logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Farooq, Umar, Mr.

    Related profiles found in government register
  • Farooq, Umar, Mr.
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 1
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

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

      IIF 2
  • Farooq, Umer, Mr.
    Pakistani business born in April 1985

    Resident in United Kingdom

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

      IIF 3
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in United Kingdom

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

      IIF 4
  • Farooq, Umar
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 5
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

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

      IIF 6
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

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

      IIF 7
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

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

      IIF 8
  • Farooq, Umar
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 9
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

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

      IIF 10
  • Farooq, Umar
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Farooq, Umar
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Mayfield Road, Manchester, M16 8FT, England

      IIF 12
    • Flat 2, 4, Mayfield Road, Manchester, M16 8FT, United Kingdom

      IIF 13
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

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

      IIF 14
    • Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 16
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 18
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in United Kingdom

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

      IIF 19
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 20
  • Farooq, Umer
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 21
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 22
    • 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 23
  • Farooq, Umar
    British born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 30
  • Farooq, Umer, Mr.
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 31
  • Mr Umar Farooq
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 32
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 33
  • Farooq, Umar
    British self employed born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Normanton Road, Derby, DE23 6UR, England

      IIF 34
    • 225, Sinfin Lane, Derby, DE24 9GL, England

      IIF 35
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 36
  • Farooq, Umar
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Selborne Street, Rotherham, S65 1RR, United Kingdom

      IIF 37
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 38
  • Farooq, Umar
    British born in August 1977

    Resident in United Kingdom

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

      IIF 39
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 40
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 41
    • 18, Ash View, Nottingham, NG7 3BX, England

      IIF 42 IIF 43
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 44
    • 18, Ash View, Nottingham, NG7 3BX, England

      IIF 45 IIF 46
  • Farooq, Umar
    British born in June 1986

    Resident in United Kingdom

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

      IIF 47
  • Farooq, Umar
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, DL10 4QA, England

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

    Resident in United Kingdom

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

      IIF 49
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 50
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 51
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 52
  • Farooq, Umar
    British born in September 1996

    Resident in United Kingdom

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

      IIF 53
    • 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 54
  • Farooq, Umar
    Pakistani born in December 2000

    Resident in England

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

      IIF 55
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

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

      IIF 56
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 57
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 58
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

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

      IIF 59
    • Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 60
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

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

      IIF 61
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

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

      IIF 62
  • Farooq, Umar, Mr.
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 63
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

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

      IIF 64
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 65
  • Farooq, Umer
    British born in June 1983

    Resident in United Kingdom

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

      IIF 66
    • 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 67
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

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

      IIF 68
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 69
    • Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 70
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 72
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 73
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 74
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 75
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 76
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

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

      IIF 77
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 78
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

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

      IIF 79
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 80
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

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

      IIF 81
  • Farooq, Umar
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 82
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

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

      IIF 83 IIF 84
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

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

      IIF 85
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 86
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

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

      IIF 87
  • Farooq, Umer, Mr.
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 88
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

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

      IIF 89
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 90
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 91
  • Umar Farooq
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 92
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

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

      IIF 93
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

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

      IIF 94
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

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

      IIF 95
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in England

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

      IIF 96
  • Farooq, Umar
    Pakistani born in October 1996

    Resident in England

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

      IIF 97
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

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

      IIF 98
  • Farooq, Umar
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 99
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

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

      IIF 100
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 101
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 102
  • Farooq, Umar
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 103
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 104
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 105
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 106
  • Farooq, Umar
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

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

      IIF 108
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

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

      IIF 109
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

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

      IIF 110
  • Farooq, Umer, Mr,
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 111
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

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

      IIF 112
  • Farooq, Umar
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 113
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

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

      IIF 114
  • Farooq, Umar
    Pakistani born in October 1987

    Resident in Australia

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

      IIF 115
  • Farooq, Umar
    Pakistani born in July 1987

    Resident in England

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

      IIF 116
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

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

      IIF 117
  • Farooq, Umar
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilmer Way, London, N14 7JD, England

