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

Saleem, Muhammad

    Related profiles found in government register
  • Saleem, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

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

      IIF 1
    • icon of address Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2
  • Saleem, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 3
  • Saleem, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5629st, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 4
  • Saleem, Muhammad
    Pakistani director born in April 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 5
  • Saleem, Muhammad
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 6
  • Saleem, Muhammad
    Pakistani business executive born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 7
  • Saleem, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 8
  • Saleem, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 9
  • Saleem, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 10
  • Saleem, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 11
  • Saleem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Naveed, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16707149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Saleem, Muhammad
    Pakistani business executive born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Rayleigh, SS6 7BY, England

      IIF 14
  • Saleem, Muhammad
    Pakistani hosting provider born in January 1959

    Resident in Pakistan

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

      IIF 15
  • Saleem, Muhammad
    Pakistani company director born in August 1960

    Resident in Pakistan

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

      IIF 16
  • Saleem, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 17
  • Saleem, Muhammad
    Pakistani director born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 18
  • Saleem, Muhammad
    Pakistani company director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Saleem, Muhammad
    Pakistani freelancer born in March 1968

    Resident in Pakistan

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

      IIF 20
  • Saleem, Muhammad
    Pakistani managing director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 21
  • Saleem, Muhammad
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 22
  • Saleem, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 23
  • Saleem, Muhammad
    Pakistani chief executive born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 24
  • Saleem, Muhammad
    Pakistani director born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Street No 2 Naqshbandi Bazar Darogawala, Lahore, 54000, Pakistan

      IIF 25
  • Saleem, Muhammad
    Pakistani chief executive born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 194b, High Street North, London, E6 2JA, England

      IIF 26
  • Saleem, Muhammad
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, First Floor 14 Ikram Auto Market Peco Road Badami, Lahore, 54000, Pakistan

      IIF 27
  • Saleem, Muhammad
    Pakistani director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Saleem, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, New Bond Street, London, W1S 1BJ, England

      IIF 29
  • Saleem, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 30
  • Saleem, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 31
  • Saleem, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 32
  • Saleem, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 33
  • Saleem, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 34
  • Saleem, Muhammad
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 35
  • Saleem, Muhammad
    Pakistani online bussiness born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 36
  • Saleem, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Saleem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 38
  • Saleem, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 39
  • Saleem, Mohammad
    Pakistani business born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 40
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Saleem, Muhammad
    Pakistani company director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 42
  • Saleem, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 43
  • Saleem, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 44
  • Zaheer, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

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

      IIF 45
  • Zaheer, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 46
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 47
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 48
  • Naveed, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 49
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 50
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 51
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 52
  • Naveed, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 53
  • Naveed, Muhammad
    Pakistani business consultant born in August 1998

    Resident in Pakistan

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

      IIF 54
  • Naveed, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 55
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 56
  • Naveed, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Naveed, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 58
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 59
  • Saleem, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 60
  • Saleem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 61
  • Saleem, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 62
  • Saleem, Muhammad
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Zaheer, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 64
  • Zaheer, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 65
  • Naveed, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 66
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 67
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Naveed, Muhammad
    Pakistani accountant born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 69
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 70
  • Naveed, Muhammad
    Pakistani teacher born in December 1994

    Resident in Pakistan

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

      IIF 71
  • Naveed, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 72
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

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

      IIF 73
  • Naveed, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Saleem, Muhammad, Mr.
    Pakistani president born in April 1982

    Resident in Pakistan

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

      IIF 75
  • Zaheer, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 76
  • Zaheer, Muhammad
    Pakistani director born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 77
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

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

      IIF 78
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 79
  • Naveed, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 80
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 82
  • Saleem, Muhammad
    Pakistani self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Henley Road, Bedford, MK40 4FZ, England

      IIF 83
  • Saleem, Muhammad, Mr.
    Pakistani chief executive born in June 1989

    Resident in Pakistan

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

      IIF 84
  • Saleem, Muhammad
    Pakistani chief executive born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 85
  • Zaheer, Muhammad, Mr,
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 86
  • Naveed, Muhammad
    Pakistani owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 87
  • Naveed, Muhammad, Mr.
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 88
  • Saleem, Muhammad
    Pakistani director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 89
  • Saleem, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenway Avenue, London, E17 3QN, England

