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

Rohail, Muhammad Haris

    Related profiles found in government register
  • Rohail, Muhammad Haris
    Pakistani company director born in July 2000

    Resident in England

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

      IIF 1
  • Mr Muhammad Haris
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Office 1, George Street West, Blackburn, BB2 1PQ, England

      IIF 2
  • Mr Muhammad Haris
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bennetts End Road, Hemel Hempstead, HP3 8DY, England

      IIF 3
  • Muhammad Haris
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Driffield Street, Manchester, M14 7HZ, England

      IIF 4
  • Haris, Muhammad
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Office 1, George Street West, Blackburn, BB2 1PQ, England

      IIF 5
  • Haris, Muhammad
    Pakistani company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bennetts End Road, Hemel Hempstead, HP3 8DY, England

      IIF 6
  • Haris, Muhammad
    Pakistani company director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Driffield Street, Manchester, M14 7HZ, England

      IIF 7
  • Mr Muhammad Haris
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadgrass Green, Elmswell, Bury St. Edmunds, IP30 9NN, England

      IIF 8
  • Haris, Muhammad
    Pakistani social worker born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Stanford Road, Grays, RM16 4XS, England

      IIF 9
  • Mr Muhammad Haris
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 10
    • icon of address 20, Impala Way, Nuneaton, CV10 9TZ, England

      IIF 11
  • Mr Muhammad Haris Rohail
    Pakistani born in July 2000

    Resident in England

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

      IIF 12
  • Muhammad Haris
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Stanford Road, Grays, RM16 4XS, England

      IIF 13
  • Haris, Muhammad
    Pakistani company director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Broadgrass Green, Elmswell, Bury St. Edmunds, IP30 9NN, England

      IIF 14
  • Mr Muhammad Haris
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Haris
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Muhammad Haris
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Southlands Road, Bromley, BR1 2EQ, England

      IIF 17
  • Mr Muhammad Haris
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 18
  • Mr Muhammad Haris
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 19
  • Mr Muhammad Haris
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3/1, 3-d Muhallah Paposh Nagar Nazimabad No 3, Karachi, 74600, Pakistan

      IIF 20
  • Mr Muhammad Haris
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9973-847, Ripon House Green Lane West, Preston, Lancashire, PR3 1XB, United Kingdom

      IIF 21
    • icon of address 9973-847, Ripon House Green Lane West, Preston, United Kingdom, PR3 1XB, United Kingdom

      IIF 22
    • icon of address Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 23
  • Mr Muhammad Haris
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Easton, Bristol, BS5 0UW, England

      IIF 24
  • Mr Muhammad Haris
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3599, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 25
  • Mr Muhammad Haris
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Chak No 98 Ml, Layyah, 31200, Pakistan

      IIF 26
  • Mr Muhammad Haris
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Balunie Avenue, Dundee, DD4 8RB, Scotland

      IIF 27
  • Muhammad Haris
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Chungi No 6, Multan, 60000, Pakistan

      IIF 28
  • Muhammad Haris
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chakk No. 67, 4/4 T/o, Sahiwal, 54460, Pakistan

      IIF 29
    • icon of address 18, Maurice Road Industrial Estate, Wallsend, NE28 6BY, United Kingdom

      IIF 30
  • Muhammad Haris
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #49, Street # 3, Salamat Pura Lahore,punjab, 54000, Pakistan

      IIF 31
  • Haris, Muhammad
    British company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Southlands Road, Bromley, BR1 2EQ, England

      IIF 32
  • Haris, Muhammad
    Pakistani software engineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Impala Way, Nuneaton, CV10 9TZ, England

      IIF 33
  • Haris, Muhammad
    Pakistani student born in July 2000

    Resident in Pakistan

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

      IIF 34
  • Mr Muhammad Haris
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address College Collony, Near Shuhada Park, Saidu Sharif Tehsil, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 35
  • Muhammad Haris
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 06, Moh Balar Khel Marghuz, Swabi, 23530, Pakistan

      IIF 36
  • Haris, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Chungi No 6, Multan, 60000, Pakistan

      IIF 37
  • Haris, Muhammad
    Pakistani carpenter born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maurice Road Industrial Estate, Wallsend, NE28 6BY, United Kingdom

      IIF 38
  • Haris, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chakk No. 67, 4/4 T/o, Sahiwal, 54460, Pakistan

      IIF 39
  • Haris, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #49, Street # 3, Salamat Pura Lahore,punjab, 54000, Pakistan

