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

Arsalan, Muhammad

    Related profiles found in government register
  • Arsalan, Muhammad
    British born in May 1998

    Resident in England

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

      IIF 1
  • Arslan, Muhammad
    British born in April 1998

    Resident in England

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

      IIF 2
  • Arslan, Muhammad
    British born in April 1993

    Resident in England

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

      IIF 3
  • Arslan, Muhammad
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1398, London Road, London, SW16 4BZ, England

      IIF 4
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 5
  • Arslan, Muhammad
    British student born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 6
  • Aslam, Muhammad
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 7
  • Aslam, Muhammad
    British businessman born in July 1963

    Resident in England

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

      IIF 8
  • Aslam, Muhammad
    British company director born in July 1963

    Resident in England

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

      IIF 9
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 10
  • Farhan, Muhammad
    British building contractor born in August 1986

    Resident in England

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

      IIF 11
  • Irfan, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 12
    • Unit 2 & 3, Muirhead Quays, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 13
    • 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 14
  • Arslan, Muhammad
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    British director born in October 1995

    Resident in Scotland

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

      IIF 17 IIF 18
  • Arsalan, Muhammad
    Pakistani company director born in July 1995

    Resident in England

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

      IIF 19
  • Arslan, Muhammad
    Pakistani born in August 1993

    Resident in England

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

      IIF 20
    • Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 21
  • Arslan, Muhammad
    Pakistani born in April 1998

    Resident in England

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

      IIF 22
  • Arslan, Muhammed
    British born in October 1995

    Resident in Scotland

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

      IIF 23
  • Arsalan, Muhammad
    Pakistani born in October 1993

    Resident in England

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

      IIF 24
  • Arsalan, Muhammad
    Pakistani born in December 1997

    Resident in England

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

      IIF 25
  • Arslan, Muhammad
    Pakistani born in January 1993

    Resident in England

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

      IIF 26
  • Arslan, Muhammad
    Pakistani company director born in January 1994

    Resident in England

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

      IIF 27
    • 113, Eldon Road, Rotherham, S65 1RB, England

      IIF 28
  • Arslan, Muhammad
    Pakistani born in February 1994

    Resident in England

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

      IIF 29
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

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

      IIF 30
  • Arslan, Muhammad
    Pakistani born in January 1996

    Resident in England

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

      IIF 31
  • Arslan, Muhammad
    Pakistani company director born in February 1996

    Resident in England

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

      IIF 32
  • Arslan, Muhammad
    Pakistani company director born in June 1996

    Resident in England

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

      IIF 33
  • Arslan, Muhammad
    Pakistani born in July 1996

    Resident in England

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

      IIF 34
  • Arslan, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 35
  • Arslan, Muhammad
    Pakistani born in March 1997

    Resident in England

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

      IIF 36
  • Arslan, Muhammad
    Pakistani born in April 1997

    Resident in England

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

      IIF 37
  • Arslan, Muhammad
    Pakistani born in July 1999

    Resident in England

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

      IIF 38
  • Farhan, Muhammad
    Dutch born in June 1985

    Resident in England

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

      IIF 39
    • 202, Archway Road, London, N6 5BA, England

      IIF 40
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 41 IIF 42
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 43
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 44
  • Mr Farhan Muhammad
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 45 IIF 46
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in England

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

      IIF 47
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 48
  • Arslan, Muhammad
    Pakistani born in November 1996

    Resident in England

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

      IIF 49
  • Arslan, Muhammad
    Pakistani born in October 1997

    Resident in England

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

      IIF 50
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in England

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

      IIF 51
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

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

      IIF 52
  • Aslam, Muhammad
    British born in December 1952

    Resident in Germany

    Registered addresses and corresponding companies
    • Muhammad Aslam, Am Sodenmatt 50, Breen, 28259, Germany

      IIF 53
  • Aslam, Muhammad
    British born in September 1966

    Resident in Wales

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

      IIF 54
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 55
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 56
  • Ansar, Muhammad
    Pakistani born in February 1993

    Resident in England

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

      IIF 57
    • 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 58
  • Arsalan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

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

      IIF 59
  • Arsalan, Muhammad, Mr.
    Pakistani chief executive born in May 1988

    Resident in England

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

      IIF 60
  • Arsalan, Muhammad, Mr.
    Pakistani sales person born in May 1988

    Resident in England

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

      IIF 61
  • Arslan, Muhammad
    Pakistani chief executive born in January 1995

    Resident in Wales

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

      IIF 62
  • Arslan, Muhammad
    Romanian director born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani born in January 2002

    Resident in England

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

      IIF 64
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in England

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

      IIF 65
  • Arslan, Muhammad
    Pakistani company director born in April 2005

    Resident in England

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

      IIF 66
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

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

      IIF 67
    • 21, Station Road, London, E7 0ES, England

      IIF 68
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

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

      IIF 69
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in England

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

      IIF 70
  • Aslam, Muhammad Sohail
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 71
  • Aslam, Muhammad Sohail
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 72
  • Aslam, Waseem
    British born in March 1976

    Resident in England

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

      IIF 73
  • Farhan, Muhammad
    Pakistani company director born in June 1997

    Resident in England

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

      IIF 74
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

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

      IIF 75
  • Muhammad, Farhan
    British marketing consultant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 76
  • Muhammad, Farhan
    British marketing director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 77 IIF 78
  • Arsalan, Muhammad
    Pakistani general manager born in October 1986

    Resident in Scotland

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

      IIF 79
  • Arsalan, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 80
  • Arsalan, Muhammad
    Pakistani business born in August 1997

    Resident in Pakistan

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

      IIF 81
  • Arsalan, Muhammad
    Pakistani ceo and director born in February 1998

    Resident in Pakistan

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

      IIF 82
  • Arsalan, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

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

      IIF 83
  • Arsalan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 84
  • Irfan, Muhammad
    Pakistani born in February 1975

    Resident in England

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

      IIF 85
  • Irfan, Muhammad
    Pakistani builder born in February 1975

    Resident in England

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

      IIF 86
  • Irfan, Muhammad
    Portuguese born in January 1979

    Resident in England

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

      IIF 87
    • 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 88
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in England

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

      IIF 89
  • Arsalan, Muhammad
    Pakistani business born in August 1981

    Resident in Pakistan

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

      IIF 90
  • Arsalan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

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

      IIF 91
  • Arsalan, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 92
  • Arsalan, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 93
  • Arsalan, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 94
    • Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

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

    Resident in Pakistan

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

      IIF 96
  • Arsalan, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 97
  • Arsalan, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 98
  • Arslan, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 99
    • 50 Princes Street, Ipswich Suffolk, London, IP1 1RJ, United Kingdom

      IIF 100
  • Arslan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 101
  • Arslan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 102
  • Arslan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

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

      IIF 103
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 104
  • Arslan, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

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

      IIF 105
  • Arslan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 106
  • Arslan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 107
  • Arslan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 108
  • Arsalan, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

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

      IIF 109
  • Arsalan, Muhammad
    Pakistani general manager born in October 1993

    Resident in Pakistan

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

      IIF 110
  • Arsalan, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 111
  • Arsalan, Muhammad
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 112
  • Arsalan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 113
  • Arslan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 114
  • Arslan, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

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

      IIF 115
  • Arslan, Muhammad
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 116
  • Arslan, Muhammad
    Pakistani businessman born in February 1993

