logo
explain how to read the page

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

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

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

Mr . Samiullah

    Related profiles found in government register
  • Mr . Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 1 IIF 2
  • Mr Xxx Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 3 IIF 4
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 5
  • Mr Sami Ullah
    British born in April 1984

    Resident in England

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

      IIF 6
    • 16 Angel House, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 7
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 8
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Mr Sami Ullah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 10
  • Mr Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 12
    • 18, King William Street, London, EC4N 7BP, England

      IIF 13
  • Mr Sami Ullah
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 14
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 15
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 16
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 17
  • Mr Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 18
  • Mr Saif Ullah
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 19
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 20 IIF 21
  • Mr Samiullah Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 22
  • Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 23
  • Mr Saif Ullah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 24
  • Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 25
  • Mr Saif Ullah
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sami Ullah
    Pakistani born in January 1986

    Resident in England

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

      IIF 29
  • Mr. Sami Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mrs Emma Jane Samiullah
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 31
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 32 IIF 33
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in England

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

      IIF 34
  • Mr Sami Ullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 35
  • Mr Sami Ullah
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Mr Sami Ullah
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 38
  • Mr Sami Ullah
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
  • Mr Sami Ullah
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 40
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 42
  • Ullah, Sami
    British born in April 1984

    Resident in England

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

      IIF 43
    • 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 44
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 45
  • Ullah, Sami
    British telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 46
  • Ullah, Sami
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 47
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 48
  • Ullah, Sami
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 49
  • Ullah, Sami
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 50
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 51
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 52
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 53
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 54
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 55
  • Ullah, Sami
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 56
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 57
    • 24, Lancing Road, Luton, LU2 8JN, England

      IIF 58
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 59
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 60
  • Mr Sami Ullah
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Southall, Middlesex, UB2 5QJ

      IIF 61
  • Mr Sami Ullah
    Pakistani born in April 1974

    Resident in England

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

      IIF 62
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 63
  • Samiullah, .
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 64
  • Samiullah, .
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 65
  • Samiullah, .
    British services born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, United Kingdom

      IIF 66
  • Samiullah, Xxx
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Samiullah, Xxx
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 69
  • Ullah, Sami
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 70
  • Ullah, Sami
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 71
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 72
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 73
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 74
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 75
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 76
  • Mr Saif Ullah
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 77
  • Ullah, Saif
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 78
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 79
  • Ullah, Saif
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 80
  • Mr Saif Ullah
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 81
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 82
  • Mr Saif Ullah
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 83
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 84
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Mr Sami Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Sami Ullah
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 137, Lichfield Road, Dagenham, RM8 2AX, England

      IIF 88
  • Ullah, Saif
    British business services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ravens Walk, London, E20 1DQ, England

      IIF 89
  • Ullah, Saif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 90
  • Ullah, Saif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 91
  • Ullah, Saif
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 92
  • Ullah, Saif
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Saif
    British quantity surveyor born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 95
  • Mr Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 96
  • Mr Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 97
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 98
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 99
  • Mr Sami Ullah
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 100
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 101
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 102
  • Mr. Sami Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 103
  • Sami Ullah
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 104
  • Mr Sami Ullah
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 105
  • Mr Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 106
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 107
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 108
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 109
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 110
  • Mr Samiullah Samiullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Road, Chadwell Heath, RM6 6XJ, United Kingdom

      IIF 111
    • 37, High Street, Chatham, Kent, ME4 4EN, United Kingdom

      IIF 112
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 113
    • 312-313 Victorian Arch, Courtenay Rd, London, E11 3PY, United Kingdom

      IIF 114
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 115
    • 11, East Road, Chadwell Heath, Romford, RM6 6XJ, England

      IIF 116
  • Samiullah, Samiullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Road, Chadwell Heath, RM6 6XJ, United Kingdom

      IIF 117
    • 37, High Street, Chatham, Kent, ME4 4EN, United Kingdom

      IIF 118
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 119
    • 312-313 Victorian Arch, Courtenay Rd, London, E11 3PY, United Kingdom

      IIF 120
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 121
    • 11, East Road, Chadwell Heath, Romford, RM6 6XJ, England

      IIF 122
  • Mr Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 123
  • Mr Sami Ullah
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11293, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Mr Sami Ullah
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 125
  • Mr Sami Ullah
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 126
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 127
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 129
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 130
  • Mr Sami Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6, Foundary 10, Widnes Business Park, Waterside Lane, Widnes, Cheshire, WA8 8GU, England

      IIF 131
  • Samiullah, Emma Jane
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 132
  • Samiullah, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, England

      IIF 133
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 134
  • Samiullah, Emma Jane
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 135
  • Sami Ullah
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 136
  • Ullah, Sami
    Pakistani president born in January 1986

    Resident in England

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

      IIF 137
  • Mr Safi Ullah
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 138
  • Mr Safi Ullah
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper Flat, 125 Western Road, Brighton, BN1 2AD, England

      IIF 139
  • Mr Saif Ullah
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saifullah, Madni Colony Near Noor Mustafa Mosque Block 58, Attock, 43600, Pakistan

