logo
explain how to read the page

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

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

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

Mr Muhammad Umar

    Related profiles found in government register
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 373, Daws Heath Road, Benfleet, Essex, SS7 2UA, England

      IIF 1
    • 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 2
    • 382b, Green Lane, Ilford, IG3 9JU, England

      IIF 3
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 4 IIF 5 IIF 6
  • Mr Muhammad Umar
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 9
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 10
    • 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 11
  • Draz, Muhammad Umar
    Pakistani business person born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 12
  • Draz, Muhammad Umar
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 13 IIF 14
  • Draz, Muhammad Umar
    Pakistani self employed born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Tilford Road, Newstead Village, Nottingham, Nottinghamshire, NG15 0BU, United Kingdom

      IIF 15
  • Draz, Muhammad Umar
    Pakistani takeaway&resturant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 261, Main Street, Bulwell, Nottingham, Nottinghamshire, NG6 8EZ, United Kingdom

      IIF 16
  • Draz, Muhammad Umar
    Pakistani taxi driver born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 17
  • Mr Muhammad Umar Draz
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 261, Main Street, Bulwell, Nottingham, Nottinghamshire, NG6 8EZ, United Kingdom

      IIF 18
    • 29, Apollo Drive, Nottingham, NG6 7AD, England

      IIF 19 IIF 20 IIF 21
    • 48, Tilford Road, Newstead Village, Nottingham, Nottinghamshire, NG15 0BU, United Kingdom

      IIF 23
  • Mr Muhammad Idrees
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 24
  • Mr Muhammad Idrees
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 901, Avix Business Centre 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 25
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 26
    • 41, Beauchamp Road, London, E7 9PD, England

      IIF 27
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 735, High Road, Ilford, IG3 8RL, England

      IIF 33
  • Ali, Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 34
  • Ali, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 35
  • Ali, Muhammad Basit
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fossett Grove, Dunstable, LU6 3FJ, England

      IIF 36 IIF 37
  • Mr Muhammad Basit Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fossett Grove, Dunstable, LU6 3FJ, England

      IIF 38 IIF 39
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 40
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 41
  • Umar, Muhammad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 42
    • Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 43
    • 43, Landsdown Drive, Northampton, NN3 3ED, England

      IIF 44
  • Dr Muhammad Ali Chaudhry
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 45 IIF 46 IIF 47
    • 41 Hatfield Stree, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 48
  • Idrees, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 49
  • Mr Hafiz Muhammad Arslan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40 Riseley Road, Maidenhead, SL6 6EP, England

      IIF 50
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 51
  • Chaudhry, Muhammad Ali
    Pakistani ceo born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Dickinson Court, Dickinson Court, Wakefield, WF1 3PU, United Kingdom

      IIF 52
  • Idrees, Muhammad
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Beauchamp Road, London, E7 9PD, England

      IIF 53
  • Idrees, Muhammad
    Pakistani manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 54
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 55
  • Chaudhry, Muhammad Ali, Dr
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 56 IIF 57 IIF 58
    • 41 Hatfield Street, Wakefield, Hatfeild Street, Wakefield, WF1 3LT, England

      IIF 59
  • Mr Muhammad Ali
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 60
  • Arslan, Hafiz Muhammad
    Pakistani business born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 61
  • Arslan, Hafiz Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 77 Royal Court, Howard Road, Stanmore, London, HA7 1FT, England

      IIF 62
  • Muhammad Idrees
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 63
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cobham Road, Ilford, IG3 9JP, England

      IIF 64
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 65
  • Umar, Muhammad
    Pakistani director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 204, Harbour Exchange Square, London, E14 9GE, England

      IIF 66
  • Umar, Muhammad
    Pakistani manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 67
  • Ali, Muhammad
    Pakistani company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Roman Road, Ilford, IG1 2PA, England

      IIF 68
  • Malik, Muhammad Nauman
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A79, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 69
  • Mr Muhammad Idrees
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-30, Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 70
  • Umar, Muhammad
    Pakistani manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 71
  • Mr Muhammad Nauman Malik
    Pakistani born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A79, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 72
  • Mr Muhammad Umar Saeed Syed
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodpecker Close, Bushey, WD23 1AW, United Kingdom