    Resident in Pakistan

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

      IIF 117
  • Arslan, Muhammad
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 118
  • Arslan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 119
  • Arslan, Muhammad
    Pakistani software developer born in February 1994

    Resident in Pakistan

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

      IIF 120
  • Arslan, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

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

      IIF 121
  • Arslan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 122
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 123
  • Arslan, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

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

      IIF 124
  • Arslan, Muhammad
    Pakistani freelancer born in June 1996

    Resident in Pakistan

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

      IIF 125
  • Arslan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 126
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 127
  • Arslan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 128
  • Arslan, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 129
  • Arslan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 130
  • Arslan, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 131
  • Arslan, Muhammad
    Pakistani commercial director born in June 1999

    Resident in Pakistan

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

      IIF 132
  • Arslan, Muhammad
    Pakistani business person born in September 1999

    Resident in Pakistan

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

      IIF 133
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 134
  • Arslan, Muhammad Kazal
    Pakistani born in November 1998

    Resident in England

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

      IIF 135
  • Aslam, Muhammad
    Pakistani self employed born in March 1976

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

      IIF 136
  • Aslam, Muhammad Moin
    Pakistani born in May 1988

    Resident in England

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

      IIF 137
  • Farhan, Muhammad
    Pakistani born in September 2006

    Resident in England

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

      IIF 138
  • Mr Muhammad Arsalan
    British born in May 1998

    Resident in England

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

      IIF 139
  • Mr Muhammad Arslan
    British born in April 1998

    Resident in England

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

      IIF 140
  • Arsalan, Muhammad
    Pakistani business person born in December 1984

    Resident in Pakistan

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

      IIF 141
  • Arsalan, Muhammad
    Pakistani business person born in October 1986

    Resident in Pakistan

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

      IIF 142
  • Arslan, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

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

      IIF 143
  • Arslan, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

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

      IIF 144
  • Arslan, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 145
  • Arslan, Muhammad
    Pakistani company director born in November 1992

    Resident in Pakistan

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

      IIF 146
  • Arslan, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

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

      IIF 147
  • Arslan, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 148
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 149
  • Arslan, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 150
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 151
  • Arslan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

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

      IIF 152
  • Arslan, Muhammad
    Pakistani chief executive born in November 1995

    Resident in Pakistan

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

      IIF 153
  • Arslan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 154
  • Arslan, Muhammad
    Pakistani managing director born in November 1996

    Resident in Pakistan

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

      IIF 155
  • Arslan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 156
  • Arslan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

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

      IIF 157
  • Arslan, Muhammad
    Pakistani software engineer born in December 1997

    Resident in Pakistan

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

      IIF 158
  • Arslan, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

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

      IIF 159
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 160
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Spain

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

      IIF 161
  • Aslam, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 162
  • Aslam, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

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

      IIF 163
  • Mr Muhammad Arslan
    British born in April 1993

    Resident in England

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

      IIF 164
  • Mr Muhammad Aslam
    British born in July 1963

    Resident in England

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

      IIF 165
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 166 IIF 167
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 168
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in England

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

      IIF 169
    • Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 170
    • 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 171
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

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

      IIF 172
  • Arslan, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

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

      IIF 175
  • Arslan, Muhammad
    Pakistani business executive born in August 2001

    Resident in Pakistan

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

      IIF 176
  • Arslan, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

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

      IIF 177
  • Aslam, Muhammad
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 310, Foley Road, Newent, GL18 1SS, England

      IIF 178
  • Aslam, Muhammad
    Pakistani marketing consultant born in January 1978

    Resident in Pakistan

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

      IIF 179
  • Aslam, Muhammad
    Pakistani director born in February 1978

    Resident in Pakistan

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

      IIF 180
  • Aslam, Muhammad
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 181
  • Aslam, Muhammad
    Pakistani self employed born in August 1988

    Resident in Pakistan

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

      IIF 182
  • Aslam, Muhammad
    Pakistani enterpreneur born in January 1997

    Resident in Pakistan

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

      IIF 183
  • Farhan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 184
  • Irfan, Muhammad
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 185
  • Mr Muhammad Arslan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Farhan
    British born in August 1986

    Resident in England

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

      IIF 188
  • Mr Waseem Aslam
    British born in March 1976

    Resident in England

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

      IIF 189
  • Yahya, Muhammad
    Pakistani marketing professional/business development manage born in February 2001

    Resident in England

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

      IIF 190
  • Abrar, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 191
  • Arsalan, Muhammad

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

      IIF 192
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 193
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 194
    • P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 195
    • 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 196
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

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

      IIF 197
  • Arslan, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

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

      IIF 199
  • Arslan, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

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

      IIF 200
  • Arslan, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 201
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 202
  • Arslan, Muhammad
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11898, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 203
  • Arslan, Muhammad, Mr.

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

      IIF 204
  • Aslam, Muhammad
    Pakistani born in January 1954

    Resident in Pakistan

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

      IIF 205
  • Aslam, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

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

      IIF 206
  • Aslam, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

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

      IIF 207
  • Aslam, Muhammad
    Pakistani director born in July 1963

    Resident in Pakistan

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

      IIF 208
  • Aslam, Muhammad
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 209
  • Aslam, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

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

      IIF 210
  • Aslam, Muhammad
    Pakistani entrepreneur born in September 1966

    Resident in Pakistan

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

      IIF 211
  • Aslam, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 212
  • Aslam, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

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

      IIF 213
  • Aslam, Muhammad
    Pakistani entrepreneur born in July 1971

    Resident in Pakistan

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

      IIF 214
  • Aslam, Muhammad
    Pakistani director born in March 1973

    Resident in Pakistan

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

      IIF 215
  • Aslam, Muhammad
    Pakistani born in July 1973

    Resident in Pakistan

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

      IIF 216
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

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

      IIF 217
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 218
  • Aslam, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

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

      IIF 219
  • Aslam, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

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

      IIF 220
  • Aslam, Muhammad
    Pakistani director born in November 1979

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 222
  • Aslam, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 223
  • Aslam, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 224
  • Aslam, Muhammad Farhan
    Pakistani

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

      IIF 225
  • Farhan, Muhammad
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 226
  • Farhan, Muhammad
    Pakistani entrepreneur born in March 1979

    Resident in Pakistan

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

      IIF 227
  • Farhan, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

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

      IIF 228
  • Farhan, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 229
  • Farhan, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

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

      IIF 230
  • Farhan, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 231
  • Farhan, Muhammad
    Pakistani project manager born in August 1987

    Resident in Pakistan

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

      IIF 232
  • Farhan, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 233
  • Farhan, Muhammad
    Pakistani business person born in February 1994

    Resident in Pakistan

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

      IIF 234
  • Farhan, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 235
  • Farhan, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 236
  • Farhan, Muhammad
    Pakistani blogger born in January 1996

    Resident in Pakistan

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

      IIF 237
  • Farhan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 238
  • Abrar, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 239
  • Arsalan, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

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

      IIF 240
  • Arsalan, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

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

      IIF 241
  • Arsalan, Muhammad, Mr.
    Pakistani company director born in July 1988

    Resident in Pakistan

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

      IIF 242
  • Arshad, Muhammad Arslan
    Pakistani administrator born in October 1996

    Resident in England

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

      IIF 243
  • Arshad, Muhammad Arslan
    Pakistani company director born in October 1996

    Resident in England

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

      IIF 244
  • Arshad, Muhammad Arslan
    Pakistani director born in October 1996

    Resident in England

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

      IIF 245
  • Arslan, Muhammad

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

      IIF 246
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

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

      IIF 247
  • Arslan, Muhammad
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 248
  • Arslan, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

