logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahzad, Khurram

    Related profiles found in government register
  • Shahzad, Khurram
    Pakistani director born in October 1995

    Resident in England

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

      IIF 1
  • Shahzad, Khurram
    Pakistani engineering consultant born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Tachbrook Close, Coventry, CV2 1GF, United Kingdom

      IIF 2
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 3
  • Shahzad, Khuram
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 4
  • Shahzad, Khurram
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Ladypool Road, Birmingham, B12 8LH, England

      IIF 5
    • icon of address 22, Roneo Corner, Hornchurch, RM12 4TN, England

      IIF 6
  • Shahzad, Khurram
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691a Green Lane, Dagenham, RM8 1UU, England

      IIF 7
  • Shahzad, Khurram
    Pakistani self employed born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408, Green Lane, Ilford, IG3 9JX, England

      IIF 8
  • Shahzad, Khuram
    Pakistani chef born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Bedford, MK40 1NU, England

      IIF 9
  • Shahzad, Khuram
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colville Street, Burnley, BB10 1LY, England

      IIF 10
  • Shahzad, Khuram
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 11
    • icon of address 94, High Street, Bedford, MK40 1NN, England

      IIF 12
    • icon of address 152, The Broadway, Southall, UB1 1QN, England

      IIF 13
  • Shahzad, Khuram
    Pakistani plumber born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Colville Street, Burnley, BB10 1LY, England

      IIF 14
  • Shahzad, Khuram
    Pakistani owner born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Claremont Road, Manchester, M14 7PB, England

      IIF 15
  • Shahzad, Khurram
    Pakistani it professional born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Plumstead Road, Norwich, NR1 4AB, England

      IIF 16
  • Shahzad, Khurram
    Pakistani teacher born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 17
    • icon of address Flat 1 207, Plumstead Road, Norwich, NR1 4AB, England

      IIF 18
  • Shahzad, Khurram
    Pakistani director born in December 1983

    Resident in England

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

      IIF 19
  • Shahzad, Khurram
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lansdowne Road, Hounslow, TW3 1LQ, England

      IIF 20
    • icon of address 278, Central Park Road, London, E6 3AD, England

      IIF 21
  • Shahzad, Khurram
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Shahzad, Khurram
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 23
  • Shahzad, Khurram
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 24
  • Shahzad, Khuram
    Pakistani business executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1466, London Road, Norbury, SW16 4BU, United Kingdom

      IIF 25
  • Shahzad, Khurram
    Pakistani company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridding Lane, Greenford, Middlesex, UB6 0LA, England

      IIF 26
  • Shahzad, Khurram
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Allen Court, Ridding Lane, Greenford, UB6 0LA, England

      IIF 27
  • Shahzad, Khurram
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 28
  • Shahzad, Khurram
    Pakistani director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381, High Road, Ilford, Essex, IG1 1TF, England

      IIF 29
  • Shahzad, Khurram
    Pakistani businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Mile End Road, London, E1 4TT, England

      IIF 30
  • Shahzad, Khurram
    Pakistani c.e.o born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Long Acre, London, WC2E 9LD, England

      IIF 31
  • Shahzad, Khurram
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Park Avenue, Southall, Middlesex, UB1 3AW, England

      IIF 32
  • Shahzad, Khurram
    Pakistani management consultant & business analysis born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Park Avenue, Southall, Middlesex, UB1 3AW, United Kingdom

      IIF 33
  • Shahzad, Khurram
    Pakistani management consultant & business analyst born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Park Avenue, Southall, Middlesex, UB1 3AW, England

      IIF 34
  • Shahzad, Khurram
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hounslow Road, Feltham, TW14 0BW, England

      IIF 35
  • Shahzad, Khuram
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Grampian Way, Slough, SL3 8UQ

      IIF 36
    • icon of address 114, Grampian Way, Slough, SL3 8UQ, England

      IIF 37
    • icon of address 114, Grampian Way, Slough, SL3 8UQ, United Kingdom

      IIF 38
  • Shahzad, Khurram
    Pakistani director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, Dublin, K78C6F5, Ireland

      IIF 39
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 40
  • Shahzad, Khuram
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Constance Street, London, E16 2DQ, England