      IIF 73
  • Syed, Muhammad Umar Saeed
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodpecker Close, Bushey, WD23 1AW, United Kingdom

      IIF 74
  • Najam, Muhammad Mustafa Ali
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Stamford Court, Goldhawk Road, London, W6 0XD, England

      IIF 75
  • Najam, Muhammad Mustafa Ali
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Stamford Court, London, W6 0XD, England

      IIF 76
  • Mr Muhammad Mustafa Ali Najam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Stamford Court, Goldhawk Road, London, W6 0XD, England

      IIF 77
    • Flat 18, Stamford Court, London, W6 0XD, England

      IIF 78
  • Chaudhry, Muhammad Ali
    Pakistani ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Norton House, Bigland Street, Uk, E1 2PL

      IIF 79
  • Mehmood, Malik Muhammad Umar
    Pakistani electronics born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 80
  • Najam, Muhammad Mustafa Ali
    Pakistani director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 -12, Chiswick High Road, London, W4 1TH, United Kingdom

      IIF 81
  • Umar, Muhammad
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Arslan, Hafiz Muhammad
    Pakistani accountant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Willoughby Road, Ipswich, IP2 8AW, United Kingdom

      IIF 84
    • Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ

      IIF 85
  • Umar, Muhammad

    Registered addresses and corresponding companies
    • 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 86
    • 135, Marlborough Road, Dagenham, RM8 2EU, United Kingdom

      IIF 87
    • 382b, Green Lane, Ilford, IG3 9JU, United Kingdom

      IIF 88
    • 735, High Road, Illford, IG3 8RL, United Kingdom

      IIF 89
    • 1, Giltspur Street, London, EC1A 9DD, England

      IIF 90 IIF 91
    • 311 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1R 0AT, England