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

      IIF 249
  • Asghar, Muhammad Arsalan Khan

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

      IIF 250
  • Aslam, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

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

      IIF 251
  • Aslam, Muhammad
    Pakistani born in November 1984

    Resident in Pakistan

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

      IIF 252
  • Aslam, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 253
  • Aslam, Muhammad Moin

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

      IIF 254
  • Farhad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 255
  • Farhan, Muhammad
    Pakistani born in September 1981

    Resident in Pakistan

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

      IIF 256
  • Abrar, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

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

      IIF 257
  • Arman, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

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

      IIF 258
  • Arsalan, Muhammad, Mr.
    Pakistani business person born in December 1988

    Resident in Pakistan

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

      IIF 259
  • Arslan, Muhammad
    Pakistani administrator born in June 1992

    Resident in United Kingdom

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

      IIF 260
  • Arslan, Muhammad
    Pakistani director born in July 1993

    Resident in United Kingdom

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

      IIF 261
  • Arslan, Muhammad
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 262
  • Arslan, Muhammad
    Pakistani director born in April 1994

    Resident in United Kingdom

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

      IIF 263
  • Arslan, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

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

      IIF 264
  • Arslan, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

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

      IIF 265
  • Arslan, Muhammad
    Pakistani owner born in January 1999

    Resident in United Kingdom

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

      IIF 266
  • Arslan, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

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

      IIF 267
  • Arslan, Muhammad, Mr.
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 268
  • Farhan, Muhammad
    Dutch business born in June 1985

    Resident in United Kingdom

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

      IIF 269
  • Farhan, Muhammad
    Dutch business executive born in June 1985

    Resident in United Kingdom

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

      IIF 270
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in United Kingdom

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

      IIF 271
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in United Kingdom

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

      IIF 272
    • 30, Woodside Road, Plaistow, London, E13 8RX, United Kingdom

      IIF 273
    • Office 9, 44 Broaday, Stratford, E15 1XH, United Kingdom

      IIF 274
  • Farhan, Muhammad
    Dutch education-private born in June 1985

    Resident in United Kingdom

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

      IIF 275
  • Farhan, Muhammad
    Dutch manager born in June 1985

    Resident in United Kingdom

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

      IIF 276
  • Farhan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 277
  • Farhan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

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

      IIF 278
  • Farhan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

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

      IIF 279
  • Mr Arslan Muhammad
    Hong Konger born in July 1996

    Resident in England

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

      IIF 280
  • Mr Muhammad Farhan
    Dutch born in June 1985

    Resident in England

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

      IIF 281
    • 202, Archway Road, London, N6 5BA, England

      IIF 282
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 283
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 284 IIF 285 IIF 286
  • Abrar, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

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

      IIF 287
  • Arslan, Muhammad
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 288
  • Arslan, Muhammad
    Pakistani director born in November 1995

    Resident in United Kingdom

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

      IIF 289
  • Arslan, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

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

      IIF 290
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

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

      IIF 291
  • Aslam, Muhammad

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

      IIF 292
  • Aslam, Muhammad
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 293
  • Farhan, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 294
  • Farhan, Muhammad
    Pakistani student born in March 2002

    Resident in Pakistan

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

      IIF 295
  • Farhan, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

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

      IIF 296
  • Farhan, Muhammad
    Pakistani student born in July 2004

    Resident in Pakistan

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

      IIF 297
  • Farhan, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 298
  • Mr Muhammad Arslan
    British born in October 1995

    Resident in Scotland

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

      IIF 299 IIF 300
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 301
  • Mr Muhammad Farhan
    Dutch born in July 1992

    Resident in England

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

      IIF 302
  • Abrar, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 303
  • Abrar, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

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

      IIF 304
  • Arman, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

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

      IIF 305
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 306
  • Arslan, Muhammad
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 307
  • Aslam, Muhammad, Mr.
    Pakistani born in February 1969

    Resident in Pakistan

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

      IIF 308
  • Farhan, Muhammad

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

      IIF 309
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 310
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 311
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 312
    • 202, Archway Road, London, N6 5BA, England

      IIF 313
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 314
    • 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 315
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 316 IIF 317 IIF 318
    • 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 319
  • Mr Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

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

      IIF 320
    • 14a, Ashfield Parade, London, N14 5AB, England

      IIF 321
  • Mr Muhammad Arslan
    Pakistani born in August 1993

    Resident in England

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

      IIF 322 IIF 323
  • Mr Muhammad Aslam
    British born in September 1966

    Resident in Wales

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

      IIF 324
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 325
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 326
  • Mr Muhammad Islam
    Pakistani born in January 1997

    Resident in England

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

      IIF 327
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in England

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

      IIF 328
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 329
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 330
  • Mr Muhammed Arslan
    British born in October 1995

    Resident in Scotland

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

      IIF 331
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

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

      IIF 332
  • Arsalan, Rao Muhammad
    Pakistani born in July 1999

    Resident in United Kingdom

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

      IIF 333
  • Arslan, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 334
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

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

      IIF 335
  • Arslan, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

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

      IIF 336
  • Arslan, Muhammad
    Pakistani director born in April 2005

    Resident in United Kingdom

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

      IIF 337
  • Arslan, Muhammad, Ceo
    Pakistani ceo born in March 2001

    Resident in Pakistan

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

      IIF 338
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in United Kingdom

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

      IIF 339 IIF 340
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 341
  • Aslam, Muhammad Sohail
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 342
  • Aslam, Muhammad Talha
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 343
  • Aslam, Muhammad Waseem
    British born in March 1976

    Resident in United Kingdom

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

      IIF 344
  • Aslam, Muhammad Waseem
    British business born in March 1976

    Resident in United Kingdom

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

      IIF 345
  • Aslam, Muhammad Waseem
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 346
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 347
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 348
    • 3, Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 349
    • 3 Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 350
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in United Kingdom

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

      IIF 351
  • Aslam, Muhammad Waseem
    British self employed born in March 1976

    Resident in United Kingdom

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

      IIF 352
  • Aslam, Muhammad, Mr.
    Pakistani director born in March 1960

    Resident in Pakistan

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

      IIF 353
  • Aslam, Muhammad, Mr.
    Pakistani born in February 1972

    Resident in Pakistan

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

    Resident in United Kingdom

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

      IIF 355 IIF 356
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 357
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 358
  • Farhan, Muhammad
    Pakistani educational consultant born in June 1985

    Resident in United Kingdom

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

      IIF 359
  • Farhan, Muhammad, Mr,
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 360
  • Irfan, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

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

      IIF 361
  • Islam, Muhammad
    Pakistani born in September 1999

    Resident in United Kingdom

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

      IIF 362
  • Mr Muhammad Arslan
    Pakistani born in January 1993

    Resident in England

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

      IIF 363
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

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

      IIF 364
    • 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 365
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in England

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

      IIF 366
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

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

      IIF 367
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in England

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

      IIF 368
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in England

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

      IIF 369
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in England

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

      IIF 370
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in England

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

      IIF 371
  • Mr Muhammad Arslan
    Pakistani born in March 1997

    Resident in England

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

      IIF 372
  • Mr Muhammad Arslan
    Pakistani born in April 1997

    Resident in England

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

      IIF 373
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

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

      IIF 374
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in England

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

      IIF 375
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in England

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

      IIF 376
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

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

      IIF 377
  • Mr Muhammad Farhan
    Pakistani born in June 1997

    Resident in England

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

      IIF 378
  • Mr Muhammad Irfan
    Pakistani born in February 1975

    Resident in England

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

      IIF 379
  • Mr Muhammad Irfan
    Portuguese born in January 1979

    Resident in England

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

      IIF 380
    • 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 381
  • Mr. Muhammad Arsalan
    Pakistani born in May 1988