      IIF 40
  • Haris, Muhammad
    Pakistani self employed born in September 2000

    Resident in Pakistan

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

      IIF 41
  • Haris, Muhammad
    Pakistani student born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Muhammad Haris
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116/a, Garden East, Muhammad Corner, Karachi, 00742, Pakistan

      IIF 43
  • Muhammad Haris
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 21 Saviours House, 15 Newport Road, Hayes, UB4 8FR, England

      IIF 44
  • Muhammad Haris
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 45
  • Haris, Muhammad
    Pakistani businessman born in August 2001

    Resident in Pakistan

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

      IIF 46
  • Haris, Muhammad
    Pakistani business man born in September 2001

    Resident in Pakistan

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

      IIF 47
  • Haris, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 06, Moh Balar Khel Marghuz, Swabi, 23530, Pakistan

      IIF 48
  • Haris, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3/1, 3-d Muhallah Paposh Nagar Nazimabad No 3, Karachi, 74600, Pakistan

      IIF 49
  • Haris, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9973-847, Ripon House Green Lane West, Preston, United Kingdom, PR3 1XB, United Kingdom

      IIF 50
  • Haris, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9973-847, Ripon House Green Lane West, Preston, Lancashire, PR3 1XB, United Kingdom

      IIF 51
    • icon of address Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 52
  • Haris, Muhammad
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Seymour Road, Easton, Bristol, BS5 0UW, England

      IIF 53
  • Haris, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3599, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Haris, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Chak No 98 Ml, Layyah, 31200, Pakistan

      IIF 55
  • Haris, Muhammad
    Pakistani business person born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Balunie Avenue, Dundee, DD4 8RB, Scotland

      IIF 56
  • Mr Muhammad Haris
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop N0 1, Sl 3, St-17, Penthouse, Quetta Town, Scheme, Karachi, 75290, Pakistan

      IIF 57
  • Mr Muhammad Haris
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65169, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 58
  • Mr Muhammad Haris
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 59
  • Mr Muhammad Haris
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 02, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 60
    • icon of address 11, House Street No 23/b, Zakriya Town Multan, 60000, Pakistan

      IIF 61
  • Mr Muhammad Haris
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 551, Block R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 62
  • Mr Muhammad Haris
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 63
  • Muhammad Haris
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 96, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 64
  • Haris, Muhammad
    Pakistani ceo born in November 2001

    Resident in Pakistan

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

      IIF 65
  • Haris, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address College Collony, Near Shuhada Park, Saidu Sharif Tehsil, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 66
  • Mr Muhammad Haris
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 67
  • Mr Muhammad Haris
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 68
  • Mr Muhammad Haris
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 69
  • Mr Muhammad Haris
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#382, Street#1 Haider Garden, Jaranwala, Punjab, 37250, Pakistan

      IIF 70
  • Mr Muhammad Haris
    Pakistani born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 42 Asfordby Rd, Aldermaston Soke, RG7 3QD, United Kingdom

      IIF 71
  • Muhammad Haris
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Muhammad Haris
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Chestnut Avenue, Luton, LU3 3JA, England

      IIF 73
  • Muhammad Haris
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 8 House 133 F11, Street 8 House 133 F11, Islamabad, 44000, Pakistan

      IIF 74
  • Haris, Muhammad
    Pakistani it engineer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12 Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 75
  • Haris, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Longview, 4 Lucas Road, High Wycombe, HP13 6QE, United Kingdom

      IIF 76
  • Haris, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 77
  • Haris, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116/a, Garden East, Muhammad Corner, Karachi, 00742, Pakistan

      IIF 78
  • Haris, Muhammad
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lentra Limited, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 79
  • Haris, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 80
  • Haris, Muhammad
    Pakistani consultant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2 Regents Place, 11 Hastings Street, Luton, Hastings Street, Luton, LU1 5BE, England

      IIF 81
  • Haris, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 96, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 82
  • Muhammad Haris
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No P771/10, Street No 1 Near Al-amin School Mohala Kot Khan, Satayana Road, Faisalabad, Punjab, 38000, Pakistan

      IIF 83
  • Haris, Muhammad
    Pakistani entrepreneur born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop N0 1, Sl 3, St-17, Penthouse, Quetta Town, Scheme, Karachi, 75290, Pakistan

      IIF 84
  • Haris, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65169, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 85
  • Haris, Muhammad
    Pakistani chief technology officer born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 86
  • Haris, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

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

      IIF 87
  • Haris, Muhammad
    Pakistani accountant born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 02, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 88
  • Haris, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, House Street No 23/b, Zakriya Town Multan, 60000, Pakistan