      IIF 118
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

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

      IIF 119
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

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

      IIF 120
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Farooq, Umer
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 122
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 123
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

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

      IIF 124
  • Farooq, Umer
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 125
    • Office 712, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 126
  • Farooq, Umer
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 127
  • Farooq, Umer
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 128
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

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

      IIF 129
  • Farooq, Umar
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 130
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

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

      IIF 131
  • Farooq, Umar
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 132
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

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

      IIF 133
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 134
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 135
  • Farooq, Umar
    Pakistani born in September 1999

    Resident in United Arab Emirates

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

      IIF 136
  • Farooq, Umer
    Pakistani born in January 1973

    Resident in England

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

      IIF 137
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in England

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

      IIF 138
  • Farooq, Umer
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 139
    • 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 140
  • Mr Umar Farooq
    British born in November 2003

    Resident in United Kingdom

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

      IIF 141
    • 3/2, 17 Stewartville Street, Glasgow, G11 5HR, Scotland

      IIF 142
    • 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 143 IIF 144
    • 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 145
  • Farooq, Umar
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 146
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

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

      IIF 147
  • Farooq, Umar
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 148
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

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

      IIF 149
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 150
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

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

      IIF 151
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 152
  • Farooq, Umar
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 153
  • Farooq, Umar
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 154
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 155
  • Farooq, Umar
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 156
  • Farooq, Umar
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 157
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

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

      IIF 158
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 159
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 160
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 161
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 162
  • Farooq, Umar
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 163
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 164
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

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

      IIF 165
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 166
  • Farooq, Umar
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 167
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 168
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

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

      IIF 169
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

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

      IIF 170
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 171
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 172
  • Farooq, Umer
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 173
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 174
  • Farooq, Umer
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 175
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 176
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

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

      IIF 177
  • Farooq, Umer
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 178
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

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

      IIF 179
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 180
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 181
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

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

      IIF 182
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 183
  • Farooq, Umer
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 184
  • Farooq, Umer
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 185
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

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

      IIF 186
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

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

      IIF 187
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 188
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

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

      IIF 195
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 196
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 197
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 198
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 199
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 200
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

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

      IIF 201
    • 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 202
  • Farooq, Muhammad Umer
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16493002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
  • Farooq, Umar
    British born in November 2003

    Resident in England

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

      IIF 204
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

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

      IIF 205
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

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

      IIF 206
    • 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 207
    • 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 208
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

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

      IIF 209
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 210
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 211
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 212
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 213
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

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

      IIF 214
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

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

      IIF 215
  • Farooq, Umar
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 216
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 217
    • 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 218
    • 84, New Road, London, WC2N 5DU, England

      IIF 219
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 220
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 221
  • Mr Umar Farooq
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 222
  • Mr Umar Farooq
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 225
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

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

      IIF 226
  • Farooq, Umar
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 231
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

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

      IIF 232
  • Farooq, Umar
    British born in July 1987

    Resident in England

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

      IIF 233
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

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

      IIF 234
  • Farooq, Umar
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British general manager born in July 1987

    Resident in England

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

      IIF 237
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 238
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

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

      IIF 239
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

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

      IIF 240
  • Farooq, Umar
    British born in April 1991

    Resident in England

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

      IIF 241
    • 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 242
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 243
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

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

      IIF 244
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

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

      IIF 245
  • Farooq, Umar
    British director born in July 1994

    Resident in England

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

      IIF 246
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 247
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 248
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 249
  • Farooq, Umer
    British born in October 1985

    Resident in England

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

      IIF 250
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 251
    • 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 252
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 253
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 254
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 255
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 256
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 257
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 258
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 259
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 260
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 263
  • Farooq, Omar
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 264
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 265
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 266
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

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

      IIF 267
  • Farooq, Umer, Mr.