      IIF 140
  • Mr Sami Ullah
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 141
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 142
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 143
  • Mr Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Mr Sami Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 145
  • Mr Sami Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16930575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
  • Mr. Saif Ullah
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 147
  • Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 148
  • Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 149
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in England

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

      IIF 150
  • Ullah, Sami
    Pakistani general services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bartlett Street, Bartlett Street, Liverpool, L15 0HN, England

      IIF 151
  • Ullah, Sami
    Pakistani commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24 Riverdene Road, Riverdene Road, Ilford, Essex, IG1 2DZ, England

      IIF 152
  • Ullah, Sami
    Pakistani telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Office 24, London, E14 9FW, England

      IIF 153
  • Ullah, Sami
    Pakistani telecommunication born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 154
  • Ullah, Sami
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 155
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 156
  • Ullah, Sami
    Pakistani driving born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 157
  • Ullah, Sami
    Pakistani manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Road, West Drayton, UB7 7BY, United Kingdom

      IIF 158
  • Ullah, Sami
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 159
  • Ullah, Sami
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 137, Lichfield Road, Dagenham, RM8 2AX, England

      IIF 160
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 161
  • Ullah, Sami, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
  • Mr Safi Ullah
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, Stovell Avenue, Longsight, Manchester, M12 4GN, England

      IIF 163
  • Mr Saif Ullah
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 164
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
  • Mr Saif Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 166
  • Mr Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 167
  • Mr Sami Ullah
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 168
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Mr, Saif Ullah
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 170
  • Samiullah, .
    Pakistani managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 171
  • Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 172
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 173
  • Ullah, Saif
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 174
  • Ullah, Sami
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 175
  • Ullah, Sami
    Pakistani director born in April 1974

    Resident in England

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

      IIF 176
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 177
  • Ullah, Sami
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 178
  • Ullah, Sami
    Pakistani manager born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 179
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Ullah, Sami
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
  • Mr Safi Ullah
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Corporation St, Birmingham, B4 6TB, United Kingdom

      IIF 183
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 184
  • Mr Saif Ullah
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 185
  • Mr Saif Ullah
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 186
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 187
  • Mr Saif Ullah
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 188
  • Mr Sami Ullah
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 189
  • Mr Sami Ullah
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Sami Ullah
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Mr Sami Ullah
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 193
  • Mr Sami Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 194
  • Mr, Saif Ullah
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 195
  • Mr, Saif Ullah
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 196
  • Sami Ullah
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 197
  • Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 198
  • Sami Ullah
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 199
  • Sami Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 200
  • Sami Ullah
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 201
  • Sir Safi Ullah
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 202
  • Ullah, Safi
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 76, Stovell Avenue, Longsight, Manchester, M12 4GN, England

      IIF 203
  • Ullah, Saif
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF, England

      IIF 204
    • Oxford House, 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 205 IIF 206 IIF 207
    • 19-20 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 208
    • 19-20, Petre Street, Sheffield, S4 8LJ, England

      IIF 209
    • 20 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 210
    • 20, Petre Street, Sheffield, S4 8LJ, England

      IIF 211
    • Petre House, 20 Peter Street, Sheffield, S4 8LJ, England

      IIF 212
  • Ullah, Saif
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 213
  • Ullah, Saif
    Pakistani manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 214
  • Ullah, Saif
    Pakistani sortation operative born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 215
  • Mr Safi Ullah
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Tendal, Koruna P/o Kheshgi Payan, Kheshgi Payan-teh And Distt, Nowshera, 24100, Pakistan

      IIF 216
  • Mr Saif Ullah
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 217
  • Mr Sami Ullah
    Pakistani born in March 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 218
  • Safi Ullah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Wirah, Hadali, Punjab, 41210, Pakistan

      IIF 219
  • Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 220
  • Sami Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Mr Saif Ullah
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 222
  • Mr Saif Ullah
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 223
  • Mr Sami Ullah
    Pakistani born in August 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 224
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 225
  • Mr, Saif Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 226
  • Safi Ullah
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 158, Churchill Road, Slough, SL3 7RB, United Kingdom

      IIF 227
  • Saif Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16926010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
  • Saif Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Saif Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 230
  • Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Sami Ullah
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 232
  • Ullah, Sami
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 233
  • Ullah, Sami
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
  • Ullah, Sami
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 235
  • Ullah, Sami
    Pakistani it engineer born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 236
  • Ullah, Sami
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 237
  • Durrani, Sami Ullah
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 238
  • Mr Sami Ullah
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 239
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 240
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 241
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 242
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 243
  • Saif Ullah
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 244
  • Sami Ullah
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 245
  • Sami Ullah
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 246
  • Sami Ullah
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 247
  • Sami Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 248
  • Sami Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 249
  • Sami Ullah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 250
  • Ullah, Sami
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Cambridge Road, Ilford, IG3 8NA, England

      IIF 251
  • Ullah, Sami
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 252
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 253
  • Ullah, Sami, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 254
  • Mr Sami Ullah
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Saif Ullah
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 256
  • Ullah, Saif
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 257
  • Ullah, Sami
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 258
  • Ullah, Sami
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 259
  • Ullah, Sami
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 260
  • Ullah, Sami
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, One Click Dubai Plaza Near Toyota Showroom, Dera Ismail Khan, 29050, Pakistan