    Resident in England

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

      IIF 382
  • Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

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

      IIF 383
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in England

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

      IIF 384
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

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

      IIF 385
  • Muhammad Irfan
    Pakistani born in January 1979

    Resident in England

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

      IIF 386
  • Abrar, Muhammad, Mr.
    Pakistani director born in February 1993

    Resident in Pakistan

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

      IIF 387
  • Arslan, Muhammad
    Pakistani born in December 2000

    Resident in United Kingdom

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

      IIF 388
  • Aslam, Muhammad Tayyab
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 389
  • Irfan, Muhammad
    Pakistani born in October 1979

    Resident in United Kingdom

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

      IIF 390
    • 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 391
  • Mr Muhammad Arsalan
    Pakistani born in July 1995

    Resident in England

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

      IIF 392
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in England

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

      IIF 393
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 394
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

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

      IIF 395
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

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

      IIF 396
  • Shahzad, Muhammad

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

      IIF 397
  • Shahzad, Muhammad Sarfaraz
    Pakistani director born in October 1989

    Resident in England

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

      IIF 398
  • Shahzad, Muhammad Sarfaraz
    Pakistani security guard born in October 1989

    Resident in England

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

      IIF 399
  • Arslan, Muhammad, Mr.
    Pakistani accountant born in April 1997

    Resident in United Kingdom

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

      IIF 400
  • Muhammad Afzal, Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

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

      IIF 401
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 402
  • Muhammad Afzal, Muhammad Ansar
    Pakistani company director born in February 1993

    Resident in England

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

      IIF 403
  • Muhammad, Arslan
    Hong Konger born in July 1996

    Resident in England

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

      IIF 404
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

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

      IIF 405
  • Mr Muhammad Irfan
    Pakistani,british born in January 1979

    Resident in England

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

      IIF 406
  • Mr Muhammad Yahya
    Pakistani born in February 2001

    Resident in England

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

      IIF 407
  • Arslan, Muhammad, Mr.
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 408
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 409
  • Aslam, Muhammad Moin
    Pakistani director born in May 1988

    Resident in United Kingdom

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

      IIF 410
  • Aslam, Muhammad Suhaib
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 411
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in Wales

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

      IIF 412
  • Mr Muhammad Moin Aslam
    Pakistani born in May 1988

    Resident in England

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

      IIF 413
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in August 1993

    Resident in England

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

      IIF 414
  • Muhammad Arslan
    Romanian born in May 1996

    Resident in Scotland

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

      IIF 415
  • Muhammad Arslan
    Pakistani born in January 2002

    Resident in England

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

      IIF 416
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in England

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

      IIF 417
  • Shahzad, Muhammad
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 418
  • Akram, Muhammad Arslan
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 419
  • Akram, Muhammad Arslan
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 420
  • Aslam, Waseem

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

      IIF 421
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Spain

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

      IIF 422
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 423
  • Mr Muhammad Aslam
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 424
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in United Kingdom

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

      IIF 425
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in February 1993

    Resident in England

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

      IIF 426
  • Muhammad Aslam
    Pakistani born in December 1958

    Resident in Germany

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

      IIF 427
  • Muhammad Farhan
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 428
  • Haraoui, Mohamed Abderahmane Mouhiedine

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 429
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 430
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 431
  • Mr Muhammad Abrar
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 432
  • Mr Muhammad Arsalan
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 433
  • Mr Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 434
  • Mr Muhammad Arslan
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 435
  • Mr Muhammad Arslan
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 436
  • Mr Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 437
  • Mr Muhammad Aslam
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 310, Foley Road, Newent, GL18 1SS, England

      IIF 438
  • Mr Muhammad Aslam
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 439
  • Mr Muhammad Aslam
    Pakistani born in February 1978

    Resident in Pakistan

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

      IIF 440
  • Mr Muhammad Aslam
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 441
  • Mr Muhammad Aslam
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 442
  • Mr Muhammad Aslam
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 443
  • Mr Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

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

      IIF 444 IIF 445
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 446
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 447
  • Mr, Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 448
  • Mr. Muhammad Abrar
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 449
  • Muhammad Abrar
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 450
  • Muhammad Arsalan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 451
  • Muhammad Arsalan
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 452
  • Muhammad Arsalan
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 453
  • Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 454
  • Muhammad Arslan
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 455
  • Muhammad Arslan
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 456
  • Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 457
  • Muhammad Arslan
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 458
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 459
  • Muhammad Farhan
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 460
    • Office 568, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 461
  • Muhammad Farhan
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 462
  • Muhammad Farhan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 463
  • Muhammad, Arslan
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 464
  • Munir, Muhammad Arslan
    Pakistani director born in November 1995

    Resident in Pakistan

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

      IIF 465
  • Mr Muhammad Abrar
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 466
  • Mr Muhammad Arsalan
    Pakistani born in October 1986

    Resident in Scotland

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

      IIF 467
  • Mr Muhammad Arsalan
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 468
  • Mr Muhammad Arsalan
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 469
  • Mr Muhammad Arsalan
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 470
  • Mr Muhammad Arsalan
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 471
  • Mr Muhammad Arsalan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 472
  • Mr Muhammad Arslan
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 473
  • Mr Muhammad Arslan
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 474
  • Mr Muhammad Arslan
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 475
  • Mr Muhammad Arslan
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 476
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 477
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 478
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 479
  • Mr Muhammad Arslan
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 480
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 481
  • Mr Muhammad Arslan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 482
  • Mr Muhammad Arslan
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 483
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 484
  • Mr Muhammad Arslan
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 485
  • Mr Muhammad Arslan
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 486
  • Mr Muhammad Arslan
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 487
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 488
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in Pakistan

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

      IIF 489
  • Mr Muhammad Aslam
    Pakistani born in April 1966

    Resident in Pakistan

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

      IIF 490
  • Mr Muhammad Aslam
    Pakistani born in July 1966

    Resident in Pakistan

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

      IIF 491
  • Mr Muhammad Aslam
    Pakistani born in September 1966

    Resident in Pakistan

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

      IIF 492
  • Mr Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 493
  • Mr Muhammad Aslam
    Pakistani born in July 1971

    Resident in Pakistan

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

      IIF 494
  • Mr Muhammad Aslam
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 495
  • Mr Muhammad Aslam
    Pakistani born in July 1973

    Resident in Pakistan

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

      IIF 496
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Pakistan

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

      IIF 497
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 498
  • Mr Muhammad Aslam
    Pakistani born in November 1979

    Resident in Pakistan

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

      IIF 499
  • Mr Muhammad Aslam
    Pakistani born in January 1986

    Resident in Pakistan

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

      IIF 500
  • Mr Muhammad Aslam
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 501
  • Mr Muhammad Farhad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 502
  • Mr Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 503
  • Mr Muhammad Farhan
    Pakistani born in June 1985

    Resident in Pakistan

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

      IIF 504
  • Mr Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 505
  • Mr Muhammad Farhan
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 506
  • Mr Muhammad Farhan
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 507
    • 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 508
  • Mr Muhammad Farhan
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 509
  • Mr Muhammad Kazal Arslan
    Pakistani born in November 1998