      IIF 92
  • Idrees, Muhammad

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 50
  • 1
    5 TAN PAK CARS LTD
    12220680
    46 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    ABBE BROOKS LTD
    09677070
    28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-07-08 ~ now
    IIF 64 - Director → ME
    2015-07-08 ~ 2015-07-08
    IIF 71 - Director → ME
    2015-07-08 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    ACE GLOBAL MARKETING LTD
    10955975
    Office 22 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 55 - Director → ME
    2017-09-11 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 4
    ADWORLD CONFERENCES LIMITED
    13488067
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 82 - Director → ME
  • 5
    AGHA-MT LIMITED
    13313551
    Flat 18 Stamford Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 6
    AL-FATAH GRILL LTD
    16378864
    431 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    ALUM INTERNATIONAL LTD
    13980644
    3 Woodpecker Close, Bushey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    ARFA TRADING LIMITED
    16242167
    Unit 20 A79 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-02-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    ARSLAN ASSOCIATES LIMITED
    07480237
    An Accounting Gem Limited, Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 85 - Director → ME
  • 10
    ASSIST HUB LIMITED
    - now 13231389
    ORBIT STUDY ABROAD LTD
    - 2023-07-26 13231389
    CLICKX ADVERTISEMENT AGENCY (UK) LTD
    - 2021-09-29 13231389
    735 High Road, Illford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-27 ~ 2025-02-20
    IIF 65 - Director → ME
    2021-02-27 ~ 2025-02-18
    IIF 89 - Secretary → ME
    Person with significant control
    2021-02-27 ~ 2025-02-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    BOTZEN FACILITIES MANAGEMENT LTD
    - now 14093998
    CAR STUDIO LIMITED
    - 2025-06-27 14093998
    BOOST DELIVERY SERVICES LTD - 2023-10-13
    43 Landsdown Drive, Northampton, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    BOTZEN LTD
    16378921
    Suite 9 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    DATALUMIO LIMITED
    16881544
    41 Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-11-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-11-29 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 14
    DIGITAL CORPORATE SOLUTIONS LIMITED
    12992809
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    DIGITAL DIRECT SOLUTIONS LTD
    - now 09186327
    FINANCIAL SOLUTIONS HELPLINE LIMITED
    - 2019-07-17 09186327
    1 Giltspur Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-02-08 ~ now
    IIF 90 - Secretary → ME
  • 16
    DIGITAL LEAD SOLUTIONS LTD
    - now 09941591
    LEGAL SOLUTIONS HELPLINE LIMITED
    - 2021-09-17 09941591
    311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (4 parents)
    Officer
    2016-01-07 ~ 2018-02-28
    IIF 66 - Director → ME
    2019-02-08 ~ now
    IIF 92 - Secretary → ME
  • 17
    DRAZ LOGISTICS LIMITED
    12761093
    85 Frinton Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DSWORLD LIMITED
    14565418
    29 Apollo Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ECOM WORLD CONFERENCES LIMITED
    13634304
    735 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-09-21 ~ now
    IIF 83 - Director → ME
  • 20
    EVER4 LIMITED
    09555429 15477264... (more)
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    H&A TRADING CORPORATION LIMITED
    14588174
    29 Apollo Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    INFINI8AI LIMITED
    12214951 13977071
    7 Dickinson Court, Dickinson Court, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 52 - Director → ME
  • 23
    INFINI8AI LIMITED
    13977071 12214951
    89 Jacobs Well Lane, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    ISTACK CONFERENCES LIMITED
    - now 15026823 11352185
    STACK EVENTS LIMITED
    - 2024-12-27 15026823
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    KOMPLETE KLEANING LIMITED
    10795543
    77 Royal Court Howard Road, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 26
    M FASHION LTD
    09478120
    53 Norton House Bigland Street, Uk
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 79 - Director → ME
  • 27
    MEET AND GREET MANCHESTER AIRPORT SERVICES LIMITED
    12015363
    First Floor, 565-567 Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 28
    MEHMOOD&SONS LIMITED
    08622459
    81 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 80 - Director → ME
  • 29
    MODIX ASSOCIATES LIMITED
    09083510
    42-46 Hagley Road Office 902, Avix Business Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2014-06-12 ~ now
    IIF 28 - Director → ME
    2014-06-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    MONAJAM LTD
    16394930
    Flat 18 Stamford Court, Goldhawk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 31
    MONETIZE AD SOLUTIONS LIMITED
    15162577
    735 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    OCAPO LIMITED
    08350690
    1 Giltspur Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2019-02-08 ~ now
    IIF 91 - Secretary → ME
  • 33
    OLIO BUSINESS SOLUTIONS LTD
    13132056
    41 Beauchamp Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    OLIO GLOBAL LTD
    13277827
    Office 901 Avix Business Centre 42-46 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    PINNACLE CAPITAL LIMITED
    14706687
    735 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PIONEER COMPANY FORMATIONS LIMITED
    07304367
    77 Royal Court Howard Road, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    PIONEER PAYROLLS LIMITED
    07309803
    An Accounting Gem Limited, Sapphire House Cristal Business Centre, 47 Knightsdale Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 84 - Director → ME
  • 38
    PRIME URBANSHELF LTD
    16985871
    4 Fossett Grove, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 39
    RESEARCHPAL LIMITED
    16654836
    41 Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 40
    RONNIES PIZZA&GRILL LIMITED
    10502647
    261 Main Street, Bulwell, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 41
    SHENTON WILLIAMS LTD
    10702235
    28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ 2020-01-06
    IIF 54 - Director → ME
    2017-03-31 ~ 2017-09-05
    IIF 67 - Director → ME
    2017-03-31 ~ 2017-09-05
    IIF 87 - Secretary → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    SILVERBACK VENTURES LTD.
    09671318
    1105 Houblon Apartments 6 Tyne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 34 - Director → ME
    2015-07-06 ~ 2015-07-06
    IIF 35 - Director → ME
  • 43
    STOIC PARTNERSHIP LTD
    11676199
    Flat 3 -12 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 81 - Director → ME
  • 44
    STUDENTDRIVING LIMITED
    09562941
    Deancoopers, 735 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-08 ~ 2017-01-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TECHNOLOGENT SOLUTIONS LTD
    15607137
    4 Fossett Grove, Dunstable, England
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 46
    TRAVLUU LTD
    12579927
    First Floor, 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    VERACIOUS LIMITED
    15034841
    41 Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 48
    VIRTUALTAXUK LTD
    10540957
    373 Daws Heath Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2017-01-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ZAKS FOOD SHACK AND DESSERT LOUNGE LIMITED
    12410059
    85 Frinton Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    ZAK’S FOOD LIMITED
    12849389
    48 Tilford Road, Newstead Village, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.