      IIF 261
  • Ullah, Sami
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 262
  • Ullah, Sami
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 263
  • Ullah, Sami
    Pakistani job born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 264
  • Ullah, Sami
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 265
  • Ullah, Sami
    Pakistani entrepreneur born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 266
  • Ullah, Sami
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Ullah, Sami
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 268
  • Ullah, Sami
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 269
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 270
  • Ullah, Sami
    Pakistani business born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 271
  • Ullah, Sami
    Pakistani bussiness owner born in March 1995

    Resident in Pakistan

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

      IIF 272
  • Ullah, Sami
    Pakistani business executive born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 273
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 274
  • Ullah, Sami
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr 12, Chak No 105/15l Vanajri, Mian Channu, Panjab, 58000, Pakistan

      IIF 275
  • Ullah, Sami
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 276
  • Ullah, Sami
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 277
  • Ullah, Sami
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 278
  • Ullah, Sami
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 279
  • Ullah, Sami, Shareholder

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 280
  • Momand, Samiullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zenoria Street, London, SE22 8HP, United Kingdom

      IIF 281
  • Miss Maryam Saif Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 282
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Petre Street, Sheffield, S4 8LJ, England

      IIF 283
    • 20, Petre Street, Sheffield, S4 8LJ, England

      IIF 284
  • Mr Sami Ullah Durrani
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 285
  • Safi Ullah
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 286
  • Saif Ullah
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 287
  • Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 288
  • Ullah, Safi
    Pakistani entrepreneur born in March 1991

    Resident in Pakistan

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

      IIF 289
  • Ullah, Safi
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper Flat, 125 Western Road, Brighton, BN1 2AD, England

      IIF 290
  • Ullah, Safi
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Wirah, Hadali, Punjab, 41210, Pakistan

      IIF 291
  • Ullah, Safi, Sir
    Pakistani businessman born in April 1996

    Resident in Pakistan

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

      IIF 292
  • Ullah, Saif
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Craneshaw House, 8 Douglas Road, Hounslow, Greater London, TW3 1DA, England

      IIF 293
  • Ullah, Saif
    Pakistani businessman born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF

      IIF 294
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 295 IIF 296
  • Ullah, Saif
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 297
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 298
  • Ullah, Saif
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16926010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
  • Ullah, Saif
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 300
  • Ullah, Saif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 301
  • Ullah, Saif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 302
  • Ullah, Saif
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Saif
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 304
  • Ullah, Saif
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 305
  • Ullah, Sami
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 306
  • Ullah, Sami
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 307
  • Ullah, Sami
    Pakistani company secretary/director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
  • Ullah, Sami
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 309
  • Ullah, Sami
    Pakistani owner born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 310
  • Ullah, Sami
    Pakistani computer systems engineer born in December 1997

    Resident in Pakistan

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

      IIF 311
  • Ullah, Sami
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 312
  • Ullah, Sami
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16930575 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Ullah, Sami
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 314
  • Ullah, Sami
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 315
  • Ullah, Sami
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 316
  • Ullah, Sami
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Sami
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
  • Ullah, Sami
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 320
  • Ullah, Sami
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Ullah, Sami
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 322
  • Ullah, Sami
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 323
  • Ullah, Sami
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 324
  • Ullah, Sami
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 325
  • Mr Safi Ullah
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, York Road, Ilford, IG1 3AF, United Kingdom

      IIF 326
  • Saif Ullah
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 327
  • Sami Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 328
  • Ullah, Safi
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 158, Churchill Road, Slough, SL3 7RB, United Kingdom

      IIF 329
  • Ullah, Safi
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 330
  • Ullah, Safi
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Corporation St, Birmingham, B4 6TB, United Kingdom

      IIF 331
  • Ullah, Safi
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Tendal, Koruna P/o Kheshgi Payan, Kheshgi Payan-teh And Distt, Nowshera, 24100, Pakistan

      IIF 332
  • Ullah, Saif
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 333
  • Ullah, Saif
    Pakistani director born in November 1971

    Resident in Pakistan

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

      IIF 334
  • Ullah, Saif
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 335
  • Ullah, Saif
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 336
  • Ullah, Saif
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 337
  • Ullah, Saif
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 338
  • Ullah, Saif
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 339
  • Ullah, Saif
    Pakistani business person born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5177, 182-184 High Street North , East Ham, London, E6 2JA, United Kingdom

      IIF 340
  • Ullah, Saif
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 341
  • Ullah, Saif
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 342
  • Ullah, Saif
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 343
  • Ullah, Saif
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 344
  • Ullah, Saif, Mr,
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 345
  • Ullah, Saif, Mr.
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 346
  • Director Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 347
  • Mr Samiullah Samiullah
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 88-90 Goodmayes Road, 2nd Floor 88-90 Goodmayes Road, Ilford, IG3 9UU, England

      IIF 348
  • Samiullah, Samiullah
    Pakistani technical director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Julyan Avenue, Poole, BH12 5EB, England

      IIF 349
  • Ullah, Saif, Mr,
    Pakistani owner born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 350
  • Ullah, Saif, Mr,
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 351
  • Ullah, Sami, Director