      IIF 89
  • Haris, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 551, Block R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 90
  • Haris, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No P771/10, Street No 1 Near Al-amin School Mohala Kot Khan, Satayana Road, Faisalabad, Punjab, 38000, Pakistan

      IIF 91
  • Haris, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Haris, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 93
  • Haris, Muhammad
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haris, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 95
  • Haris, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#382, Street#1 Haider Garden, Jaranwala, Punjab, 37250, Pakistan

      IIF 96
  • Haris, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 8 House 133 F11, Street 8 House 133 F11, Islamabad, 44000, Pakistan

      IIF 97
  • Mr Muhammad Haris
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longview, 4 Lucas Road, High Wycombe, HP13 6QE, United Kingdom

      IIF 98
  • Mr Muhammad Haris
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Minehead Road, Bristol, BS4 1BP, United Kingdom

      IIF 99
    • icon of address 10, Gloucester Court Headstone Drive, Harrow, HA1 4UE, United Kingdom

      IIF 100
  • Haris, Muhammad
    Pakistani business executive born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 42 Asfordby Rd, Aldermaston Soke, RG7 3QD, United Kingdom

      IIF 101
  • Muhammad Haris
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, 4/6 Nazimabad No 5, Near Matric Board, Karachi, 74600, Pakistan

      IIF 102
  • Mr Muhammad Haris
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5603, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Muhammad Haris
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nutgrove Ave, Bristol, BS3 4QE, United Kingdom

      IIF 104
  • Haris, Muhammad
    Pakistani owner born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5603, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Haris, Muhammad
    Pakistani administrator born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, 4/6 Nazimabad No 5, Near Matric Board, Karachi, 74600, Pakistan

      IIF 106
  • Haris, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Minehead Road, Bristol, BS4 1BP, United Kingdom

      IIF 107
  • Haris, Muhammad
    Pakistani entrepreneur born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gloucester Court Headstone Drive, Harrow, HA1 4UE, United Kingdom

      IIF 108
  • Haris, Muhammad, Muhammad Haris
    Pakistani business born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 6, Lane 8, Lake View Block, Bahrain Town, Phase 8, Islamabad, Punjab, 46000, Pakistan

      IIF 109
  • Haris, Muhammad
    Pakistani company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nutgrove Ave, Bristol, BS3 4QE, United Kingdom

      IIF 110
  • Bukhari, Syed Muhammad Seerat Abbas
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Sandringham Gardens, London, N12 0PA, England

      IIF 111
  • Haris, Muhammad

    Registered addresses and corresponding companies
    • icon of address 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 113
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 114 IIF 115
  • Mr Syed Muhammad Seerat Abbas Bukhari
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Sandringham Gardens, London, N12 0PA, England

      IIF 116
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 4385, 14550139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 96 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37b Otley Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,940 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 68 Sandhurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9973-847 Ripon House Green Lane West, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 226 Perry Common Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15007437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 246 Southlands Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Impala Way, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15874416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 52-54 Arran Avenue, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address 57 Seymour Road, Easton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 113 Sandringham Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 36 Stanford Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 2 42 Asfordby Rd, Aldermaston Soke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Nutgrove Ave, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 175 Bennetts End Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9973-847 Ripon House Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Longview, 4 Lucas Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 216727 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15115794 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 16 Harlech Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Lentra Limited, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-19 ~ now
    IIF 79 - Director → ME
  • 29
    icon of address 10 Driffield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71 Minehead Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Wogan House, Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office 11405 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 65169 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Broadgrass Green, Elmswell, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address Office 741 182-184 High Street North, East Harm, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Ideliverd #9052 2 Lansdowne Rd, Croydon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 171 House 5 Brayford Square, Flat 31 (b), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 41
    icon of address 18 Maurice Road Industrial Estate, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Unit 02 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 23 23-28 Penn St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 45
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2024-01-15 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 109 - Director → ME
  • 47
    icon of address Trade Again Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 85 Balunie Avenue, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Office 4881 182-184 High Street North, East Ham,london, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 14791886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-10-25 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 10 Gloucester Court Headstone Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14890794 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -504,814 GBP2024-02-29
    Officer
    icon of calendar 2017-04-01 ~ 2017-09-25
    IIF 86 - Director → ME
  • 2
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2022-11-24
    IIF 97 - Director → ME
  • 3
    icon of address 4385, 14922932 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-10-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-10-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address Flat 10 Gloucester Court, Headstone Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-09-10
    IIF 81 - Director → ME
  • 5
    icon of address Flat 21 Saviours House, 15 Newport Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-13
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 16 Broadmark Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,900 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-05-01
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.