    Resident in England

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

      IIF 510
  • Mr. Muhammad Arslan
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 511
  • Mr. Muhammad Aslam
    Pakistani born in March 1960

    Resident in Pakistan

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

      IIF 512
  • Mr. Muhammad Aslam
    Pakistani born in February 1972

    Resident in Pakistan

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

      IIF 513
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 514
  • Muhammad Arslan
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 515
  • Muhammad Arslan
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 516
  • Muhammad Arslan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 517
  • Muhammad Arslan
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 518
  • Muhammad Arslan
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 519
  • Muhammad Arslan
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 520
  • Muhammad Aslam
    Pakistani born in January 1957

    Resident in Pakistan

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

      IIF 521
  • Muhammad Aslam
    Pakistani born in July 1963

    Resident in Pakistan

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

      IIF 522
    • 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 523
  • Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 524
  • Muhammad Aslam
    Pakistani born in March 1976

    Resident in Pakistan

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

      IIF 525
  • Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in England

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

      IIF 526
  • Khan, Muhammad Arman
    Pakistani director born in January 1979

    Resident in United Kingdom

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

      IIF 527
  • Khan, Muhammad Irfan
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 528
  • Muhammad, Arsalan
    Italian director born in June 1988

    Resident in United Kingdom

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

      IIF 529
  • Mr Muhammad Abrar
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 530
  • Mr Muhammad Abrar
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 531
  • Mr Muhammad Arsalan
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 532
  • Mr Muhammad Arsalan
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 533
    • Flat 9, Albany Court 248 Westward Road, Chingford, London, E4 8TP, United Kingdom

      IIF 534
  • Mr Muhammad Arsalan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 535
  • Mr Muhammad Arsalan
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 536
  • Mr Muhammad Arslan
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 537
  • Mr Muhammad Arslan
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 538
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 539
    • Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 540
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 541
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 542
  • Mr Muhammad Arslan
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 543
  • Mr Muhammad Arslan
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 544
  • Mr Muhammad Arslan Arshad
    Pakistani born in October 1996

    Resident in England

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

      IIF 545
    • 90, Greenside Road, Croydon, CR0 3PN, England

      IIF 546
    • 90, Greenside Road, Croydon, CR0 3PN, United Kingdom

      IIF 547
  • Mr Muhammad Aslam
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 548
  • Mr Muhammad Aslam
    Pakistani born in November 1984

    Resident in Pakistan

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

      IIF 549
  • Mr Muhammad Aslam
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 550
  • Mr. Muhammad Arsalan
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 551
  • Muhammad Arslan
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 552
  • Muhammad Arslan
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 553
  • Muhammad Arslan
    Pakistani born in November 1992

    Resident in Pakistan

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

      IIF 554
    • Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 555
  • Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 556
  • Muhammad Arslan
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 557
  • Muhammad Arslan
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 558
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 559
  • Muhammad Arslan
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 560
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 561
  • Muhammad Arslan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 562
  • Muhammad Farhan
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 563
  • Muhammad Farhan
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 564
  • Muhammad Talha Aslam
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 565
  • Mr Muhammad Arsalan
    Pakistani born in April 1987

    Resident in Pakistan

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

      IIF 566
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 567
  • Mr Muhammad Arsalan
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 568
  • Mr Muhammad Arsalan
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 569
  • Mr Muhammad Arslan
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 570
  • Mr Muhammad Farhan
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 571
    • 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 572
  • Mr. Muhammad Arsalan
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 573
  • Mrs Muhammad Abrar
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 574
  • Muhammad Arman
    Pakistani born in February 2006

    Resident in Pakistan

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

      IIF 575
  • Muhammad Arslan
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 576
  • Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 577
  • Muhammad Farhan
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 578
  • Muhammad Farhan
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 579
  • Shah, Sana
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 580
  • Ceo Muhammad Arslan
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 581
  • Javed, Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 582
  • Javed, Muhammad Arslan
    Pakistani director born in January 1999

    Resident in United Kingdom

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

      IIF 583
  • Mustafa, Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 584
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 585
  • Mr Muhammad Arslan
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 586
  • Mr Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 587
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 588
  • Mr Muhammad Farhan
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 589
  • Mr Muhammad Farhan
    Pakistani born in July 2004

    Resident in Pakistan

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

      IIF 590
  • Mr Muhammad Farhan
    Pakistani born in September 2006

    Resident in Pakistan

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

      IIF 591
  • Mr Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in England

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

      IIF 592
  • Muhammad Arslan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 593
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in Pakistan

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

      IIF 594
  • Muhammad Suhaib Aslam
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 595
  • Muhammad Tayyab Aslam
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 596
  • Riaz, Muhammad Arslan
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 597
  • Riaz, Muhammad Arslan
    Pakistani company director born in October 1989

    Resident in United Kingdom

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

      IIF 598
  • Khan, Irfan, Mr.
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 599
  • Mr Muhammad Arman
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 600
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 601
  • Mr Muhammad Arslan
    Pakistani born in March 1998

    Resident in United Kingdom

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

      IIF 602
  • Mr Muhammad Arslan
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 603
  • Mr Muhammad Arslan
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 604
  • Mr Muhammad Islam
    Pakistani born in September 1999

    Resident in United Kingdom

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

      IIF 605
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in United Kingdom

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

      IIF 606 IIF 607
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 608 IIF 609
  • Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 610
  • Shahzad, Muhammad Mohsan
    Pakistani company director born in October 1989

    Resident in United Kingdom

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

      IIF 611
  • Mr Muhammad Arslan
    Pakistani born in June 1992

    Resident in United Kingdom

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

      IIF 612
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in United Kingdom

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

      IIF 613
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in United Kingdom

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

      IIF 614
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in United Kingdom

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

      IIF 615
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 616
    • 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 617
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in United Kingdom

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

      IIF 618
  • Mr Muhammad Irfan
    Pakistani born in October 1979

    Resident in United Kingdom

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

      IIF 619
    • 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 620
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

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

      IIF 621
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 622
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 623
    • 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 624
  • Mr. Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 625
  • Mr. Muhammad Arslan
    Pakistani born in April 1997

    Resident in United Kingdom

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

      IIF 626
  • Ms Sana Shah
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 627
  • Muhammad Arslan
    Pakistani born in July 1993

    Resident in United Kingdom

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

      IIF 628
  • Mr Muhammad Arsalan
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 629
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 630
  • Mr Muhammad Shahzad
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 631
  • Mr Rao Muhammad Arsalan
    Pakistani born in July 1999

    Resident in United Kingdom

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

      IIF 632
  • Mr. Muhammad Arslan
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 633
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 634
  • Mr. Muhammad Yahya
    Pakistani born in August 2000

    Resident in United Kingdom

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

      IIF 635
  • Muhammad Arman Khan
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 636
  • Muhammad Arslan
    Pakistani born in December 1996

    Resident in United Kingdom

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

      IIF 637
  • Shahzad, Muhammad Sarfaraz
    Pakistani director born in October 1989

    Resident in United Kingdom

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

      IIF 638
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 639
  • Mr Muhammad Arsalan
    Pakistani born in December 1997

    Resident in United Kingdom

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

      IIF 640
  • Mr Muhammad Arslan
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 641
  • Mr Muhammad Arslan
    Pakistani born in April 2005