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
  • Muhammad Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marshall Avenue, Hall Green, Wakefield, WF4 3LD, United Kingdom

      IIF 353
  • Saif Ullah, Maryam
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 354
  • Samiullah, Emma

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 355
  • Secetory Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 356
  • Ullah, Sami

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

      IIF 357
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 358
  • Ullah, Sami
    Pakistani marketing consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 359
  • Ullah, Sami
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1021, Newham Way, London, E6 5JL, United Kingdom

      IIF 360
  • Ullah, Sami
    Pakistani born in March 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 361
  • Ullah, Sami
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 362
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 363
  • Ullah, Sami
    Pakistani born in August 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 364
  • Ullah, Sami
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 365
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 366
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 367
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 368
  • Ullah, Sami
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 369
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 370
  • Ullah, Safi
    Pakistani company director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, York Road, Ilford, IG1 3AF, United Kingdom

      IIF 371
  • Ullah, Saif

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 372
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 373
  • Ullah, Saif, Mr,
    Pakistani owner born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 374
  • Ullah, Sami
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 375
  • Ullah, Sami
    Pakistani security officer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 376
  • Shareholder Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 377
  • Mr Sami Ullah
    Pakistani born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 378
  • Mr Sami Ullah
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 379
  • Samiullah Momand
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zenoria Street, London, SE22 8HP, United Kingdom

      IIF 380
  • Ullah, Sami
    Pakistani director born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 381
  • Ullah, Sami
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 382
  • Ullah, Sami
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 383
  • Ullah, Sami, Director
    Pakistani business person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 384
  • Ullah, Sami, Secetory
    Pakistani bsuiness person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 385
  • Ullah, Muhammad Sami
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marshall Avenue, Hall Green, Wakefield, WF4 3LD, United Kingdom

