logo
explain how to read the page

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

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

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

Adnan, Muhammad

    Related profiles found in government register
  • Adnan, Muhammad
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tabley Grove, Timperley, Altrincham, WA15 6BN, England

      IIF 1
  • Adnan, Muhammad
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Parkeston Road, Harwich, Essex, England

      IIF 2
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 3
  • Hussain, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House, 17a Hawthorne Drive, Leicester, LE5 6DL, England

      IIF 4
  • Hussain, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 5
  • Hussain, Muhammad
    British travel agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 6
  • Adnan, Muhammad
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 7
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 8
  • Adnan, Muhammad
    Pakistani accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 9
  • Adnan, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 10
  • Adnan, Muhammad
    Pakistani it consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, London, E10 6LD, England

      IIF 11
  • Hussain, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 12
  • Hussain, Muhammad
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 13
  • Hussain, Muhammad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 14
  • Hussain, Muhammad
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 15
  • Hussain, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 16
  • Hussain, Muhammad
    British school governor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Silvertrees Academy, Silvertrees Road, Tipton, West Midlands, DY4 8NH

      IIF 17
  • Hussain, Muhammad
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 62, Tong Street, Bradford, BD4 9LX, England

      IIF 18
  • Hussain, Muhammad
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 19
  • Hussain, Muhammad
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Colville Road, Birmingham, B12 8EH, England

      IIF 20
  • Hussain, Muhammed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 21
  • Hussain, Muhammed
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, Hackney, London, E9 6DA, United Kingdom

      IIF 22
  • Hussain, Muhammad
    British consultant born in January 2005

    Resident in England

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

      IIF 23
  • Ahsan, Muhammad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 24
  • Mr Muhammad Adnan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4e, The Old Foundry, 55 Bath Street, Walsall, West Midlands, WS1 3BZ, United Kingdom

      IIF 25
  • Hussain, Muhammad
    Pakistani director born in January 1987

    Resident in England

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

      IIF 26
  • Hussain, Muhammad Ruhal
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 27 IIF 28
  • Hussain, Muhammad
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 29
  • Hussain, Muhammad
    Pakistani gardener born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 30
  • Hussain, Muhammad
    Pakistani retailer born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Hussain, Muhammad Hashir
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, Lancashire, OL6 7JH, United Kingdom

      IIF 32
    • T/a Tech Corner 20, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 33
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 34
  • Hussain, Muhammad Sheraz
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 35
  • Hussain, Muhammad
    Pakistani owner born in October 1993

    Resident in England

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

      IIF 36
  • Hussain, Muhammad Ikhlaq
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Gloucester Road, Wolverton, Milton Keynes, MK12 5DX, England

      IIF 37
  • Hussain, Muhammed Ishaaq
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 38 IIF 39
  • Hussain, Muhammed Ishaaq
    British property investor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 40
  • Mr Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 41
    • 48, Allerton Road, Birmingham, B25 8NX, England

      IIF 42
    • 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 43
  • Hussain, Imran, Dr
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Dora Road, Small Heath, Birmingham, B10 9RD, United Kingdom

      IIF 44
  • Hussain, Imran, Dr
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 66, Dora Road, Small Heath, Birmingham, West Midlands, B10 9RD, United Kingdom

      IIF 45
    • 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 46
  • Hussain, Muhammad
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 47
  • Hussain, Muhammad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani born in November 2006

    Resident in England

    Registered addresses and corresponding companies
    • 16245955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Hussain, Muhammad Akhtar
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 51
  • Mr Muhammad Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 52
  • Mr Muhammad Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 53
  • Mr Muhammad Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 54
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 55
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Tech Store, 32 Staveleigh Mall, Ladysmith Centre, Ashton, OL6 7JJ, United Kingdom

      IIF 56
  • Mr Muhammad Hussain
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 62, Tong Street, Bradford, BD4 9LX, England

      IIF 57
    • 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 58
  • Mr Muhammad Hussain
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Colville Road, Birmingham, B12 8EH, England

