744724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 114
    4385, 14145561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 115
    5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 116
    104 Flat Inverness Terrace, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 117
    6 Canberra Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-18 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 118
    89 Walker Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 94 - Director → ME
  • 119
    28 Arlington Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 120
    181 Magdalen Street, Colchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 121
    4385, 15990041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 122
    Flat 1 85 Moss Bank, Manchester, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 123
    4385, 15384645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 124
    4385, 15340910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 125
    216 Yorkshire Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 216 - Director → ME
  • 126
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 127
    4385, 14269837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 128
    661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-28 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 129
    Office, 167-169 Great Portland Street 5th Floor London, Great Portland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 130
    4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 131
    132 Bray Fellows Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,506 GBP2024-12-31
    Officer
    2018-10-02 ~ now
    IIF 269 - Director → ME
  • 132
    132 Bray Fellows Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    502,938 GBP2024-12-31
    Officer
    2018-01-22 ~ now
    IIF 268 - Director → ME
  • 133
    11 Clarksfield Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 134
    4385, 14803883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 135
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 136
    Unit 6, Greenburn Centre, Selinas Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 137
    88 Wright Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 138
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 42 - Director → ME
    2023-11-07 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 139
    58 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2024-05-31
    Officer
    2025-03-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 331 - Has significant influence or controlOE
  • 140
    35 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 141
    124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    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
  • 142
    Flat 1 2-4 Carrill Grove East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 143
    Office 5122 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-02 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 144
    Office 2031 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 145
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-07-16 ~ now
    IIF 3 - Director → ME
  • 146
    Unit 12 Field Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,487 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    Saga Unit 1 1-3 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 148
    12 Constance Street, Royal Docks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 149
    H&R SECURITY SERVICES LTD - 2024-01-02
    99 Pears Pears Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    2025-04-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Has significant influence or control as a member of a firmOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 150
    4385, 13147207: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 151
    20 Moss Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 119 - Director → ME
  • 152
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 153
    Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 154
    149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    2019-02-10 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 155
    21 Hermon Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 156
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 157
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    2024-03-27 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 325 - Has significant influence or control over the trustees of a trustOE
    IIF 325 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 325 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of shares – 75% or more as a member of a firmOE
  • 158
    4385, 15360959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 159
    43 Benmoor Rd, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 160
    Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-10-12 ~ 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
  • 161
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 64 - Director → ME
    2022-07-25 ~ dissolved
    IIF 307 - Secretary → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 162
    Basement, 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,473 GBP2024-02-29
    Officer
    2022-02-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 163
    4385, 14865550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 164
    93 Nicholsons Grove, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -359 GBP2023-12-31
    Officer
    2020-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    PREMIUM EQUIPMENT'S LTD - 2025-02-05
    116 Duke Street, Rochdale, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,404 GBP2024-08-31
    Officer
    2022-08-11 ~ 2025-02-01
    IIF 178 - Director → ME
    Person with significant control
    2022-08-11 ~ 2025-02-01
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 2
    118 Whitby Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,794 GBP2024-01-31
    Officer
    2020-07-08 ~ 2020-10-01
    IIF 93 - Director → ME
  • 3
    Not Available
    Dissolved Corporate
    Officer
    2021-01-13 ~ 2021-01-25
    IIF 133 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-01-25
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 4
    AYFA-ENERGY LTD - 2024-06-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    2023-12-29 ~ 2024-06-21
    IIF 116 - Director → ME
  • 5
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-11-30