      IIF 386
  • Ullah, Saif
    United Kingdom professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 387
  • Ullah, Sami, Shareholder
    Pakistani business born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 388
child relation
Offspring entities and appointments 200
  • 1
    7CLOUDSUP LIMITED
    09766052
    225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-07 ~ 2018-06-22
    IIF 154 - Director → ME
    2018-06-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2018-06-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    A&S RAGS ENTERPRISE LTD
    13334588
    Unit 6, Foundary 10 Widnes Business Park, Waterside Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-05-22 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A2A RECRUITMENT LTD
    11141330
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    ABLE RECRUITERS LTD
    11273052
    38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Right to appoint or remove directors as a member of a firm OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    ACADEMY FOR INTERNATIONAL MIGRATION STUDIES LTD.
    - now 15008235
    BLIND DATA LTD - 2024-08-05
    20 Petre House Petre Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2026-04-10 ~ now
    IIF 210 - Director → ME
  • 6
    AHMAD TRADERZ LTD
    16562711
    Suite 6296 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
  • 7
    AI ANGELS LIMITED
    - now 15008252
    BLIND I LTD - 2024-08-03
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2026-04-10 ~ now
    IIF 207 - Director → ME
  • 8
    AI CAFE LTD.
    - now 15026614
    AI ESTABLISHMENT LTD. - 2025-09-23
    INI LTD - 2024-10-07
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2026-04-10 ~ now
    IIF 205 - Director → ME
  • 9
    AIR-TALK LTD
    08994587
    4385, 08994587 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2014-04-14 ~ 2022-11-01
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 10
    AIR-TALK SOLUTIONS LIMITED
    12122059 13648100
    2nd Floor 88-90 Goodmayes Road 2nd Floor 88-90 Goodmayes Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ 2019-12-10
    IIF 349 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 348 - Right to appoint or remove directors OE
  • 11
    AIR-TALK SOLUTIONS LIMITED
    13648100 12122059
    11 East Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Officer
    2021-09-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 12
    AIRTALK BUSINESS LIMITED
    16362464
    11 East Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 13
    AKATAS SOLUTIONS LTD
    13276202
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2021-03-18 ~ 2021-10-04
    IIF 70 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    ALKES SOLUTIONS LTD
    - now 13587729
    DOOKAS SERVICES LTD
    - 2022-05-31 13587729
    4385, 13587729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    AMAAN GLOBAL LIMITED
    14499538
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 300 - Director → ME
    2022-11-22 ~ dissolved
    IIF 373 - Secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 16
    AMIR KHAN TRADERS LTD
    15510409
    4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ 2024-03-01
    IIF 257 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 17
    ANTONX UK LTD
    14263567
    4385, 14263567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 18
    APEX STRIDE (SMC PRIVATE) LIMITED
    17086470
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 19
    ASIAN FASHION APPARELS AND SOURCING LIMITED
    08246546
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-19 ~ now
    IIF 306 - Director → ME
  • 20
    ATLANTIC CHOICE LIMITED
    - now 09259383
    ATLANTIC TRAVEL LIMITED
    - 2026-01-28 09259383
    3 Marescroft Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-10-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-10-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ATLANTIC CHOICE TRAVEL LIMITED
    11604285
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    ATLANTIC DRINKS LIMITED
    - now 10008910
    ATLANTIC WINES LIMITED
    - 2016-08-31 10008910
    ATLANTIC DIRECT SERVICES LIMITED
    - 2016-06-09 10008910
    3 Marescroft Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ 2016-11-02
    IIF 66 - Director → ME
  • 23
    ATLANTIC TRAVEL AND TOURS LIMITED
    11710241
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 24
    ATLAS DRINKS LIMITED
    10754831
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    BEPATTERNS LIMITED
    14701475
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 26
    BEUMAX MALL LTD
    16287505
    4385, 16287505 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-11-11 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2025-11-11 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 27
    BRISTOL TAXI AND AIRPORT CABS LTD
    16377271
    8 Westerleigh Rd, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-09 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2025-04-09 ~ dissolved
    IIF 356 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    BRITISSH AIRPORT CABS LTD
    15859758
    1st Floor 239 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ 2025-05-15
    IIF 388 - Director → ME
    2024-07-26 ~ 2025-05-15
    IIF 280 - Secretary → ME
    Person with significant control
    2024-07-26 ~ 2025-05-15
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 29
    BRIVOKE LIMITED
    16132357
    4385, 16132357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-12 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2024-12-12 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 30
    BSS TRADERS LIMITED
    17143887
    20 Wenlock Road, Airdrie, London, England
    Active Corporate (2 parents)
    Person with significant control
    2026-04-08 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 31
    BURAQ TRADING LTD
    14069863
    158 Churchill Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-26 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 32
    BUY 247 LTD
    15904805
    Flat A, 100 High Street, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 33
    BY PAS TRAVEL & TRANSPORT LTD
    - now 16465403
    TRIPFLOW COORDINATION LTD
    - 2025-08-15 16465403
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 34
    CARNELIAN WEST LIMITED
    13455895
    Unit 3 Premier Park Acheson Way, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 35
    CHEMTUTORHUB LTD
    16655422
    4385, 16655422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-18 ~ dissolved
    IIF 354 - Director → ME
    IIF 333 - Director → ME
    Person with significant control
    2025-08-18 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Right to appoint or remove directors OE
  • 36
    CITY TRANSFER CARS LTD
    14448542
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 37
    CLARANA SERVICES LTD
    13557371
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 38
    CONNECTING SEO MARKETING CO LTD
    15583339
    Office 106, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-21 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 39
    CRAFTY COMMERCE LIMITED
    15541398
    4385, 15541398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
  • 40
    CSU ENTERPRISES LTD
    14512085
    First Floor Flat 1, Lena Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 41
    DEVARCHERS LTD
    13960836
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 219 - Ownership of shares – 75% or more OE
  • 42
    DIYNOTIC LTD
    16835804