      IIF 59
  • Mr Muhammad Hussain
    British born in January 2005

    Resident in England

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

      IIF 60
  • Mr Muhammed Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby Walk, London, E9 6DA, United Kingdom

      IIF 61
  • Adnan, Muhammad
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 267, Lea Bridge Road, London, E10 7NE, United Kingdom

      IIF 62 IIF 63
  • Adnan, Muhammad
    Pakistani car sale and purchase born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Unit 80,arundel Road, Luton, LU4 8DY, England

      IIF 64
  • Adnan, Muhammad
    Pakistani trader born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Westbourne Road, Luton, Bedfordshire, LU4 8JD, United Kingdom

      IIF 65
  • Dr Imran Hussain
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 86c Moor Green & Co, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 66
    • 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 67 IIF 68
    • 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 69 IIF 70
  • Hussain, Imran
    British none born in November 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 14, Thornhill Road, Birmingham, West Midlands, B11 3LL, Uk

      IIF 71
  • Hussain, Muhammad
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 72
  • Hussain, Muhammad
    British engineer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brandforth Road, Manchester, M8 0AH, United Kingdom

      IIF 73
  • Hussain, Muhammad
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Gloucester Road, Wolverton, Milton Keynes, MK12 5DX, United Kingdom

      IIF 74
  • Hussain, Muhammad
    Pakistani born in April 1980

    Resident in Pakistan

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

      IIF 75
    • 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 76
  • Hussain, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 77
  • Hussain, Muhammad
    British self employed born in June 1983

    Resident in United Kingdom

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

      IIF 78
  • Hussain, Muhammad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1654, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 79
  • Hussain, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 80
  • Hussain, Muhammad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 81
  • Mr Muhammad Adnan
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Belgrave Road, London, E10 6LD, England

      IIF 82
    • 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 83
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 84
    • The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 85
  • Hussain, Chaudhry Muhammad Imran
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 High Street, High Street, Newport, TF10 7AN, England

      IIF 86
  • Hussain, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Jinnah Colony, Faislabad, Pakistan

      IIF 87
  • Hussain, Muhammad
    Pakistani farmer born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 335, Jinnah Colony, Faisalabad, Punjab, Pakistan

      IIF 88
  • Hussain, Muhammad
    Pakistani business person born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 89
  • Hussain, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 90
  • Hussain, Muhammad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1711, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 91
  • Hussain, Muhammad
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Broadway Ste 5609, Albany, New York, 12207, United States

      IIF 92
  • Hussain, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 93
  • Hussain, Muhammad
    Pakistani owner born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 94
  • Hussain, Muhammad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 97
  • Hussain, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 98
  • Hussain, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Ashmount, Bradford, BD7 3BH, England

      IIF 99
  • Hussain, Muhammad Asad
    Pakistani company director born in December 1998

    Resident in England

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

      IIF 100
  • Hussain, Muhammad
    Pakistani director born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 101
  • Hussain, Muhammad
    Pakistani born in March 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 488, Valence Avenue, Dagenham, RM8 3QJ, England

      IIF 102
  • Hussain, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 103
  • Hussain, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 104
  • Hussain, Muhammad
    Pakistani software engineer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 105
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 106
  • Hussain, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 107
  • Hussain, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 108
  • Hussain, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 109
  • Hussain, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Hussain, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C205, 4 - 6, Greatorex Street, London, E1 5NF, England

      IIF 111
  • Hussain, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 112
  • Hussain, Muhammad Fahad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 113
  • Hussain, Muhammad Fahad
    Pakistani sales person born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Azalea Close, Ilford, IG1 2BF, England

      IIF 114
  • Hussain, Imran
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gilberthorpe Street, Rotherham, South Yorkshire, S65 2TW, United Kingdom

      IIF 115
  • Hussain, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 116
  • Hussain, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 117
  • Hussain, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 118
  • Hussain, Muhammad
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ashary, Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 119
  • Hussain, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 120
  • Hussain, Muhammad
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 121
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cowling Street Works, Oldham, OL8 1UY, United Kingdom