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

      IIF 268
    • Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 269
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

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

      IIF 270
    • 46, Oldbury, B69 1HB, England

      IIF 271
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

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

      IIF 272
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

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

      IIF 273
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

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

      IIF 274
  • Mr Umar Farooq
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilmer Way, London, N14 7JD, England

      IIF 275
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

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

      IIF 276
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

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

      IIF 277
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 278
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 279
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 280
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 281
    • Office 712, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 282
  • Mr Umer Farooq
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 283
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 284
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 285
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 286
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

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

      IIF 287
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 288
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 289
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 290
  • Umar Farooq
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

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

      IIF 292
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 293
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 294
    • 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 295
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 296
  • Umar Farooq
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 297
  • Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 298
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 299
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 300
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

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

      IIF 301
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

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

      IIF 302
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 303
  • Mr Umar Farooq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 304
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 305
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 306
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 307
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 308
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 309
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 310
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 311
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 312
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 313
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 314
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 315
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 316
    • 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 317
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 318
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 319
  • Mr Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 320
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 321
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 322
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 323
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 324
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 325
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 326
    • House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 327
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 328
  • Mr. Umar Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 329
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 330
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 331
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 332
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 333
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 334
  • Mr Muhammad Umer Farooq
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16493002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 335
  • Mr Umar Farooq
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 336
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 337
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 338
    • St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 339
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

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

      IIF 340
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 341
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 342
  • Mr Umer Farooq
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 343
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 344
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 345
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 346
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 347
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 348
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 349
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 350
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 351
  • Farooq, Umar

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

      IIF 352
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 353 IIF 354
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 355
    • 18 Ash View, Nottingham, NG7 3BX, England

      IIF 356
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 357
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

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

      IIF 358
  • Ali, Umer Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 359
    • 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 360
  • Ali, Umer Farooq
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 361
  • Farooq, Umer

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

      IIF 362
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 363
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 364
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

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

      IIF 365
  • Mr Umar Farooq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155 Normanton Road, Derby, DE23 6UR, England

      IIF 366
  • Mr Umar Farooq
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 371
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

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

      IIF 372 IIF 373
    • 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 374
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 375
    • Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 376
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 377
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

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

      IIF 378
    • 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 379
    • 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 380
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 381
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

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

      IIF 382
  • Umar, Farooq
    British born in January 1995

    Resident in England

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

      IIF 383
    • 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 384
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

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

      IIF 385
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 386
    • 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 387
    • 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 388
  • Mr Umar Farooq
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 389
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

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

      IIF 390
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

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

      IIF 391
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 392
    • 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 393
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 394
  • Mr Umer Farooq Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 395
    • 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 396
    • 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 397
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