      IIF 90
  • Saleem, Muhammad
    Pakistani director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Manningham Lane, Bradford, BD8 7DT, England

      IIF 91
  • Saleem, Muhammad
    Afghan rug specialist born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 92
  • Saleem, Muhammad
    Pakistani administrator born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Regus, Bath Road, Slough, SL1 4DX, England

      IIF 93
  • Saleem, Muhammad
    Pakistani finance director born in June 1989

    Resident in England

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

      IIF 94
  • Naveed, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 95
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 96
  • Naveed, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 97
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 98
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Saleem, Muhammad
    Pakistani director born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 100
  • Saleem, Muhammad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 101
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16707149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Mr Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 103
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

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

      IIF 104
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 105
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

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

      IIF 106
  • Mr Muhammad Zaheer
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 107
  • Mr Zaheer Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 108
  • Mr, Muhammad Zaheer
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 109
    • icon of address Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 110
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sutton Road, Barking, IG11 7YD, England

      IIF 111
  • Saleem, Muhammad
    Pakistani director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, Berkshire, RG1 3NY, United Kingdom

      IIF 112
  • Saleem, Muhammad, Dr
    Pakistani medical director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 113
  • Saleem, Muhammad, Dr
    Pakistani medical doctor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Meriden Street, Digbeth, Birmingham, B5 5LS, England

      IIF 114
    • icon of address 26, Park Avenue, Wolverhampton, West Midland, WV1 4AH

      IIF 115
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 116
  • Mr Muhammad Naveed
    Pakistani born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 117
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 118
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 119
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 120
  • Mr Muhammad Naveed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 121
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 122
    • icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 123
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 124
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 125
  • Mr Muhammad Saleem
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 126
  • Mr Muhammad Saleem
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 127
  • Mr Muhammad Saleem
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 129
  • Mr Muhammad Zaheer
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 130
  • Mr. Muhammad Saleem
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 131
  • Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 132
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Muhammad
    Pakistani operations manager born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Clova Street, Thornliebank, Glasgow, G46 8LX, Scotland

      IIF 135
  • Saleem, Muhammad
    Canadian director born in August 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12493, 73 Avenue, Surrey, Bc, V3W 0S9, Canada

      IIF 136
  • Saleem, Muhammad Usman
    Pakistani medical doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Manor Park Court, Uttoxeter New Road, Derby, DE22 3QH, England

      IIF 137
  • Mr Muhammad Naveed
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 138
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 139
  • Mr Muhammad Naveed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 140
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 141
  • Mr Muhammad Naveed
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 142
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 143
  • Mr Muhammad Naveed
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Mr Muhammad Naveed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 145
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 146
  • Mr Muhammad Saleem
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 147
  • Mr Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 148
    • icon of address Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Mr Muhammad Saleem
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 150
  • Mr Muhammad Saleem
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 151
  • Mr Muhammad Saleem
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 152
  • Mr Muhammad Saleem
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 153
  • Mr Muhammad Saleem
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Street No 2 Naqshbandi Bazar Darogawala, Lahore, 54000, Pakistan

      IIF 154
  • Mr Muhammad Saleem
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 194b, High Street North, London, E6 2JA, England

      IIF 155
  • Mr Muhammad Saleem
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 514, Hose No 514 Sector A Street No 1 Askari 11 Bedian, Lahore, 54000, Pakistan

      IIF 156
  • Mr Muhammad Saleem
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, New Bond Street, London, W1S 1BJ, England

      IIF 157
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 158
  • Mr Muhammad Saleem
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 159
  • Mr Muhammad Saleem
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 160
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 161
  • Mr Muhammad Saleem
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 162
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 163
  • Mr Muhammad Saleem
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 164
  • Mr Muhammad Saleem
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 165
  • Mr Muhammad Zaheer
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 166
  • Mr Muhammad Zaheer
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 167
  • Mr. Muhammad Naveed
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 168
  • Mr. Muhammad Saleem
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 169
  • Mr. Muhammad Saleem
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 170
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 171
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 172
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 173
  • Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 174
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 175
  • Muhammad Saleem
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 176
  • Muhammad Saleem
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5629st, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 177
  • Saleem, Muhammad
    Pakistani businessman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 178
  • Saleem, Muhammad
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 179
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davey Road, Birmingham, B20 3DR, England