      IIF 41
    • icon of address 43, Constance Street, London, E16 2DQ, England

      IIF 42
  • Shahzad, Khurram
    Pakistani company director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 43
  • Shahzad, Khurram
    Pakistani director born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 44
  • Shahzad, Khurram
    Pakistani company director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 45
  • Shahzad, Khuram
    Pakistani sale assistant born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22/4, Clovenstone Gardens, Edinburgh, EH14 3EX, Scotland

      IIF 46
    • icon of address 121, Salters Road, Wallyford, Musselburgh, EH21 8AQ, Scotland

      IIF 47
  • Shahzad, Khurram
    Pakistani director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/01, 158 Allison Street, Glasow, G42 8RP, Scotland

      IIF 48
  • Shahzad, Khurram
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 49
  • Shahzad, Khurram
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 50
  • Shahzad, Khurram
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 51
  • Shahzad, Khurram
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parkhurst Drive, Bath Road, Reading, RG30 2BG, United Kingdom

      IIF 52
  • Shahzad, Khurram
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 53
  • Shahzad, Khurram
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Street, Derby, DE22 3PB, England

      IIF 54
  • Shahzad, Khuram
    Pakistani company director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 55
    • icon of address House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 56
  • Shahzad, Khuram
    Pakistani entrepreneur born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 57
  • Shahzad, Khuram
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Bedford, MK40 1NU, England

      IIF 58
  • Shahzad, Khuram
    Pakistani doctor born in July 1991

    Resident in Pakistan

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

      IIF 59
  • Shahzad, Khurram
    Pakistani none born in November 1978

    Registered addresses and corresponding companies
    • icon of address 26 Maud Road, Plaistow, London, E13 0JU

      IIF 60
  • Shahzad, Khurram
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Chesham Road, Bury, BL9 6NA, England

      IIF 61
  • Shahzad, Khurram
    British business person born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mawson Close, London, SW20 9PA, England

      IIF 62
  • Shahzad, Khurram
    Polish certified chartered accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlana, St. Anns Hill Road, Chertsey, KT16 9NN, United Kingdom

      IIF 63
  • Shahzad, Khurram
    Polish employment born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Mile End Road, London, E1 4AA, England

      IIF 64
  • Shahzad, Khurram
    Pakistani company director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Shahzad, Khurram
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 66
  • Shahzad, Khurram
    British it professional born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 67
  • Shahzad, Khurram
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Shahzad, Khurram
    Pakistani chief executive born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 69
  • Shahzad, Khurram
    Pakistani entertainer born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 70
  • Shahzad, Khurram
    British,pakistani self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 71
  • Shahzad, Khurram
    Pakistani business executive born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 72
  • Shahzad, Khurram
    Pakistani business person born in January 1983

    Resident in Pakistan

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

      IIF 73
  • Shahzad, Khurram
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 302, Walpole Road, Slough, SL1 6PP, England

      IIF 74
  • Shahzad, Khurram
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 75
  • Shahzad, Khurram
    Pakistani chief executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 76
  • Shahzad, Khurram
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 77
  • Shahzad, Khurram
    Pakistani accountant born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 78
  • Shahzad, Khurram
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 79
  • Shahzad, Khurram
    Pakistani ecommerce seller born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 80
  • Shehzad, Khurram
    Pakistani director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat D1/526, Flat Number D1/526, Munir Bridge View, Karachi, 75290, Pakistan

      IIF 81
  • Shahzad, Khuram
    Pakistani businessman born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 82
  • Shahzad, Khuram
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 83
  • Shahzad, Khurram
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 84
  • Shahzad, Khurram
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat E1-a, Sawrey House, Sawrey Place, Bradford, West Yorkshire, BD5 0DA, England

      IIF 85
    • icon of address 4, Millbank, London, SW1P 3JA, United Kingdom

      IIF 86
  • Shahzad, Khurram
    Pakistani company director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 87
  • Shahzad, Khurram
    Pakistani marketing director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 88
  • Shahzad, Khurram
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khurram
    Pakistani businessman born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 92
  • Shahzad, Khurram
    British business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Greenway, London, NW9 5AP, England

      IIF 93
  • Shahzad, Khurram
    British restaurateur born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 94
  • Shahzad, Khurram
    German business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khurram
    German company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 97
  • Shahzad, Khurram
    German computer consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 98
  • Shahzad, Khurram
    German general manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 99
  • Shahzad, Khurram
    Pakistani director and company secretary born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 100
  • Shahzad, Khurram
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 101
  • Shahzad, Khurram
    Pakistani business born in July 1989