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

      IIF 398 IIF 399
child relation
Offspring entities and appointments
Active 190
  • 1
    3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 2
    Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 58 - Director → ME
  • 3
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 4
    46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 271 - Has significant influence or controlOE
  • 5
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 122 - Director → ME
    2021-11-19 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 6
    29 St. John Street, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    2024-01-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 7
    93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 8
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 9
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 11
    Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 13
    97 Throckmorton Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Flat 388 Sulivan Court Broomhouse Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 16
    115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 44 - Director → ME
  • 17
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    2016-10-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 192 - Has significant influence or controlOE
  • 18
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 40 - Director → ME
    2017-08-18 ~ dissolved
    IIF 356 - Secretary → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 19
    18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 46 - Director → ME
  • 20
    Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 21
    12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    2012-04-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 22
    140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 232 - Director → ME
  • 23
    119 Whitefield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    2024-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 26
    House No 54 Hughes Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 27
    63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 28
    3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 373 - Has significant influence or controlOE
  • 30
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 31
    51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 32
    24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 177 - Director → ME
  • 33
    AGENT BELUGA LTD - 2026-01-06
    3/2 17 Stewartville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 34
    2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 35
    156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 38
    39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 39
    Office 712 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 40
    1016 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 41
    155 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
  • 42
    225 Sinfin Lane, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 35 - Director → ME
  • 43
    Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 44
    36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 239 - Director → ME
  • 47
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 158 - Director → ME
  • 48
    Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 49
    4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 50
    156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 51
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 117 - Director → ME
  • 52
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 53
    4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 54
    14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 244 - Director → ME
  • 56
    Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 185 - Director → ME
  • 57
    One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
  • 58
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 305 - Has significant influence or controlOE
    IIF 305 - Has significant influence or control as a member of a firmOE
  • 59
    119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    4385, 15675402 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 61
    4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 62
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 324 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 324 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 324 - Right to appoint or remove directors as a member of a firmOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 324 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
  • 63
    BOUKI RECRUITMENT LTD - 2019-09-19
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 66
    10 Hammerton Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 67
    4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 68
    4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 383 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 69
    12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 70
    Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 71
    94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 72
    2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 73
    11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 74
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 75
    4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 76
    4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 77
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 78
    Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    2018-04-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 79
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 105 - Director → ME
    2022-12-20 ~ dissolved
    IIF 353 - Secretary → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 80
    78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 87 - Director → ME
    2011-09-27 ~ dissolved
    IIF 269 - Secretary → ME
  • 81
    Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 82
    Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 4 - Director → ME
    2011-08-08 ~ dissolved
    IIF 268 - Secretary → ME
  • 83
    71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 84
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2019-07-06 ~ dissolved
    IIF 151 - Director → ME
  • 85
    4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-07-24 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 86
    Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 87
    Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 88
    46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 9 - Director → ME
    2019-03-21 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 89
    17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 90
    Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 91
    4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    3 Lyncroft Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2025-03-25 ~ 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
  • 93
    3 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2025-10-08 ~ 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
  • 94
    98 Pemberton Road, Slough, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 184 - Director → ME
    2025-10-24 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 95
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 152 - Director → ME
    2023-12-29 ~ dissolved
    IIF 354 - Secretary → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 96
    622a Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 12 - Director → ME
  • 97
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,242 GBP2024-08-31
    Officer
    2025-07-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    2018-11-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 99
    215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 100
    MAYALOGIC LIMITED - 2015-02-13
    INTEL CONSULTANTS LIMITED - 2010-04-08
    23 Stanley Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    2009-09-05 ~ dissolved
    IIF 20 - Director → ME
  • 101
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 103 - Director → ME
  • 102
    6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 170 - Director → ME
  • 103
    Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 104
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 128 - Director → ME
    2024-11-28 ~ now
    IIF 362 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 105
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 106
    Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 31 - Director → ME
  • 107
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Has significant influence or control as a member of a firmOE
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 108
    23 Hart Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,491 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 109
    84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 110
    40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 111
    56 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 112
    Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 113
    The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 114
    4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 115
    1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,522 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 117
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 322 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 322 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 322 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 118
    2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 119
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 120
    827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 121
    46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 36 - Director → ME
  • 122
    44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-12-06 ~ now
    IIF 384 - Director → ME
  • 123
    40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 124
    4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 125
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    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