      IIF 180
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 181
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 182 IIF 183
  • Saleem, Muhammad
    Pakistani businessman born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 184
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 58a Church Street, Camberwell, London, SE5 8QZ, England

      IIF 185
  • Saleem, Muhammad
    Irish chef born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 186
  • Saleem, Muhammad
    Irish director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 187
  • Saleem, Muhammad
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 188
  • Saleem, Muhammad
    British company director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 189
  • Saleem, Muhammad
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Lomond Terrace, Rochdale, OL16 4XJ, England

      IIF 190
  • Saleem, Muhammad
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 191
  • Saleem, Muhammad
    Pakistani consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G4-, Bank House, 269-275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 192
  • Saleem, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bennett Drive, Manchester, M7 4BW, England

      IIF 193
  • Saleem, Muhammad
    Pakistani information technology born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 194
  • Saleem, Muhammad
    Pakistani direction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 195
  • Saleem, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Avenue, Bolton, Lancashire, BL4 9ND, United Kingdom

      IIF 196
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 197
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 198
  • Mr Muhammad Naveed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Mr Muhammad Saleem
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 200
  • Mr Muhammad Saleem
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 201
  • Mr Muhammad Saleem
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Forster Tower Woodfarm Road Headington, Oxford, OX3 8QA, United Kingdom

      IIF 202
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 203
  • Mr Muhammad Saleem
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 204
  • Mr Muhammad Saleem
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 205
  • Mr. Muhammad Saleem
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 206
  • Mr. Muhammad Saleem
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 207
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 208
  • Muhammad Naveed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 209
  • Muhammad Saleem
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 210
  • Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 211
  • Muhammad Saleem
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 212
  • Muhammad Saleem
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 213
  • Naveed, Muhammad
    Pakistani company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 214
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 216
  • Saleem, Muhammad, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 8, London Road, Slough, SL3 7HG

      IIF 217
  • Zaheer, Muhammad Abrar
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pepper Street, London, E14 9RP, England

      IIF 218
  • Muhammad, Zaheer
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 219
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 220
  • Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Muhammad Saleem
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 223
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dashwood Close, Slough, SL3 7NB, England

      IIF 224
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hollygrove Close, Hounslow, TW3 3NE, United Kingdom

      IIF 225
  • Saleem, Muhammad Nasir

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 226
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 227
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 228 IIF 229
  • Saleem, Muhammad Zeeshan
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 230
  • Saleem, Muhammad, Mr.
    Pakistani director born in April 1991

    Resident in United Kingdom

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

      IIF 231
  • Saleem, Muhammad, Mr.
    Pakistani marketing consultant born in April 1991

    Resident in United Kingdom

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

      IIF 232
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 680, Stockport Road, Manchester, M12 4GB, England

      IIF 233
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 234
  • Saleem, Mohammad
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 235
  • Saleem, Muhammad, Dr
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Langley Road, Slough, SL3 7AH, England

      IIF 236
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 237
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harpur Street, Bedford, MK40 2QT, England

      IIF 238
  • Naeem, Muhammad
    Pakistani director born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 239
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Windermere Road, London, SW16 5HG

      IIF 240
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Midland Road, Midland Road, Bedford, MK40 1PW, United Kingdom

      IIF 241
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Windermere Road, London, SW16 5HG, England

      IIF 242
  • Saleem, Muhammad Amir
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 243
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 244
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 245
  • Saleem, Muhammad Usman
    British doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 246
  • Saleem, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 247
  • Fahad Saleem, Muhammad
    British business person born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newdale Road, Manchester, M12 4GG, England

      IIF 248
  • Mr Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 249
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
  • Mr Muhammad Saleem
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 251
    • icon of address Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 252
  • Saleem, Muhammad

    Registered addresses and corresponding companies
    • icon of address 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 253
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 254 IIF 255
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 256
    • icon of address 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, England

      IIF 257
  • Saleem, Muhammad Fahad
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Street, Manchester, M8 8FZ, United Kingdom