    Resident in United Kingdom

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

      IIF 642
  • Mr Muhammad Arslan Akram
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 643
  • Mr Muhammad Arslan Munir
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 644
  • Asghar, Muhammad Arsalan Khan
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 645
  • Mr Muhammad Arslan
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 646
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in United Kingdom

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

      IIF 647
  • Mr Muhammad Arslan
    Pakistani born in January 2002

    Resident in United Kingdom

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

      IIF 648
  • Mr Muhammad Moin Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 649
  • Mr Muhammad Arslan
    Pakistani born in December 2000

    Resident in United Kingdom

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

      IIF 650
  • Mr Muhammad Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

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

      IIF 651
  • Shahzad, Muhammad Mohsan, Mr.
    Pakistani business consultant born in October 1989

    Resident in United Kingdom

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

      IIF 652
  • Shahzad, Muhammad Mohsan, Mr.
    Pakistani security services born in October 1989

    Resident in United Kingdom

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

      IIF 653
  • Mr Muhammad Arslan Javed
    Pakistani born in January 1999

    Resident in United Kingdom

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

      IIF 654
    • Flat 3/1, 148 Cumberland Street, Glasgow, G5 0SH, United Kingdom

      IIF 655
  • Muhammad Arsalan Mustafa
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 656
  • Uzair, Muhammad Abuzar, Mr.
    Pakistani company director born in August 2000

    Resident in United Kingdom

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

      IIF 657
  • Mr Muhammad Arslan Riaz
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 658
    • 33 Bristol Road, 33bristol Road, Luton, Bedfordshire, LU3 1SY, United Kingdom