    13 Norfolk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 43
    ECARTICS LIMITED
    12269829
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 191 - Has significant influence or control OE
  • 44
    ECO ENERGY SAVER LIMITED
    - now 12166687
    ECHO ENERGY SAVER LIMITED
    - 2019-08-27 12166687
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 45
    EGADGES LIMITED
    14390221
    4385, 14390221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
  • 46
    ELEGANT GLAMOUR LTD
    16178757
    4385, 16178757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-13 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2025-01-13 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 47
    ELEGANT QUALITY TRADING LIMITED
    - now 14626766
    SURREY FRAGRANCES LTD
    - 2025-03-04 14626766
    115 London Road, Morden, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    ESHAL CONSULTANTS LTD
    08928106
    2 Salisbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 359 - Director → ME
    2014-03-07 ~ dissolved
    IIF 358 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    EWITR LTD
    13657152
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 50
    FILOKENA SOLUTIONS LTD
    13486197
    131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 51
    FUTUREACADEMIC LTD
    13610702
    Flat 31u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 52
    GEMS TREASURE HUB LTD
    16633732
    Office 6292 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    GLOBAL TRAVEL LIMITED
    12189259
    3 Marescroft Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 54
    GUILD RECRUITMENT LTD
    11538070
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
  • 55
    HARAPPA TECH TOWER UK LIMITED
    14411850
    19-20 Petre Street, Sheffield, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2026-04-01 ~ now
    IIF 209 - Director → ME
    2022-10-11 ~ 2024-09-20
    IIF 335 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-06-01
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    2025-12-01 ~ now
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 56
    HB TECHNOLOGY LIMITED
    09516852
    Building 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-30 ~ 2016-01-01
    IIF 133 - Director → ME
  • 57
    HEATHROW EXECUTIVE CHAUFFEURS LIMITED
    10059075
    611 Sipson Road, Sipson, West Drayton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-08 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 58
    HEATHROW EXECUTIVE TRANSFERS LIMITED
    10295875 08244997
    611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2021-09-22 ~ now
    IIF 262 - Director → ME
  • 59
    HIDDEN FOX LIMITED
    16129624
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    HOME COMPLEMENT LIMITED
    12879343
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 61
    HRIS SOLUTIONS LTD
    10735133
    Unit 2-6 Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2017-04-21 ~ 2025-04-22
    IIF 92 - Director → ME
    Person with significant control
    2017-04-21 ~ 2025-04-22
    IIF 24 - Has significant influence or control OE
  • 62
    HTT GLOBAL LTD
    15892511
    20 Petre Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-04-10 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 63
    HUMAN SIGNAL LTD
    - now 10805916
    PIVOTAL TALENT SOLUTIONS LIMITED - 2018-04-11
    TALENT BY SCIENCE LIMITED - 2017-07-26
    225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ now
    IIF 44 - Director → ME
  • 64
    I MANGO LTD
    08785757
    Suite 4 Cranbrook House 61, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 360 - Director → ME
  • 65
    INTERNWISE LIMITED
    - now 15013484
    IBUY LTD - 2025-10-03
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2026-04-10 ~ now
    IIF 206 - Director → ME
  • 66
    IRONSAGA LTD
    16547925
    4385, 16547925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2025-06-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 67
    ITFORMATIX LIMITED
    13407467
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Right to appoint or remove directors OE
  • 68
    IZMRAY LIMITED
    13448719
    Office 1229 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
  • 69
    JUBILEE GARMENTS LTD
    09786754
    2a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 158 - Director → ME
  • 70
    JUMP ENTERPRISE LTD
    13285105
    Unit 3 A74 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 71
    KA KLASSY LTD
    15833758
    76 Stovell Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 72
    KANSITA SOLUTIONS LTD
    11911502
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 73
    KARSAAZ EBS LTD
    15735349
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 74
    KHAN RESTAURANT LTD
    16363564
    72 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 16 - Has significant influence or control OE
  • 75
    KHAN'S SUPERMARKET LTD
    13902474
    94-96 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2022-02-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 17 - Has significant influence or control OE
  • 76
    KHAN'S SUPERSTORE LTD
    15967050
    200-202 Biscot Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ 2025-10-24
    IIF 57 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-10-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 77
    KINGSTON TAXI AND AIRPORT TRANSFERS LTD
    16408628
    4385, 16408628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-04-25 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2025-04-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 78
    KRONOID RESOURCES LIMITED
    14683773
    312-313 Victorian Arch Courtenay Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    LAILAS LOOKS LTD
    16148171
    3 Zenoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 80
    LAK CONSTRUCTION LTD - now
    LAK CONSTITUTION LTD - 2025-10-10
    CT 10184556 LTD - 2025-10-09
    LAK CONSTRUCTION LTD
    - 2025-10-06 10184556 12473333
    18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (5 parents)
    Officer
    2024-08-01 ~ 2024-10-11
    IIF 91 - Director → ME
  • 81
    LASHARI LTD
    09211302
    Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate (4 parents)
    Officer
    2015-11-30 ~ 2017-01-20
    IIF 294 - Director → ME
    2015-03-05 ~ 2015-11-30
    IIF 295 - Director → ME
    2014-09-11 ~ 2015-03-05
    IIF 296 - Director → ME
  • 82
    LENLUX RECRUITERS LTD
    12828582
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 83
    LIVE JOBS LTD
    11023402
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 375 - Director → ME
  • 84
    MATRAHGLOBAL LTD
    17035369
    Office 17343 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
  • 85
    MBIDES SERVICES LTD
    13490328
    18 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 86
    MEDI DISTRIBUTION LIMITED
    - now 12324138
    BRITINDIAN LIMITED - 2024-07-10
    3 Wood Street, Middleton, Manchester, England
    Active Corporate (8 parents)
    Officer
    2024-07-29 ~ 2024-07-29
    IIF 90 - Director → ME
  • 87
    MEHMOOD LIMITED
    16056499
    4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 88
    MOHMAND MART LTD
    14643490
    4385, 14643490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 89
    MULTI MART TRADE LTD
    16411542
    Upper Flat, 125 Western Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 90
    NEPTUNE TECH LIMITED
    14262080
    Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 91
    NETCOM CONNECT LTD
    13985335