      IIF 258
  • Saleem, Muhammad Nasir
    Pakistani business consultant born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 259
  • Saleem, Muhammad Nasir
    Pakistani company director born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 59, Heron Drive, Lenton, Nottingham, Nottinghamshire, NG7 2DF

      IIF 260
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

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

      IIF 261
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 262
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 263
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Rayleigh, SS6 7BY, England

      IIF 264
  • Mr Muhammad Saleem
    British born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, London Road, Slough, SL3 7HG, England

      IIF 265
  • Mr Muhammad Saleem
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 266
  • Mr Muhammad Saleem
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Manningham Lane, Bradford, BD8 7DT, England

      IIF 267
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268 Regus, Bath Road, Slough, SL1 4DX, England

      IIF 268
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 269
  • Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 270
  • Saleem, Mohammad

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

      IIF 271
  • Saleem, Muhammad Zeeshan
    British it consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 272
  • Dr Muhammad Saleem
    Pakistani born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 273
  • Mr Muhammad Naveed
    Pakistani born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Clova Street, Thornliebank, Glasgow, G46 8LX, Scotland

      IIF 274
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 275
  • Fahad Saleem, Muhammad
    British businessm born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newdale Road, Manchester, Manchester, M124GG, United Kingdom

      IIF 276
  • Muhammad, Saleem
    born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Hunters Grove, Hayes, London, UB3 3JE, United Kingdom

      IIF 277
  • Muhammad Saleem
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenway Avenue, London, E17 3QN, England

      IIF 278
  • Muhammad Saleem
    Afghan born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 279
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 281
  • Saleem, Muhammad Nasir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 282
  • Saleem, Muhammad Nasir
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, England

      IIF 283 IIF 284
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 285 IIF 286
    • icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 287 IIF 288 IIF 289
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 290
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 291
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 292
  • Zaheer, Muhammad

    Registered addresses and corresponding companies
    • icon of address House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 293
  • Muhammad, Saleem, Dr
    Pakistani director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Rochdale Road, Bury, Lancashire, BL9 7BA, England

      IIF 294
  • Muhammad Saleem
    Pakistani born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 295
  • Mr Muhammad Saleem
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 296
    • icon of address 186, Stockport Road, Manchester, M13 9AB, England

      IIF 297
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, RG1 3NY, United Kingdom

      IIF 298
  • Mr Muhammad Abrar Zaheer
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Pepper Street, London, E14 9RP, England

      IIF 299
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 300
  • Mr. Muhammad Saleem
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 301
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 302
  • Muhammad Naveed
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Western Road, London, E13 9JF, England

      IIF 303
  • Fahad Saleem, Muhammad

    Registered addresses and corresponding companies
    • icon of address 3, Newdale Road, Manchester, Manchester, M124GG, United Kingdom

      IIF 304
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 305
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 306
  • Mr Muhammad Saleem
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saleem
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 309 IIF 310
    • icon of address 53, Davey Road, Birmingham, B20 3DR, England

      IIF 311
    • icon of address 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 312
  • Mr Muhammad Saleem
    Pakistani born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 313
  • Mr Muhammad Saleem
    Pakistani born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 314
  • Mr Muhammad Saleem
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 315
    • icon of address 573, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 316
  • Mr Muhammad Saleem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 317
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, Wales

      IIF 318
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 319
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Avenue, Bolton, Lancashire, BL49ND, United Kingdom

      IIF 320
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 322
  • Mr. Muhammad Saleem
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 323
  • Muhammad Zeeshan Saleem
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 324
  • Mr Muhammad Naeem
    Pakistani born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 325
  • Mr Mohammad Saleem
    British born in June 1983

    Resident in United Kingdom

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

      IIF 326
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 327
    • icon of address 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 328
    • icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 329
  • Mr Muhammad Fahad Saleem
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Street, Manchester, M8 8FZ, United Kingdom

      IIF 330
    • icon of address 3, Newdale Road, Manchester, M12 4GG, England

      IIF 331
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 332
  • Muhammad Usman Saleem
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 333
  • Muhammad, Zaheer