  • 126
    29 St. Margarets Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-12-31 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 127
    3 Benchill Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 128
    94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    2021-12-30 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 129
    Office 14740 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 130
    51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2012-07-16 ~ dissolved
    IIF 240 - Director → ME
  • 131
    5 Heaton Moor Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 132
    Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    2022-01-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 133
    11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 391 - Right to appoint or remove directorsOE
  • 134
    26 Selborne Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2018-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 135
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 3 - Director → ME
  • 136
    37 Calmont Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 137
    147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 138
    79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 139
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Has significant influence or control as a member of a firmOE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 213 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 213 - Right to appoint or remove directorsOE
  • 140
    Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 141
    97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    2016-08-23 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 379 - Has significant influence or control over the trustees of a trustOE
    IIF 379 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 379 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Has significant influence or control as a member of a firmOE
    IIF 379 - Right to appoint or remove directors as a member of a firmOE
    IIF 379 - Has significant influence or controlOE
    IIF 379 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 142
    4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 143
    85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 144
    Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 145
    4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 180 - Director → ME
  • 146
    320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – More than 50% but less than 75%OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75%OE
  • 147
    4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 179 - Director → ME
  • 148
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 149
    Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-03-10 ~ 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
  • 150
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 156 - Director → ME
    2025-05-27 ~ now
    IIF 355 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 151
    11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    2012-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 152
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
  • 153
    207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 154
    27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 155
    51 Mountford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 156
    207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 157
    1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,892 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 369 - Has significant influence or controlOE
  • 158
    622a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 159
    119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 160
    4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 161
    28 North Rd, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 162
    4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 163
    Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 164
    9 Wilmer Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 165
    6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 166
    275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 167
    243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 168
    319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 169
    4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 170
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 171
    4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 172
    4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 173
    39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 174
    Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 175
    Unit 158140, Courier Point Unit 158140,courier Point,13 Freeland Park,wareha, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 176
    Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 177
    Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 178
    4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2025-01-06 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 179
    195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 180
    4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 181
    Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 182
    56 Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 183
    1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Right to appoint or remove directorsOE
  • 184
    4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 185
    79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 186
    4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 187
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 189
    4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 190
    Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    2023-01-31 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-01-31 ~ 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
Ceased 23
  • 1
    62 Portman Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ 2025-01-12
    IIF 85 - Director → ME
    Person with significant control
    2024-11-08 ~ 2025-01-12
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 2
    FAROOQ786 LIMITED - 2024-06-16
    74 Oundle Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-06-01
    IIF 266 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-06-01
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 3
    18 Ash View, Nottingham, England
    Active Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    2015-04-13 ~ 2023-08-30
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 193 - Ownership of shares – 75% or more OE
  • 4
    180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ 2023-03-29
    IIF 80 - Director → ME
  • 5
    2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    2018-12-06 ~ 2019-03-28
    IIF 56 - Director → ME
  • 6
    36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2025-01-07
    IIF 83 - Director → ME
    2025-01-20 ~ 2025-03-20
    IIF 7 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-03-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2024-04-30 ~ 2025-01-07
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 7
    119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    2024-08-03 ~ 2025-02-25
    IIF 25 - Director → ME
  • 8
    40 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ 2023-04-07
    IIF 79 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-04-07
    IIF 218 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 218 - Has significant influence or control over the trustees of a trust OE
    IIF 218 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Has significant influence or control as a member of a firm OE
  • 9
    8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ 2012-05-31
    IIF 234 - Director → ME
  • 10
    Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-01-12
    IIF 133 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-03-08
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 11
    29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2023-04-12 ~ 2023-04-15
    IIF 114 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-15
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 12
    2 Carisbrooke Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2026-01-26
    IIF 132 - Director → ME
  • 13
    14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 99 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-06-16
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 14
    182-184 Office 2118, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2025-10-01
    IIF 136 - Director → ME
  • 15
    4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-06-01
    IIF 21 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-06-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    10 Fairview Close, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-08-27
    IIF 74 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-08-27
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 17
    49 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ 2021-04-06
    IIF 95 - Director → ME
  • 18
    94a Darwen Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    2023-10-31 ~ 2025-04-16
    IIF 251 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-04-16
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 19
    Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ 2025-03-06
    IIF 8 - Director → ME
    Person with significant control
    2024-04-03 ~ 2025-03-06
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-11-09
    IIF 134 - Director → ME
  • 21
    UMARFAROOQ LTD - 2023-05-09
    2 2 The Green London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ 2023-04-27
    IIF 76 - Director → ME
    2022-08-22 ~ 2023-04-27
    IIF 357 - Secretary → ME
    Person with significant control
    2022-08-22 ~ 2023-04-27
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 22
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-06-19 ~ 2023-06-19
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 23
    132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    2021-02-23 ~ 2021-03-27
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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