    37 High Street, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    NEWDAY RECRUITS LTD
    11692246
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 93
    NEXA E-SOLUTIONS LTD
    16967277
    6 Commercial Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 94
    NIZAMI 105 LTD
    SC832129
    6 Melrose Place Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 95
    OMNI CONCEPT LTD
    13578183
    Suite 759 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 96
    ONE STOP SOUTHALL LIMITED
    12746929
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 97
    ONLINEKAUFLAND LTD
    16116344
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ 2025-03-26
    IIF 258 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-03-26
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 98
    ORDER LTD
    13915264
    Oxford House 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2026-04-10 ~ now
    IIF 204 - Director → ME
  • 99
    PACE COURIERS LIMITED
    10536509
    121 Beavers Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 100
    PAPA KHAN’S PIZZA LTD - now
    PLATE PERFECT LTD
    - 2025-04-15 14796965
    8 Spencer Street, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2025-03-01 ~ 2025-04-07
    IIF 80 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-04-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 101
    PAPA TELECOM LTD
    11434286
    41 Crucible Close, Romford, England
    Active Corporate (2 parents)
    Officer
    2019-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    PAYMITLY LTD
    15036101 12324250
    Petre House, 20 Peter Street, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2026-04-10 ~ now
    IIF 212 - Director → ME
  • 103
    PIC PREVIEW LIMITED
    16153004
    7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-27 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    POUTSI SERVICES LTD
    13367777
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 105
    PREFER X LTD
    16645811
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 382 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
  • 106
    PREMIO SERVICES LIMITED
    12544547
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-02 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 107
    PRONTO ADVERTISING LIMITED
    08798384
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 171 - Director → ME
    2013-12-02 ~ 2013-12-10
    IIF 355 - Secretary → ME
  • 108
    QUICK RIDE COORDINATION LTD
    - now 14981169
    QUICK TAXI RIDE LTD
    - 2025-05-27 14981169
    3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 269 - Director → ME
    2023-07-05 ~ 2023-07-05
    IIF 272 - Director → ME
    2023-07-05 ~ 2023-07-05
    IIF 357 - Secretary → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    2023-07-05 ~ 2025-05-08
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 109
    QUICKLYPURCHASE LTD
    15406119
    Unit #7303 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 110
    RAO SAHAB LTD
    SC876285
    Office 245 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 249 - Ownership of shares – 75% or more OE
  • 111
    RDS HUB LTD
    16285288
    6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 112
    REGULATION ARBITRATION SERVICES LTD.
    09708066
    Craneshaw House, 8 Douglas Road, Hounslow, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 293 - Director → ME
  • 113
    ROBERT ENTERPRISES LTD
    15434223
    4385, 15434223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 114
    S2U SERVICES LIMITED
    09294693
    46, Falte 4 Belvidere Road, Princes Park, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2014-11-04 ~ 2015-07-02
    IIF 151 - Director → ME
  • 115
    SAFI ULLAH LTD
    15472431 14004316
    59a York Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
  • 116
    SAFIULLAHMARTS LIMITED
    13979383 13910617
    160 Corporation St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 117
    SAFXON LTD
    14915011
    4385, 14915011 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 118
    SAIF BROTHERS LIMITED
    13976511
    174 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 119
    SAIF SHOP LTD
    15417237
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 120
    SAIF ULLAH LTD
    14004316 15472431
    6 Exeter Place, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-03-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 121
    SAIF ULLAH RAJ LTD
    14584688
    Saif Ullah Unit 1-368 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 122
    SAIF ULLAH TRADER LIMITED
    14021559
    Unit 97946 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 123
    SAIFMARTS22 LIMITED
    13754877
    4385, 13754877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 124
    SAIFULLAH TECH LTD
    15154969
    127899 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 125
    SAIFY KART LTD
    15062089
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 126
    SAM ACCOUNTANCY & CONSULTANCY LTD
    16576192
    3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 127
    SAM MALIK LTD
    16930575
    4385, 16930575 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 128
    SAMI AMIR & CO LIMITED
    SC838342
    0/1 24 Church Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 129
    SAMI BHAI LTD
    15452713
    22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 130
    SAMI BROTHERS LTD
    15660532
    Unit 2 26-30 George Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 58 - Director → ME
  • 131
    SAMI EXPRESS LTD
    - now 11154239
    STYLISH LUGGAGE LIMITED
    - 2018-04-11 11154239
    15 Greycoat Place, Unit 4, London, England
    Active Corporate (1 parent)
    Officer
    2018-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 132
    SAMI GROUPS LIMITED
    15419157
    4385, 15419157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 133
    SAMI SILK LIMITED
    16621283
    47 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 134
    SAMI STORES LTD
    13106978
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 245 - Has significant influence or control OE
  • 135
    SAMI TRADE LIMITED
    14619409
    149 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 136
    4385, 15605710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 221 - Ownership of shares – 75% or more OE
  • 137
    4385, 16672252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-08-26 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 138
    SAMI ULLAH MARTS LIMITED
    14808326
    188 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 139
    SAMI ULLAH TRADERS LTD
    14088288
    4385, 14088288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
  • 140
    SAMIES LIMITED
    - now SC784437
    CHEZO LTD
    - 2024-07-23 SC784437
    32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ 2024-03-01
    IIF 237 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 141
    SAMII ULLAH LIMITED
    14445024
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 142
    SAMIKAS RRONA LTD
    13905785
    4385, 13905785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 143
    SAMINOVA LTD
    16527751
    13 Marshall Avenue, Hall Green, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 144
    SAMIU LTD
    09940084
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 145
    SAMIU PC LTD
    10148290
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 146
    SAMIU SKY LTD
    10166829
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 147
    SAMIUL BOX LTD