      IIF 659
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian business person born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 660 IIF 661
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian director born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 662
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 663
  • Mr Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 664
  • Mr Muhammad Arsalan Khan Asghar
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 665
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 666
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 667
child relation
Offspring entities and appointments
Active 304
  • 1
    37 Sanderstead Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 2
    Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
  • 3
    74a Sirdar Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 4
    193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 5
    90 Greenside Road, Croydon, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2025-02-04 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 4 - Director → ME
  • 7
    55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 269 - Director → ME
  • 8
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
  • 9
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 10
    4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 12
    165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 13
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 14
    1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 15
    12 Balmoral Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,152 GBP2024-08-31
    Officer
    2021-08-20 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 17
    116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -226,088 GBP2022-03-31
    Officer
    2018-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 18
    65 Catherine Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
  • 19
    3 Poplar Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 20
    72 Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 21
    24238, Sc798247 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
  • 22
    83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 23
    7 Butcombe Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 24
    67 Willaston Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4385, 14836415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 26
    129 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 27
    4385, 14383028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 28
    M12 5qy 63 East Rd, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 29
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 173 - Director → ME
    2022-11-03 ~ dissolved
    IIF 246 - Secretary → ME
  • 30
    24238, Sc791167 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 31
    Office 10956 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 32
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 33
    4385, 14944411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 34
    4385, 15463200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 35
    51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 36
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 37
    95392 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 38
    105537 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 39
    9 Moorhen Fen Bank, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-14 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 40
    232 232 Forest Road, Walthamstow, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 41
    Office 7118, 321-323 High Road, Chadwell, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 42
    NATURAL BUSINESS SERVICES LTD - 2015-03-05
    Office 9 44 Broaday, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 274 - Director → ME
  • 43
    4385, 14041664 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 44
    Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 45
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 46
    2381, Ni723022 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 47
    4385, 15231465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 48
    Office 810, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 49
    2 Dene Holm Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 50
    Office 6340 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
  • 51
    29247 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 52
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 53
    14 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 222 - Director → ME
  • 54
    30 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 55
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 56
    50 Princes Street Ipswich Suffolk, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 434 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 434 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Has significant influence or control as a member of a firmOE
    IIF 434 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 434 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 434 - Right to appoint or remove directors as a member of a firmOE
    IIF 434 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 57
    4385, 13988709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
  • 58
    6 Tendring Way, Romford, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 256 - Director → ME
  • 59
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 60
    14 Greaves Close Norfolk Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 61
    Office # 445, Peter House Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 62
    1640 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 63
    4385, 14752735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 64
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
  • 65
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 349 - Director → ME
  • 66
    8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412 GBP2024-05-31
    Officer
    2024-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    46 Buckhurst Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 68
    483 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,633 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Right to appoint or remove directorsOE
  • 69
    90 Greenside Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 70
    209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 5 - Director → ME
  • 71
    Office 6751 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 72
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 578 - Right to appoint or remove directors as a member of a firmOE
    IIF 578 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 578 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 74
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    2025-02-17 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 75
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 76
    Level 3, Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
  • 77
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 350 - Director → ME
  • 79
    8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -111,317 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 23 - Director → ME
  • 80
    2/2 50 Kerrycroy Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 81
    3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 103 - Director → ME
  • 82
    92b Monks Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 83
    PASSION 4 BUSINESS LIMITED - 2015-06-24
    ON TREND LTD - 2014-08-29
    Dept 1218 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 90 - Director → ME
    2015-06-12 ~ dissolved
    IIF 195 - Secretary → ME
  • 84
    12 Rushton Road Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
  • 85
    22 Waverley Road, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 599 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 86
    25 Pitt Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    283 High Street North, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 276 - Director → ME
  • 88
    44 Broadway Office 9, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 272 - Director → ME
  • 89
    Dexter House Flat No 14a, Ford Street, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 90
    12 Swan Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 91
    14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 308 - Director → ME
  • 92
    53 53 Aspinal Street, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 93
    275 New North Road, Pmb 3002, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 94
    2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 95
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 226 - Director → ME
  • 96
    35 Penshaw Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 405 - Has significant influence or controlOE
  • 97
    283 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 275 - Director → ME
    2013-10-17 ~ dissolved
    IIF 315 - Secretary → ME
  • 98
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 99
    278 Linthorpe Road, Middlesbrough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 100
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
  • 101
    31 Tollington Way, London, Islington, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Right to appoint or remove directors as a member of a firmOE
    IIF 323 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 102
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 340 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 103
    94 Fore Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 104
    31b Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
  • 105
    47 Dakin Close, Maidenbower, Crawley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 374 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Has significant influence or control as a member of a firmOE
  • 106
    4385, 14981179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 107
    61a West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 108
    92 Elmers End Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 109
    72-74 Shadwell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 110
    Unit 7 And 8 Lewis Court 50 Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,815 GBP2024-06-30
    Officer
    2015-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
  • 111
    Unit #2512 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 112
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    2015-10-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 113
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 114
    327 Parsloes Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 115
    219 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 116
    171b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,792 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 645 - Director → ME
    2021-12-03 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
  • 117
    585 Cheetham Hill Road, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
  • 118
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
  • 119
    62 Napier Road, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
  • 120
    4385, 15109581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 121
    62 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    2015-12-19 ~ dissolved
    IIF 611 - Director → ME
  • 122
    33 Stanley Gardens, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 123
    50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 232 - Director → ME
    2022-06-16 ~ dissolved
    IIF 311 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
  • 124
    53 Guinness Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 125
    26 Eckersley Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-12-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-12-14 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 126
    03 Pickwick Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-08-17 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2025-08-17 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 127
    4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-04-17 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 407 - Has significant influence or controlOE
    IIF 407 - Has significant influence or control over the trustees of a trustOE
    IIF 407 - Has significant influence or control as a member of a firmOE
  • 128
    283 High Street North, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 270 - Director → ME
  • 129
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
  • 130
    30 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 652 - Director → ME
    2014-05-21 ~ dissolved
    IIF 397 - Secretary → ME
  • 131
    58 Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 86 - Director → ME
  • 132
    Office 274 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,618 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 97 - Director → ME
    2023-11-01 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 133
    Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,370 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 12 - Director → ME
  • 134
    Unit 2 & 3 Muirhead Quays, Fresh Wharf Estate, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,964 GBP2023-12-31
    Officer
    2014-08-15 ~ now
    IIF 13 - Director → ME
  • 135
    4385, 13605257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 136
    27 Broom Grove, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 137
    4385, 15088315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
  • 138
    152 Leeds Road, Idle, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 139
    2 Somersby Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,326 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 140
    Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 141
    Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 51 - Director → ME
  • 142
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 144
    6009 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
  • 145
    21 Station Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 68 - Director → ME
  • 146
    200b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 147
    4385, 16586077 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 541 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – More than 50% but less than 75%OE
  • 148
    20 Hormead Road, Maida Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 149
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 150
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 151
    4385, 16002454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 152
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 153
    4385, 15308939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
  • 154
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 507 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 507 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 507 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 155
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-11 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 423 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 423 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 156
    Flat 3/1 148 Cumberland Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2023-04-30
    Officer
    2022-04-19 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 157
    Unit A10 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 158
    Office 568 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 159
    186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 160
    1 Rockingham Rd, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 161
    82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 162
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-11 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 548 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 548 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 548 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 163
    4385, 15022029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 164
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 165
    8 Mitchell Street, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 502 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 502 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 502 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 167
    11 Clayton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 168
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 169
    483 Green Lanes, Unit 152552, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 170
    2a Livingstone Circus, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 171
    23 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 651 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 651 - Right to appoint or remove directorsOE
  • 172
    63 Waverley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 492 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 492 - Right to appoint or remove directorsOE
  • 173
    4385, 14679443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 183 - Director → ME
    2023-02-21 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 174
    4385, 15017111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 175
    Apartment 111 15 Hatton Garden, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 176
    Flat 35a, 35a Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 177
    4385, 15877726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 178
    14 Bradford Avenue, Unit-5, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 179
    4385, 15373097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 180
    Unit 2360d Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 181
    88 High Street Flat Above, C/0 Umar Rasheed, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 182
    4385, 13864805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 183
    24 Sydenham Road, Swanage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 184
    4385, 15393489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 185
    4385, 16672255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-26 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 186
    4385, 14022409: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 187
    4385, 14206073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 188
    12 Cedar Drive Sutton At , Hone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 189
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 190
    4385, 15464871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 191
    Office 90 58 Peregrine Road, Hainault, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 158 - Director → ME
  • 192
    4385, 15100385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 193
    Unit 48952, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 194
    27 Holyoake Street, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 195
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 237 - Director → ME
  • 196
    4385, 15239131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 197
    Office 12156 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 198
    CLOUDEVE LIMITED - 2024-02-29
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    2024-02-26 ~ now