    Resident in Pakistan

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

      IIF 102
  • Shehzad, Khurram
    Pakistani student born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 103
  • Shahzad, Khuram
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parkfield View, Leeds, LS11 7LU, England

      IIF 104
  • Shahzad, Khuram
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 105
  • Shahzad, Khuram
    Pakistani businessman born in May 1983

    Resident in Pakistan

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

      IIF 106
  • Shahzad, Khuram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 107
  • Shahzad, Khurram
    Irish business person born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Ousebank Drive, York, North Yorkshire, YO30 1ZB, England

      IIF 108
  • Shahzad, Khurram
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 109
  • Shehzad, Khurram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Shahzad, Khurram, Mr.
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 111
  • Shahzad, Khuram
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 112
  • Shahzad, Khurram
    Pakistani education born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Benson Avenue, East Ham, London, E6 3ED

      IIF 113
  • Shahzad, Khurram
    Pakistani research & development born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 114
  • Shahzad, Khurram
    Pakistani accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 115
  • Shahzad, Khurram
    Pakistani accountants born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735, High Road, Ilford, IG3 8RL, United Kingdom

      IIF 116
    • icon of address 735, High Road, Seven Kings, IG3 8RL, United Kingdom

      IIF 117
  • Shahzad, Khurram
    Pakistani company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 118
  • Shahzad, Khurram
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Street, Leicester, LE3 5EB, United Kingdom

      IIF 119
  • Shahzad, Khurram
    British director born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 120
  • Shahzad, Khurram
    British painter born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Parkholm Drive, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 121
  • Shahzad, Khurram
    British trade born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 122
  • Shahzad, Khurram
    Pakistani business executive born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Daniels Gate, Spalding, PE11 3QY, England

      IIF 123
  • Shahzad, Khurram
    Pakistani business support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Hounslow Road, Hanworth, Feltham, Middlesex, TW13 5JP, United Kingdom

      IIF 124
  • Shahzad, Khurram
    Pakistani managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Masefield Road, Warminster, BA12 8HU, England

      IIF 125
  • Shahzad, Khurram
    Pakistani services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Daniels Gate, Spalding, PE11 3QY, United Kingdom

      IIF 126
  • Shahzad, Khurram
    Pakistani support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 127
  • Mr Khurram Shahzad
    Pakistani born in October 1995

    Resident in England

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

      IIF 128
  • Shahzad, Khuram
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 129
    • icon of address 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 130
    • icon of address 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 131
    • icon of address 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 132
  • Shahzad, Khuram
    Pakistani trader born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 133
  • Shahzad, Khurram
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-41a, Moor Lane, Preston, Lancashire, PR1 7AT, United Kingdom

      IIF 134 IIF 135
  • Shahzad, Khurram
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 136
  • Shahzad, Khurram
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shahzad, Khurram
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 786, High Road, Goodmayes, Ilford, Essex, IG3 8TH, England

      IIF 139
  • Shahzad, Khurram
    Pakistani information technology born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 140
  • Shahzad, Khurram
    Pakistani services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Whyteville Road, Forest Gate, London, E7 9LS

      IIF 141
  • Shahzad, Khurram, Mr.
    Pakistani director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 142
  • Shezad, Khurram
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Espressa Original, 673- Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 143
  • Mr Khuram Shahzad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Bedford, MK40 1NU, England

      IIF 144
    • icon of address 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 145
    • icon of address 94, High Street, Bedford, MK40 1NN, England

      IIF 146
    • icon of address 17, Colville Street, Burnley, BB10 1LY, England

      IIF 147 IIF 148
    • icon of address 152, The Broadway, Southall, UB1 1QN, England

      IIF 149
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 428, Claremont Road, Manchester, M14 7PB, England

      IIF 150
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 151
  • Shahzad, Khuram
    Pakistani director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303b, High Road, Ilford, Essex, IG1 1NR, England

      IIF 152 IIF 153
    • icon of address 303b, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 154
  • Shahzad, Khuram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 155
  • Shahzad, Khurram
    Pakistani director born in August 1979

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 165, Lawrence Avenue, Manor Park, London, Greater London, E12 5QR, United Kingdom