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

      IIF 334
  • Mr Muhammad Zeeshan Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 335
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Street, Weymouth, DT4 8PN, England

      IIF 336
    • icon of address Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 337
  • Mr Muhammad Fahad Saleem
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newdale Road, Manchester, Manchester, M124GG, United Kingdom

      IIF 338
  • Mr Muhammad Nasir Saleem
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 346
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 347
child relation
Offspring entities and appointments
Active 156
  • 1
    icon of address 23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 111 - Director → ME
  • 2
    icon of address 48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 277 - LLP Member → ME
  • 5
    icon of address 41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 236 - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Newdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,697 GBP2021-12-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    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
  • 8
    icon of address 70 Western Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2024-02-26 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 10
    HEXAGUARD TECHNOLOGIES LTD - 2025-07-23
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 288 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6945, 125105 Freeland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 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
  • 12
    icon of address 4385, 16313324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 13
    icon of address 618 Boydstone Road, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-09-07 ~ now
    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
  • 14
    icon of address 43 Forster Tower Woodfarm Road Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14198623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit F, Winston Business Park, Churchill Way 11523, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 17
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Flat 2u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 5629st 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 School Walk, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,040 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 22
    icon of address 1b Main Road Gedling Main Road, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    40,532 GBP2016-02-29
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 282 - Director → ME
  • 23
    icon of address Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 24
    icon of address 24 Lathkill Drive, Selston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 290 - Director → ME
  • 25
    VOGUE PHOTO BOOTH LTD - 2020-08-20
    icon of address 31 Merston Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 9 Cecil Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 200 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Newdale Road, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 276 - Director → ME
    icon of calendar 2024-07-04 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 257 - Secretary → ME
  • 31
    icon of address 45 Dewfalls Drive, Bradely Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    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
  • 32
    icon of address 23 Stanley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 New Bartholomew Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 Princes Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 23 Homington Avenue, Coate, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Right to appoint or remove directorsOE
  • 38
    icon of address 27 Hollygrove Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 225 - Director → ME
  • 39
    icon of address 4385, 14567066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 40
    INNOVATIVE ADVISORS (UK) LIMITED - 2017-02-01
    icon of address 60 Harpur Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9037 Alexander Road, East London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 43
    JBS LTD
    - now
    JBS CONSULTANTS LIMITED - 2022-12-01
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,083 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 339 - Has significant influence or controlOE
  • 44
    icon of address 2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,994 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 287 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 46
    icon of address 20 Greenhill Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Flat 3 58a Church Street, Camberwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 185 - Director → ME
  • 48
    icon of address 2/2 191 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2024-02-02 ~ dissolved
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2 Lambie Close, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 286 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 13361681: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 13972051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2022-05-26 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 186 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-06-07 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 13971903 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 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
  • 57
    icon of address 1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 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
  • 58
    icon of address Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 444 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 60
    icon of address 680 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 14343957 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 5 Essex Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    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
  • 64
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 26 Holbeck Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 66
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 67
    icon of address Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 39 Regency Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 23 Thorne Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 71
    icon of address 8 Greenway Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    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
  • 72
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 73
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14884048 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    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
  • 77
    icon of address 96 High Street, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 78
    icon of address 40 Granby Gardens, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2020-07-31
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 13268896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15322572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 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
  • 85
    icon of address 4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 86
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 88
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 89
    icon of address 259a London Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 91
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 92
    icon of address 14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 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
  • 93
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 94
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Unit 1, Bankley House, Bankley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,586 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 96
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 40 Bossu Drive, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    310,763 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 39 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Suite 6365 Unit 3a 34-35 Hatton Garden Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 102