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 97 - Director → ME
  • 6
    27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ 2016-07-15
    IIF 138 - Director → ME
  • 7
    124 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,461 GBP2024-10-31
    Officer
    2024-02-01 ~ 2025-02-19
    IIF 22 - Director → ME
    Person with significant control
    2024-02-01 ~ 2025-02-19
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 8
    4385, 16058558 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-11-07 ~ 2025-04-29
    IIF 47 - Director → ME
    2024-11-04 ~ 2024-11-06
    IIF 77 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-04-29
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-11-04 ~ 2024-11-06
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 9
    63 Stanmore Crescent, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-01-16
    IIF 243 - Director → ME
    2024-01-16 ~ 2025-01-19
    IIF 313 - Director → ME
    Person with significant control
    2024-01-16 ~ 2025-01-19
    IIF 380 - Ownership of shares – 75% or more OE
    2024-01-03 ~ 2025-01-19
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 10
    113 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ 2025-10-02
    IIF 233 - Director → ME
    Person with significant control
    2023-04-17 ~ 2025-10-02
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 11
    Unit 3, 23 Watford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-11-25
    IIF 232 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-25
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
  • 12
    310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ 2025-02-13
    IIF 239 - Director → ME
    Person with significant control
    2024-01-16 ~ 2025-02-13
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 13
    9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2025-06-16
    IIF 124 - Director → ME
  • 14
    58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    2020-03-10 ~ 2020-06-01
    IIF 271 - Director → ME
    2020-06-01 ~ 2022-03-15
    IIF 134 - Director → ME
    2013-02-05 ~ 2016-04-06
    IIF 272 - Director → ME
    2013-02-05 ~ 2013-02-05
    IIF 284 - Director → ME
    2019-11-08 ~ 2020-03-10
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    2020-06-01 ~ 2022-03-15
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 15
    Office 8202 321-323 High Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ 2025-09-08
    IIF 75 - Director → ME
    2025-09-09 ~ 2025-09-11
    IIF 76 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-09-08
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    2025-09-09 ~ 2025-09-11
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    2025-09-09 ~ 2025-09-09
    IIF 207 - Ownership of shares – 75% or more OE
  • 16
    70 Sutherland Mount, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -140,513 GBP2024-10-31
    Officer
    2024-02-10 ~ 2024-07-07
    IIF 20 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-07-07
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ 2023-04-18
    IIF 29 - Director → ME
    Person with significant control
    2022-03-04 ~ 2023-05-03
    IIF 193 - Has significant influence or control OE
  • 18
    15 Ivegate, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2018-10-24 ~ 2019-07-30
    IIF 125 - Director → ME
  • 19
    54 Albert Square, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-25 ~ 2025-10-13
    IIF 83 - Director → ME
    Person with significant control
    2025-09-25 ~ 2025-10-13
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-19 ~ 2025-08-11
    IIF 59 - Director → ME
    Person with significant control
    2024-01-19 ~ 2025-08-11
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 21
    58 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,458 GBP2024-05-31
    Officer
    2023-07-25 ~ 2025-03-05
    IIF 129 - Director → ME
    2019-05-28 ~ 2020-05-19
    IIF 274 - Director → ME
    2020-05-16 ~ 2023-07-25
    IIF 137 - Director → ME
    Person with significant control
    2023-07-25 ~ 2025-03-04
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
    2020-05-16 ~ 2023-07-25
    IIF 332 - Has significant influence or control OE
    2019-05-28 ~ 2020-05-15
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of shares – 75% or more OE
  • 22
    4385, 11781571 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,655 GBP2022-01-31
    Officer
    2022-03-02 ~ 2022-04-05
    IIF 72 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-04-05
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 23
    WESTERN TRAVELS LIMITED - 2021-03-26
    Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    622,835 GBP2024-02-28
    Officer
    2019-02-21 ~ 2019-05-01
    IIF 279 - Secretary → ME
    Person with significant control
    2019-02-21 ~ 2019-05-01
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    58 Springdale Avenuee, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ 2015-06-30
    IIF 375 - Director → ME
  • 25
    98 Pantor Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ 2025-04-14
    IIF 58 - Director → ME
    Person with significant control
    2023-03-08 ~ 2025-04-14
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 26
    661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ 2025-01-26
    IIF 241 - Director → ME
    Person with significant control
    2024-07-16 ~ 2025-02-01
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 27
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 28 - Director → ME
  • 28
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-07-21 ~ 2025-07-21
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 29
    40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    2019-08-21 ~ 2023-09-30
    IIF 219 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-09-30
    IIF 356 - Ownership of shares – 75% or more OE
  • 30
    149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    2012-11-15 ~ 2016-09-01
    IIF 121 - Director → ME
  • 31
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    2022-04-11 ~ 2024-07-18
    IIF 267 - Director → ME
    2014-11-19 ~ 2022-04-11
    IIF 173 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 346 - Ownership of shares – 75% or more OE
  • 32
    9a Derby Road, Croydon, England
    Active Corporate (1 parent)
    Person with significant control
    2025-04-29 ~ 2025-12-10
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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