      IIF 156
  • Shahzad, Khurram
    Pakistani door supervisor born in August 1979

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 154, Edenbridge Road, Birmingham, B28 8PN, England

      IIF 157
  • Shahzad, Khurram, Mr,
    Pakistani business person born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Upland Way, Epsom, England, Upland Way, Epsom, KT18 5SR, England

      IIF 158
  • Shehzad, Khurram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 159
  • Khurram Shahzad
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 160
  • Mr Khurram Shahzad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Ladypool Road, Birmingham, B12 8LH, England

      IIF 161
    • icon of address 408, Green Lane, Ilford, IG3 9JX, England

      IIF 162
    • icon of address 434, Montagu Road, London, N9 0ER, England

      IIF 163
  • Shahzad, Khurram
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 164
  • Shahzad, Khurram
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 165
  • Shahzad, Khurram
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Market Street, Droylsden, Manchester, M43 6DQ, United Kingdom

      IIF 166
  • Mr Khurram Shahzad
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lex House 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 167
  • Mr Khurram Shahzad
    Pakistani born in December 1983

    Resident in England

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

      IIF 168
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Central Park Road, London, E6 3AD, England

      IIF 169
  • Mr Khurram Shahzad
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1466, London Road, Norbury, SW16 4BU, United Kingdom

      IIF 170
  • Mr Khurram Shahzad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khuram
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Victoria Road, Middlesbrough, TS1 3HY, England

      IIF 174
  • Shahzad, Khuram
    Pakistani director born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 373, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 175
  • Shahzad, Khurram
    British teacher born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 268 Mitcham Lane, London, SW16 6NU, United Kingdom

      IIF 176
  • Shahzad, Khurram
    British teacher born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 268 Mitcham Lane, London, SW16 6NU, United Kingdom

      IIF 177
  • Shahzad, Khurram
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 178
  • Shahzad, Khurram
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Woodside Road, Beeston, Nottingham, NG9 2SB, United Kingdom

      IIF 179
    • icon of address 245 Acton Lane, Park Royal, London, NW10 7NR, England

      IIF 180
  • Shahzad, Khurram
    British directo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 181
  • Shahzad, Khurram Khurram
    Pakistan it enterpreneur born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 654, House No. 654 Street No. 33 D-block, Pwd Society, Islamabad, 44000, Pakistan

      IIF 182
  • Shahzad, Muhammad Khurram
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 183
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Shahzad, Muhammad Khurram
    British company secretary/director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 185
  • Shahzad, Muhammad Khurram
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 186 IIF 187
    • icon of address 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 188
    • icon of address 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 189 IIF 190
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 191
  • Mr Khuram Shahzad
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Constance Street, London, E16 2DQ, England

      IIF 192
    • icon of address 43, Constance Street, London, E16 2DQ, England

      IIF 193
  • Mr Khurram Shahzad
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 194
  • Mr Khurram Shahzad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 195
  • Mr Khurram Shahzad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Long Acre, London, WC2E 9LD, England

      IIF 196
  • Shahzad, Khurram
    Belgian business born in April 1981

    Resident in United Kingdom

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

      IIF 197
  • Shahzad, Khurram
    Belgian self empolyed born in April 1981

    Resident in United Kingdom

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

      IIF 198
  • Shahzad, Khurram, Mr.
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 199
  • Shahzad, Khurram, Mr.
    British doctor born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 200
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 201
  • Mr Khurram Shahzad
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 202
  • Shahzad, Khurram, Mr.
    Pakistani doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 203
  • Khuram, Shahzad
    Pakistani business person born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 204
  • Khurram, Shahzad
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 205
  • Mr Shahzad Khurram
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Becontree Avenue, Dagenham, RM8 2UH, England

      IIF 206
  • Mr. Khurram Shahzad
    Pakistani born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, K78C6F5, Ireland

      IIF 207
  • Shahzad, Khurram
    Pakistani company director born in March 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 6018, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 208
  • Khurram Shahzad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Street, Derby, DE22 3PB, England

      IIF 209
  • Mr Khuram Shahzad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 210
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 211
  • Mr Khurram Shahzad
    Pakistani born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22/4, Clovenstone Gardens, Edinburgh, EH14 3EX, Scotland

      IIF 212 IIF 213
  • Mr Khurram Shahzad
    Pakistani born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 214
  • Mr Shahzad Khuram
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 215
  • Shahzad, Khurram