    IIF 42 - Director → ME
    2024-02-26 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 199
    40 Holmes Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 200
    7 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 201
    58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 202
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 660 - Director → ME
    2023-03-27 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 203
    137 Plashet Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
  • 204
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    QUAYFORM LIMITED - 2024-06-21
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,927 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 39 - Director → ME
    2023-06-12 ~ now
    IIF 310 - Secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 206
    4385, 15328825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 207
    16 Hatherley Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 208
    Office 1067 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
  • 209
    25 Bligh Close, 19, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
  • 210
    Office 5113 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 389 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 211
    Flat 30 30 Mariner Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 212
    59 Orchard Way, Camberley, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 213
    Unit 2 & 3 Muirhead Quay, Fresh Wharf Estate, Barking, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 215
    House No 25 Walsall-streeet, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 216
    28 Market Place, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 217
    Unit 1c Bullrush Mills, 624 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,916 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 218
    4385, 13748022: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 141 - Director → ME
  • 219
    4385, 14165415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 220
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 221
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 222
    33 Bristol Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    986 GBP2023-03-31
    Officer
    2022-06-01 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 223
    49 Greasbro Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,502 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 224
    24 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Right to appoint or remove directorsOE
  • 225
    4385, 16542779 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 226
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-02-01 ~ 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
  • 227
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 78 - Director → ME
  • 228
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 229
    Flat 35b Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 230
    4385, 15648642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 231
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 232
    4385, 15494800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
  • 233
    Suite 3613 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 234
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,979 GBP2024-06-30
    Officer
    2017-06-21 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
  • 235
    4385, 15114572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
  • 236
    4385, 15891530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 237
    Office 4009 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
  • 238
    Unit No 03 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 239
    Sirkars, 283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 240
    197 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 241
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 242
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 243
    29 Hampden Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 244
    170 Victoria Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -488 GBP2022-01-31
    Officer
    2016-01-25 ~ now
    IIF 288 - Director → ME
  • 245
    IRFAN BUILDERS LTD - 2015-07-28
    31b Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -343 GBP2018-01-31
    Officer
    2015-01-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 246
    Flat 19 High Street, West Cornforth, Ferryhill, England
    Active Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 297 - Director → ME
    2024-04-07 ~ now
    IIF 312 - Secretary → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 248
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 409 - Director → ME
    2025-12-02 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 249
    30 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 653 - Director → ME
  • 250
    43 Briar Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 251
    Office 2686 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
  • 252
    135b High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
  • 253
    Suite 7 N J K House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 254
    19 High Street, West Cornforth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 255
    Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 256
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 257
    33 Bristol Road 33bristol Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 597 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 258
    51 Tarring Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 259
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 260
    197 Hampton Road, Ilford, Greater London
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 261
    Flat 2 6 Francis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 262
    98 The Crescent Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
  • 263
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 264
    283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
  • 265
    4385, 15506277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 266
    37 Gray Street, B6 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
  • 267
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    26 Camp Road Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 269
    4385, 15471745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 270
    Suite 6777 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 271
    46 Buckhurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 61 - Director → ME
  • 272
    46a Syon Lane, Isleworth, Middlesex, Syon Lane, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-01-23 ~ now
    IIF 53 - Director → ME
    2004-01-23 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
  • 273
    20-22 Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 43 - Director → ME
    2016-10-12 ~ dissolved
    IIF 314 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 274
    Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    2020-02-14 ~ now
    IIF 40 - Director → ME
    2020-02-14 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 282 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 282 - Right to appoint or remove directors as a member of a firmOE
    IIF 282 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 282 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Has significant influence or control over the trustees of a trustOE
    IIF 282 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 282 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Has significant influence or control as a member of a firmOE
  • 275
    44 Broadway, 2nd Floor Office No: 9, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 271 - Director → ME
    2014-03-18 ~ dissolved
    IIF 309 - Secretary → ME
  • 276
    1463a London Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 277
    Flat 9 Albany Court 248 Westward Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 278
    Unit 883 H No 6 Laburnum Avenue, Oldham, Chadderton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 279
    151994 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 280
    49 White Street Hull , England, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 281
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 282
    4385, 15132153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 59 - Director → ME
    2023-09-12 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 283
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 284
    126 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 285
    4385, 16791558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 286
    3 Bolton Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 287
    2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 356 - Director → ME
    2025-08-11 ~ now
    IIF 421 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 288
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 289
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
  • 290
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – More than 50% but less than 75%OE
  • 291
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 292
    56 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 293
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 295
    58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 352 - Director → ME
  • 296
    1518 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 297
    310 Foley Road, Newent, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 298
    44 Broadway Office 9, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 359 - Director → ME
    2012-01-04 ~ dissolved
    IIF 319 - Secretary → ME
  • 299
    11898 182-184 High Street North East Ham London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 203 - Director → ME
  • 300
    Icon Office Office 11341, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 301
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 302
    4385, 15398402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 303
    4385, 14114315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
  • 304
    124 124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ 2022-10-13
    IIF 464 - Director → ME
    2022-10-13 ~ 2022-11-03
    IIF 174 - Director → ME
  • 2
    51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-09-17
    IIF 35 - Director → ME
    Person with significant control
    2025-07-14 ~ 2025-09-17
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 3
    Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ 2012-05-10
    IIF 361 - Director → ME
  • 4
    209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-06-19 ~ 2023-06-20
    IIF 187 - Right to appoint or remove directors OE
  • 5
    119 Ashdown Drive, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2020-05-19 ~ 2020-06-17
    IIF 638 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-06-17
    IIF 664 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 664 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    2024-04-15 ~ 2025-08-17
    IIF 403 - Director → ME
    Person with significant control
    2024-02-06 ~ 2025-08-17
    IIF 426 - Ownership of shares – 75% or more OE
  • 7
    147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ 2015-12-16
    IIF 529 - Director → ME
  • 8
    Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    2017-05-25 ~ 2018-11-09
    IIF 345 - Director → ME
    Person with significant control
    2017-05-25 ~ 2018-11-09
    IIF 624 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-08-04
    IIF 143 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-03
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    2017-03-20 ~ 2018-01-31
    IIF 22 - Director → ME
  • 11
    27b Harmire Enterprise Park, Barnard Castle, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2024-10-31
    Officer
    2024-07-01 ~ 2025-03-07
    IIF 185 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-03-07
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-03-03
    IIF 149 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-03-03
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 13
    13 Cerris Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ 2025-01-29
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 516 - Right to appoint or remove directors OE
  • 14
    17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ 2024-09-12
    IIF 172 - Director → ME
  • 15
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ 2024-07-18
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 16
    55 Cissbury Ring South, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ 2021-06-17
    IIF 142 - Director → ME
  • 17
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    2012-11-26 ~ 2015-08-28
    IIF 344 - Director → ME
  • 18
    HAZALMART LTD - 2024-04-30
    118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ 2024-04-30
    IIF 119 - Director → ME
    Person with significant control
    2023-09-12 ~ 2024-04-30
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
  • 19
    HILLREED LIMITED - 2024-11-25
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ 2025-09-10
    IIF 41 - Director → ME
    2023-06-08 ~ 2025-09-15
    IIF 318 - Secretary → ME
    Person with significant control
    2023-06-08 ~ 2025-09-15
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 20
    4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-20 ~ 2024-04-18
    IIF 657 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-04-18
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
  • 21
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-07-02
    IIF 273 - Director → ME
  • 22
    Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,370 GBP2024-08-31
    Person with significant control
    2022-08-26 ~ 2022-09-07
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Unit 2 & 3 Muirhead Quays, Fresh Wharf Estate, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,964 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    92 Belvoir Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2022-09-30
    Officer
    2020-09-15 ~ 2021-03-12
    IIF 28 - Director → ME
    Person with significant control
    2020-09-15 ~ 2021-03-12
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Ownership of voting rights - 75% or more OE
  • 25
    Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    2021-03-04 ~ 2021-10-12
    IIF 52 - Director → ME
  • 26
    106 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-10-31
    Officer
    2023-10-17 ~ 2025-05-08
    IIF 9 - Director → ME
    Person with significant control
    2023-10-17 ~ 2025-05-08
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 27
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ 2025-02-21
    IIF 291 - Director → ME
    Person with significant control
    2025-01-23 ~ 2025-02-21
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Ownership of shares – 75% or more OE
    IIF 637 - Right to appoint or remove directors OE
  • 28
    52 Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ 2025-05-22
    IIF 420 - Director → ME
    Person with significant control
    2024-01-22 ~ 2025-05-22
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Right to appoint or remove directors OE
  • 29
    EWEMOVE STRATFORD LTD - 2020-11-02
    UMOVE LONDON LTD - 2015-11-24
    44 Broadway Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,494 GBP2024-10-31
    Officer
    2015-10-21 ~ 2016-12-01
    IIF 351 - Director → ME
  • 30
    The Point Building, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,525,152 GBP2024-12-31
    Officer
    2023-12-20 ~ 2024-05-31
    IIF 410 - Director → ME
    2023-12-20 ~ 2024-05-31
    IIF 254 - Secretary → ME
    Person with significant control
    2023-12-20 ~ 2024-05-31
    IIF 649 - Ownership of voting rights - 75% or more OE
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Right to appoint or remove directors OE
  • 31
    Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ 2025-06-05
    IIF 290 - Director → ME
  • 32
    8 Creekside, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,066 GBP2024-09-30
    Officer
    2019-09-24 ~ 2025-11-01
    IIF 85 - Director → ME
    Person with significant control
    2019-09-24 ~ 2025-11-01
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 33
    CLOUDEVE LIMITED - 2024-02-29
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    2023-02-28 ~ 2024-02-26
    IIF 661 - Director → ME
    2023-02-28 ~ 2024-02-26
    IIF 430 - Secretary → ME
    Person with significant control
    2023-02-28 ~ 2024-02-26
    IIF 667 - Right to appoint or remove directors OE
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Ownership of shares – 75% or more OE
  • 34
    The White Hart 350 London Road, London, Mitcham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-09-09
    IIF 157 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-09-09
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
  • 35
    Unit 2 & 3 Muirhead Quay, Fresh Wharf Estate, Barking, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2022-01-21 ~ 2022-01-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,429.10 GBP2024-08-31
    Officer
    2022-08-02 ~ 2025-08-29
    IIF 111 - Director → ME
    2022-08-02 ~ 2025-07-25
    IIF 194 - Secretary → ME
    Person with significant control
    2022-08-02 ~ 2025-08-29
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
  • 37
    34 Barrhead Road, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2025-11-13
    IIF 582 - Director → ME
    Person with significant control
    2025-06-02 ~ 2025-08-24
    IIF 654 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 654 - Right to appoint or remove directors OE
  • 38
    TECHWYNN LIMITED - 2024-05-18
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,796 GBP2024-03-31
    Officer
    2023-03-27 ~ 2025-02-16
    IIF 44 - Director → ME
    2023-03-27 ~ 2025-02-16
    IIF 317 - Secretary → ME
    Person with significant control
    2023-03-27 ~ 2025-01-16
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 39
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    2013-12-03 ~ 2021-05-04
    IIF 67 - Director → ME
    Person with significant control
    2016-12-03 ~ 2021-05-04
    IIF 376 - Ownership of shares – 75% or more OE
  • 40
    Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    2018-09-07 ~ 2020-02-14
    IIF 662 - Director → ME
    2018-09-07 ~ 2020-02-14
    IIF 431 - Secretary → ME
    Person with significant control
    2018-09-07 ~ 2020-02-14
    IIF 302 - Has significant influence or control OE
  • 41
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ 2025-10-28
    IIF 303 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-10-28
    IIF 574 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors as a member of a firm OE
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 574 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 574 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 42
    25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 66 - Director → ME
  • 43
    58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-31 ~ 2009-05-27
    IIF 136 - Director → ME
  • 44
    209 Abercairn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    2022-04-21 ~ 2022-06-26
    IIF 6 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-25
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    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 219 - Director → ME

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.