    icon of address The Hatchery Ni Room 58 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 103
    icon of address 29 Runswick Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 309 - Has significant influence or control as a member of a firmOE
    IIF 309 - Has significant influence or control over the trustees of a trustOE
    IIF 309 - Has significant influence or controlOE
  • 105
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 77 Bolebridge Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ dissolved
    IIF 312 - Right to appoint or remove directors as a member of a firmOE
    IIF 312 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 312 - Right to appoint or remove directorsOE
  • 108
    icon of address 186 Stock Port Road., Manchester, Greater Manchester. Metropolitan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Office 248, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 110
    icon of address 18 Grove House Wainwright Avenue, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15797236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 112
    icon of address 346 Lower Broughton Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 113
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Suite 3940 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 15710862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ dissolved
    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
  • 117
    icon of address 4385, 14514630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 41 Langley Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 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
  • 120
    icon of address Flat12 Manasty Rd, Orton Southgate Suite, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 573 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 4385, 16707149 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 1136a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    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
  • 124
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 5 - Director → ME
  • 125
    icon of address Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 20 Hilltop Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 13 Lomond Terrace, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Connect Business Village Unit 5, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 186 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -723 GBP2019-04-30
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 10 Cornbow Centre, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 329 - Right to appoint or remove directors as a member of a firmOE
    IIF 329 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 4385, 16159243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 50 New Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 136
    icon of address 105 3/2, Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 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
  • 137
    icon of address 51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Flat 11k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    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
  • 139
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2022-10-28 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Accounts Direct Limited, 37th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 137 - Director → ME
  • 145
    icon of address 4385, 15675155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 147
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 29 Aberdour Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 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
  • 149
    icon of address 119 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 151
    icon of address 4385, 13809072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 150633, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 154
    icon of address 4385, 15011349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,766 GBP2024-02-29
    Officer
    icon of calendar 2022-02-27 ~ now
    IIF 235 - Director → ME
    icon of calendar 2022-02-27 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 156
    Company number 16791816
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 17 - Director → ME
Ceased 24
  • 1
    icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-07-26
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-08
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,585 GBP2023-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-08-17
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-05-20
    IIF 341 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 341 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-08-18
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 4
    icon of address 835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-08-04
    IIF 192 - Director → ME
  • 5
    icon of address 24 Lathkill Drive, Selston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-08-01
    IIF 259 - Director → ME
    icon of calendar 2010-11-10 ~ 2011-03-01
    IIF 227 - Secretary → ME
  • 6
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 7
    JALAL INTER LTD - 2013-07-23
    icon of address 26 Park Avenue, Wolverhampton, West Midland
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    7,200 GBP2015-07-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-06-05
    IIF 115 - Director → ME
  • 8
    icon of address 19 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF 299 - Has significant influence or control over the trustees of a trust OE
    IIF 299 - Has significant influence or control OE
    IIF 299 - Has significant influence or control as a member of a firm OE
  • 9
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    icon of address A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,157 GBP2024-08-31
    Officer
    icon of calendar 2015-11-01 ~ 2019-11-01
    IIF 242 - Director → ME
  • 10
    icon of address 154 Scaraway Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-22
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 5e Rcm Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-08-26
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 38 Meriden Street, Digbeth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -228,373 GBP2023-10-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-02-01
    IIF 114 - Director → ME
  • 13
    NOOR TECHNOLOGIES LIMITED - 2022-02-02
    icon of address Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,000 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 194 - Director → ME
    icon of calendar 2014-05-27 ~ 2022-01-19
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-01-19
    IIF 318 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ 2025-04-12
    IIF 94 - Director → ME
  • 15
    SHAZIA'S STREET KITCHEN LIMITED - 2016-08-15
    icon of address 99-101 Rochdale Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,106 GBP2024-07-31
    Officer
    icon of calendar 2017-05-09 ~ 2018-08-30
    IIF 294 - Director → ME
  • 16
    icon of address 2 Portland Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-01-09
    IIF 193 - Director → ME
  • 17
    icon of address 13 Lomond Terrace, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -927 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-05-01
    IIF 190 - Director → ME
  • 18
    icon of address 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2019-05-01
    IIF 337 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 16 - Director → ME
  • 20
    icon of address Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-01-14
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 21
    icon of address 25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-03-19
    IIF 134 - Director → ME
    icon of calendar 2025-03-08 ~ 2025-03-15
    IIF 133 - Director → ME
  • 22
    icon of address 24 Lathkill Drive, Selston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2012-06-01
    IIF 260 - Director → ME
  • 23
    icon of address 32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Officer
    icon of calendar 2011-10-04 ~ 2014-10-21
    IIF 224 - Director → ME
  • 24
    icon of address 405 Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-08-24
    IIF 136 - Director → ME

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 16 october 2025 and licensed under the Open Government Licence v3.0.