    Registered addresses and corresponding companies
    • icon of address 20-25, Glasshouse Yard, Barbican, London, EC1A 4JT

      IIF 216
    • icon of address 20-25, Glass House Yard, Barbican, London, EC1A 4JT

      IIF 217
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 218
  • Shahzad, Muhammad Khurram
    Pakistani trade born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Middlemarch Road, Coventry, West Midlands, CV6 3GH, United Kingdom

      IIF 219
  • Khurram Shahzad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 220
  • Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 221
  • Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 222
  • Khurram Shehzad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 223
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 224
    • icon of address Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 225
    • icon of address House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 226
  • Mr Khuram Shahzad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, High Street, Bedford, MK40 1NU, England

      IIF 227
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 228
  • Mr Khurram Shahzad
    Pakistani born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/01, 158 Allison Street, Glasow, G42 8RP, Scotland

      IIF 229
  • Shahzad, Syed Khurram
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Buchan House, Hanbury Road, London, W3 8RG, England

      IIF 230
  • Shahzad, Syed Khurram
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Buchan House, Hanbury Road, London, W3 8RG, England

      IIF 231
  • Shahzad, Syed Khurram
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Buchan House, Hanbury Road, South Acton, W3 8RG, United Kingdom

      IIF 232
  • Shahzad, Syed Khurram
    British trade born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, North End Road, London, W14 9PP, United Kingdom

      IIF 233
    • icon of address 31, Hanbury Road, London, W3 8RG, England

      IIF 234
  • Shehzad, Khurram

    Registered addresses and corresponding companies
    • icon of address House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 235
  • Khurram Shahzad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 236
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 237
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 238
  • Mr Khuram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 239
  • Mr Khuram Shahzad
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 240
  • Mr Khurram Shahzad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 241
  • Mr Khurram Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 242
  • Mr Khurram Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 243
  • Mr Khurram Shahzad
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parkhurst Drive, Bath Road, Reading, RG30 2BG, United Kingdom

      IIF 244
  • Mr Khurram Shahzad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 245
  • Mr Khurram Shehzad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat D1/526, Flat Number D1/526, Munir Bridge View Appartments G, Karachi, Pakistan

      IIF 246
  • Mr. Khurram Shahzad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 247
  • Shahzad, Muhammed Khurram
    Pakistani director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 248
  • Khurram, Shahzad
    Pakistani businessman born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Meads Lane, Ilford, Essex, IG3 8NT, United Kingdom

      IIF 249
  • Mr Khuram Shahzad
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parkfield View, Leeds, LS11 7LU, England

      IIF 250
  • Mr Khuram Shahzad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 251
  • Mr Khuram Shahzad
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 252
  • Mr Khuram Shahzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 253
  • Mr Khurram Shahzad
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Mile End Road, London, E1 4AA, England

      IIF 254
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 255
  • Mr Khurram Shahzad
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 256
  • Mr Khurram Shahzad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 257
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 258
  • Mr Khurram Shahzad
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 259
  • Mr Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 260
  • Mr Khurram Shahzad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 302, Walpole Road, Slough, SL1 6PP, England

      IIF 261
  • Mr Khurram Shahzad
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 262
    • icon of address 64, The Greenway, London, NW9 5AP, England

      IIF 263
    • icon of address Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 264 IIF 265
  • Mr Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 266
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 267
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 268
  • Khuram Shahzad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 269
  • Mr Khurram Shahzad
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 270
  • Mr Khurram Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 271
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 272
  • Mr Khurram Shahzad
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office D-72, Street 11, Gulberg Services Road, Faisal Town, Islamabad, 45550, Pakistan

      IIF 273
  • Mr Khurram Shahzad
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Greenway, London, NW9 5AP, England

      IIF 274 IIF 275
    • icon of address 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 276
  • Mr Khurram Shahzad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 277
  • Mr Khurram Shahzad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 278
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Mr, Khurram Shahzad
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Upland Way, Epsom, 5, Upland Way, Epsom, Upland Way, Epsom, KT18 5SR, England

      IIF 280
  • Mr. Khurram Shahzad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 281
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 282
  • Khuram Shahzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 283
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 284
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 285
    • icon of address 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 286
    • icon of address 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 287
    • icon of address 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 288
  • Mr Khurram Shahzad
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Espressa Original, 673- Green Lane, Dagenham, RM8 1UU, United Kingdom