    10146180
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 148
    SAMIUL CONSTRUCTION LTD - now
    SAMIUL LTD
    - 2024-04-30 13368155
    Cartref, Earl Street, Keighley, England
    Active Corporate (3 parents)
    Officer
    2021-04-30 ~ 2023-01-10
    IIF 176 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-01-10
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 149
    4385, 13939831: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 150
    SAMIULLAHH LTD
    14281859
    4385, 14281859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 151
    SAMULLAH LTD
    13948277
    4385, 13948277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 152
    SARCHERS LIMITED
    13662904
    4385, 13662904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more OE
  • 153
    SATORI SOLUTIONS LTD
    11673995
    Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 154
    SCOTS FOODS LTD
    SC586661
    532 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2018-01-24 ~ 2019-04-01
    IIF 387 - Director → ME
    2018-01-24 ~ 2019-04-01
    IIF 372 - Secretary → ME
  • 155
    SEQUEL SERVICES LTD
    11668663
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 156
    SF DYNAMICS SERVICES LTD
    15671308
    4385, 15671308 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 157
    SH AUTO TRADERS UK LTD
    14811401
    410 Bolton Road, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors OE
  • 158
    SHIZAM LTD
    16974751
    7 Emerald Way, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 159
    SHOPPERS INN LIMITED
    12739584
    Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 79 - Director → ME
    2020-07-14 ~ 2021-05-26
    IIF 213 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    2020-07-14 ~ 2021-05-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 160
    SHOPPING DEALZ LIMITED
    15719995
    Apartment 516 The Campus Block A, Frederick Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-14 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 161
    SHOPPING EASY LIMITED
    NI689554
    22 Cheston Close, Carrickfergus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 162
    SIAFULLAHMARTS LIMITED
    13910617 13979383
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 163
    SIGNATURE ACCESS LIMITED
    08471343
    24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 152 - Director → ME
  • 164
    SIGNATURE-VISION LIMITED
    09350841
    225 Marsh Wall Office 24, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 165
    SIM ENTERPRISE LIMITED
    15155957
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 166
    SSWEBTECK LTD
    16926010
    4385, 16926010 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 167
    STERI SOLUTIONS LTD
    12955227
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 168
    STS APPARELS LTD
    15328605
    275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-19 ~ dissolved
    IIF 334 - Director → ME
  • 169
    SU TRADER LTD
    14005365
    Unit 97945 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 170
    SUT STORES LTD
    15104093
    International House, International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 171
    SWATFORCEGROUP LTD
    16549991
    7 Emerald Way, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 172
    TAPA&CO LTD
    15088855
    4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
  • 173
    TECH POWERHOUSE LTD
    15288263
    6 Exeter Place, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 174
    TECHBIZ SOLUTIONS LIMITED
    09644288
    44 Ravens Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 89 - Director → ME
  • 175
    TECHFIST LIMITED
    - now 12325990
    TECHNIFIST LIMITED
    - 2026-04-20 12325990
    ORIXPAY LIMITED - 2020-05-07
    19-20 Petre House Petre Street, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2026-04-10 ~ now
    IIF 208 - Director → ME
  • 176
    TECHI CHAMPS LIMITED
    15894602
    4385, 15894602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 177
    TEMPO RECRUITS LTD
    11298231
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 178
    TEXO 28 LTD
    - now 11793401 11282361... (more)
    LCOST SOLUTIONS LTD
    - 2020-07-22 11793401
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 179
    THE ECOMX SMI LTD
    SC808056
    48a 48a Vicar Street Falkirk, Falkirk, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 275 - Director → ME
  • 180
    TMK DELIVERY SERVICE LTD
    15291555
    Unit 11a Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 181
    TOP CLASS DESIGN STUDIO LTD
    16036901
    4385, 16036901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-23 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 182
    TOP WORK 2020 RECRUIT LIMITED
    - now 13395832
    ARESIL SOLUTIONS LTD
    - 2023-02-06 13395832
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 183
    TOPALIGN RECRUITING LTD
    - now 13545330
    SANTOFE SOLUTIONS LTD
    - 2024-07-18 13545330
    4385, 13545330 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 184
    TOURISHY LTD
    13735299
    Unit 5 G67 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 185
    TRACE CHASE LIMITED
    14605783
    4385, 14605783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 256 - Ownership of shares – 75% or more OE
  • 186
    TRAVEL TO KAABA LTD
    16917408
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 187
    UGRA TRADING LTD
    12796752
    87 Wokingham Road, Reading, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 188
    UK AIRPORT TRANSFERS TAXI LTD
    15846215
    4385, 15846215 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 384 - Director → ME
    2024-07-18 ~ dissolved
    IIF 352 - Secretary → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 347 - Right to appoint or remove directors as a member of a firm OE
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 189
    URBAN VENTURA LTD
    13604116
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 190
    UROOJLY LTD
    15705585
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-07 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2024-05-07 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 191
    VALUE SELLING LTD
    13381465
    Unit 1 35a Garratts Lane, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 192
    VELOCITY RIDES LTD
    16845734
    137 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 193
    VISUCONS LIMITED
    17030566
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 194
    VPUA LIMITED
    15369590
    67 Havelock Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-25 ~ 2025-01-11
    IIF 179 - Director → ME
    Person with significant control
    2023-12-25 ~ 2025-01-12
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 195
    WADANTRADERS LTD
    14721752
    4385, 14721752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 196
    WAQAR HAIDER ENTERPRISES LTD
    15633717
    4385, 15633717 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-07-18 ~ dissolved
    IIF 340 - Director → ME
  • 197
    WIPELIT LTD
    14769859
    4385, 14769859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 286 - Ownership of shares – 75% or more OE
  • 198
    WITR LTD
    13618328
    13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 199
    WS SHINES LTD
    13885999
    Unit 3 C78 Premier House Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 200
    XOXO MART LIMITED
    15173337
    4385, 15173337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.