      IIF 289
  • Mr Muhammad Khurram Shahzad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 290 IIF 291
    • icon of address 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 292 IIF 293
    • icon of address 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 294
    • icon of address 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 295 IIF 296
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 297
  • Mr Khurram Shahzad
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735, High Road, Ilford, IG3 8RL, United Kingdom

      IIF 298
    • icon of address 735, High Road, Seven Kings, IG3 8RL, United Kingdom

      IIF 299
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 300
  • Mr Khurram Shahzad
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 685, B Block Satellite Town, Gujranwala, Punjab, 52250, Pakistan

      IIF 301
  • Mr Khurram Shahzad
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 302
    • icon of address 40 Parkholm Drive, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 303
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 304
    • icon of address 344-348, Office 101 Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 305
  • Mr Khurram Shahzad
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 306
  • Mr Khurram Shahzad
    Pakistani born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-41a, Moor Lane, Preston, Lancashire, PR1 7AT, United Kingdom

      IIF 307 IIF 308
  • Mr Khurram Shahzad
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303b, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 309 IIF 310
    • icon of address 786, High Road, Goodmayes, Ilford, Essex, IG3 8TH, England

      IIF 311
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 312
  • Mr. Khurram Shahzad
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 313
    • icon of address 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 314
  • Mr Khuram Shahzad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Victoria Road, Middlesbrough, TS1 3HY, England

      IIF 315
  • Mr Khuram Shahzad
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 373, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 316
  • Mr Khurram Shahzad
    Irish born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 317
  • Mr Khurram Shahzad
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 318
  • Mr Khurram Shahzad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 319
  • Mr Khurram Shahzad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Parkholm Drive, Glasgow, G53 7WR, Scotland

      IIF 320
    • icon of address 107, Woodside Road, Beeston, Nottingham, NG9 2SB, United Kingdom

      IIF 321
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 322
  • Imran, Muhammad Khayyam
    Indian hotel staff born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lawrence Avenue, London, E12 5QR, England

      IIF 323
  • Mr Khurram Shahzad
    Belgian born in April 1981

    Resident in United Kingdom

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

      IIF 324 IIF 325
  • Mr Muhammed Khurram Shahzad
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 326
child relation
Offspring entities and appointments
Active 149
  • 1
    icon of address 14 Island Way East, St. Marys Island, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 786 Outsource Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,451 GBP2025-08-27
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Masefield Road, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763 GBP2021-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 125 - Director → ME
  • 5
    icon of address 735 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,614 GBP2024-03-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15135176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Parkholm Drive Parkholm Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,839 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 8
    AAQWA LTD
    - now
    MICROTECH LONDON LIMITED - 2016-05-20
    icon of address 1 Forest Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 10
    ST. GEORGE'S COLLEGE LONDON LTD - 2010-02-22
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-18 ~ dissolved
    IIF 114 - Director → ME
  • 11
    icon of address 147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor 38 St Loyes Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat No. 3, 49 Lower Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 6 The Tube, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Nicholsons Lane, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 303 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 154 - Director → ME
  • 17
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 63 Humphrey Avenue, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
  • 20
    icon of address 18 Alcott Close, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 90 - Director → ME
  • 21
    icon of address 123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Mawson Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 105a Leyton 105a Leyton High Road, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20-25 Glass House Yard, Barbican, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 217 - Secretary → ME
  • 26
    icon of address 4385, 16141285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 Colville Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 22/4 Clovenstone Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,929 GBP2021-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 11 Lyne Court, Meadowbank Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 42 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15685373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,318 GBP2025-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 34
    icon of address 22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 151-153 Warwick Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 303 B 303 B, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 34 St Loyes Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 29 Rathbone Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 249 - Director → ME
  • 40
    icon of address 17 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,567 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 94 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 41-41a Moor Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 17 Rockingham Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 Parkhurst Drive, Bath Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632 GBP2020-02-28
    Officer
    icon of calendar 2020-06-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-07 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 139 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Espressa Original, 673- Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 289 - Has significant influence or control over the trustees of a trustOE
    IIF 289 - Right to appoint or remove directors as a member of a firmOE
    IIF 289 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 289 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 289 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 21 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 15040958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 51
    icon of address 278 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 41 Manford Cross, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 53
    IMPERIAL HOTELS LTD - 2021-07-29
    icon of address 147 Tennyson Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 214 Suite 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 250 Park Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 56
    icon of address 47 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 57
    icon of address 250 Park Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 58
    icon of address Unit 137895 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 208 - Director → ME
  • 60
    icon of address Flat 10v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 31 Bridlepath Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 322 - Right to appoint or remove directors as a member of a firmOE
    IIF 322 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 322 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 322 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 111 Tenby Drive, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 21 Strathblane Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    569 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 21 Strathblane Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address 6 Tachbrook Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 67
    icon of address 113 Poplar Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 133 - Director → ME
  • 68
    icon of address 154 Edenbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 157 - Director → ME
  • 69
    icon of address 64 Ash Grove, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 15212068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 94045 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 17 Colville Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,500 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 15624542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Office 2620 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 78
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 120a Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Flat, 268 Mitcham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 176 - Director → ME
  • 82
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 16050107 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Landau Court 2 Tan Bank, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,536 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 4385, 14958830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2022-11-30 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 15065593 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 88
    icon of address 474-476 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 119 Whyteville Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 141 - Director → ME
  • 90
    icon of address 150 Middlemarch Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 219 - Director → ME
  • 91
    icon of address 31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,004 GBP2024-09-30
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of shares – 75% or more as a member of a firmOE
  • 92
    icon of address Lex House 1-7 Hainault Street, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ dissolved
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Flat, 268 Mitcham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 177 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Lombard Business Park, G18, 8 Lombard Road, Wimbledon, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 66 - Director → ME
  • 96
    icon of address Unit 32a 123 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 97
    icon of address 26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,046 GBP2016-07-31
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 123 - Director → ME
  • 98
    icon of address 43 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 3 Bassett Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 139 Crescent Road, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 73 - Director → ME
  • 103
    icon of address Unit 3 365 New Earth Street Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 45 Parkdale Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 21 Barton Avenue, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 40 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 52 Bedford Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 11 Becontree Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,498 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Unit 97457 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 14129033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 26 Rutherwick Rise, Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address Flat 1/01 158 Allison Street, Glasow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,242 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 1 Forest Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,934 GBP2021-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 16 - Director → ME
  • 116
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 118
    RS GADGET SOLUTIONS LTD - 2024-07-09
    icon of address 11 Bamford Way, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,287 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14536283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 786 High Road, Goodmayes, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 123
    icon of address Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-21
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 115/1 Piersfield Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 87 Victoria Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 434 Montagu Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,197 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address Office 373, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 128
    icon of address 20-25 Glasshouse Yard, Barbican, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 216 - Secretary → ME
  • 129
    icon of address 112 Swanbourne Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 651a Mauldeth Road West Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,369 GBP2015-03-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 75 - Director → ME
  • 131
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2022-11-03 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 145 Eskrick Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Gorebrook Works, Pink Bank Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 134
    icon of address Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 16 Lincoln Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 26 Brendon Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 40 Parkholm Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,472 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 320 - Has significant influence or control as a member of a firmOE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 320 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 320 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 320 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    icon of address 40 Parkholm Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,619 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 128 City Road, London 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 141
    icon of address 178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 142
    icon of address 147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 22/4 Clovenstone Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,012 GBP2021-07-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 144
    WOW KEBABISHISH CURRY HOUSE LIMITED - 2008-07-09
    icon of address 300 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 153 - Director → ME
  • 145
    icon of address 114 Grampian Way, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -373 GBP2016-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 36 - Director → ME
  • 146
    icon of address 27 Parkfield View, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,967 GBP2025-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Cardiff Bay Business Centre, Titan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 41-41a Moor Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address Taj Of Beeston 107 Woodside Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
Ceased 40
  • 1
    icon of address 16 Grimscar Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2021-07-15
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2022-02-11
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A&S MONEY TRANSFERS LTD - 2018-08-09
    icon of address 735 High Road, Seven Kings, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    661 GBP2018-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-10-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-10-01
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 3
    AUTO COIN PAYMENTS LIMITED - 2022-01-20
    icon of address 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    icon of calendar 2020-06-10 ~ 2021-01-20
    IIF 100 - Director → ME
  • 4
    icon of address 923 Longbridge Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,018 GBP2024-10-31
    Officer
    icon of calendar 2013-11-30 ~ 2016-11-23
    IIF 29 - Director → ME
    icon of calendar 2013-11-25 ~ 2013-11-30
    IIF 156 - Director → ME
  • 5
    icon of address 207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-08
    IIF 140 - Director → ME
  • 6
    icon of address 64 The Greenway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,400 GBP2023-12-24
    Officer
    icon of calendar 2022-12-25 ~ 2024-01-22
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ 2023-11-27
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20-25 Glass House Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2011-03-17
    IIF 113 - Director → ME
  • 8
    icon of address 4 Dunedin Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2015-04-04
    IIF 38 - Director → ME
  • 9
    icon of address 149 Upper Strone Street Upper Stone Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,783 GBP2024-07-31
    Officer
    icon of calendar 2024-09-13 ~ 2025-06-26
    IIF 6 - Director → ME
  • 10
    UK ELECTRICAL GROUP LIMITED - 2019-10-17
    icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,058 GBP2021-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2023-03-08
    IIF 180 - Director → ME
  • 11
    icon of address 26 Flint Green Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-15
    IIF 182 - Director → ME
  • 12
    icon of address Flat 5, 15 Thorpe Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,288 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-03-01
    IIF 191 - Director → ME
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2019-03-01
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1466 London Road, Norbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,841 GBP2024-04-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-08-10
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Suit 205a Regus, Watling Court Bridgetown, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,935 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-05-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-05-21
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2025-05-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2025-05-04
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 302 Walpole Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    525 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2024-02-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2024-02-29
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 17
    icon of address 303 High Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,886 GBP2022-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2014-09-21
    IIF 152 - Director → ME
  • 18
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2017-03-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-31
    IIF 305 - Has significant influence or control OE
  • 19
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2023-01-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2023-01-14
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 20
    icon of address 31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,004 GBP2024-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2024-03-01
    IIF 91 - Director → ME
  • 21
    icon of address 26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,046 GBP2016-07-31
    Officer
    icon of calendar 2014-12-15 ~ 2016-01-01
    IIF 20 - Director → ME
    icon of calendar 2012-07-17 ~ 2014-08-15
    IIF 124 - Director → ME
  • 22
    icon of address 24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-11-12
    IIF 39 - Director → ME
  • 23
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ 2024-10-30
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 24
    icon of address 471 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2024-06-30
    Officer
    icon of calendar 2016-05-31 ~ 2017-12-01
    IIF 233 - Director → ME
  • 25
    icon of address 29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,498 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2024-10-15
    IIF 85 - Director → ME
  • 26
    icon of address Unit 30 Business Village, Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,774 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2014-06-23
    IIF 32 - Director → ME
  • 27
    CITY CARS OF LONDON LIMITED - 2018-03-20
    RITZ CHAUFFEUR & MINICAB LIMITED - 2014-05-07
    icon of address 163 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-04-03 ~ 2016-04-07
    IIF 234 - Director → ME
    icon of calendar 2015-11-01 ~ 2016-03-28
    IIF 230 - Director → ME
    icon of calendar 2014-01-16 ~ 2015-01-02
    IIF 232 - Director → ME
  • 28
    icon of address Svetlana, St. Anns Hill Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2020-04-01
    IIF 63 - Director → ME
  • 29
    icon of address Unit 8 250b North End Road, Fulham, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-13
    IIF 231 - Director → ME
  • 30
    icon of address 4 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,698 GBP2018-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2016-04-08
    IIF 86 - Director → ME
  • 31
    icon of address 25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2014-01-31
    IIF 27 - Director → ME
  • 32
    icon of address 86 Chesham Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833 GBP2024-08-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-09-01
    IIF 61 - Director → ME
  • 33
    icon of address 193-195 Balaam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-09 ~ 2005-06-15
    IIF 60 - Director → ME
  • 34
    icon of address Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,126 GBP2017-04-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-01-15
    IIF 115 - Director → ME
  • 35
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-05-10
    IIF 166 - Director → ME
  • 36
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2018-11-23
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-11-23
    IIF 293 - Ownership of shares – 75% or more OE
  • 37
    icon of address 201 Mile End Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -6,640 GBP2017-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-03-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-08-01
    IIF 254 - Has significant influence or control OE
  • 38
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-19
    IIF 323 - Director → ME
  • 39
    icon of address 114 Grampian Way, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -373 GBP2016-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-04
    IIF 37 - Director → ME
  • 40
    icon of address 70 North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,353 GBP2023-07-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-07-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-07-24
    IIF 149 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.