      IIF 122
  • Mr Muhammad Hussain
    Pakistani born in January 1987

    Resident in England

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

      IIF 123
  • Mr Muhammad Ruhal Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 124
  • Muhammad Sheraz Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Road, London, E17 5RN, England

      IIF 125
  • Ahsan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 127
  • Hussain, Muhammad
    Pakistani business person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dexter Street, Derby, DE23 8LL, England

      IIF 128
  • Hussain, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 18043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 130
  • Hussain, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16470217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Mr Muhammad Hashir Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tech Corner, Unit 3, Ladysmith Centre, Mercian Mall, Ashton-under-lyne, OL6 7JH, United Kingdom

      IIF 132
    • 20, Benson Road, Birchwood Shopping Centre, Warrington, WA3 7PQ, England

      IIF 133
    • Tech Corner, 20 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 134
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Hussain, Muhammad Muzammal
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 138
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in England

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

      IIF 139
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammed Ishaaq Hussain
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brooksby's Walk, London, E9 6DA, England

      IIF 142
    • 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 143
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 144
  • Hussain, Muhammad

    Registered addresses and corresponding companies
  • Hussain, Muhammad Sheraz
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 156
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 157
  • Mr Muhammad Hussain
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 158
  • Hussain, Muhammad
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 166
  • Hussain, Muhammad Akram
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 167
  • Mr Imran Hussain
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gilberthorpe Street, Rotherham, S65 2TW, United Kingdom

      IIF 168
  • Hussain, Imran, Dr
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Studland Road, Birmingham, West Midlands, B28 8NN, United Kingdom

      IIF 169
  • Hussain, Muhammad Akhtar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Queensway Centre, Schofield Street, Rochdale, OL11 1BA, England

      IIF 170
  • Mr Muhammad Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 418, Warwick Road, Solihull, B91 1AQ, United Kingdom

      IIF 171
  • Ahsan, Muhammad Fazeel, Mr.
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37/4, Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 172
  • Hussain, Chaudhry Muhammad Imran

    Registered addresses and corresponding companies
    • 73, Leonard Street, Nottingham, NG6 8RR, United Kingdom

      IIF 173
  • Hussain, Syed Muhammad Ghazi Saghir

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 174
  • Mr Muhammad Hussain
    Pakistani born in April 1980

    Resident in Pakistan

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

      IIF 175
    • 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 176
  • Mr Muhammad Hussain
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 177
  • Mr Muhammad Hussain
    British born in June 1983

    Resident in United Kingdom

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

      IIF 178
  • Mr Muhammad Hussain
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 179
  • Dr Imran Hussain
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Studland Road, Birmingham, B28 8NN, United Kingdom

      IIF 180
  • Hussain, Imran
    Pakistani pharmacists born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat-1, Cranbrook Street, Nottingham, NG1 1FB, England

      IIF 181
  • Mr Muhammad Asad Hussain
    Pakistani born in December 1998

    Resident in England

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

      IIF 182
  • Mr Muhammad Chaudhry Imran Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 139, Mornington Crescent, Nuthall, Nottingham, NG16 1QQ, England

      IIF 183
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, High Street, Walthamstow, London, E17 7LD

      IIF 184
  • Mr Muhammad Hussain
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 185
  • Mr Muhammad Hussain
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 186
  • Mr Muhammad Hussain
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 187
  • Mr Muhammad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 190
  • Mr Muhammad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Defence Officer Colony, Shershah Road, Multan, 60000, Pakistan

      IIF 191
  • Muhammad Hussain
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1654, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 192
  • Muhammad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 193
  • Ahsan, Muhammad Fazeel
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 194
  • Mr Muhammad Adnan
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 267, Lea Bridge Road, London, E10 7NE, United Kingdom

      IIF 195
    • 8c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 196
  • Mr Muhammad Fahad Hussain
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, England

      IIF 197
  • Mr Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Azalea Close, Ilford, IG1 2BF, England

      IIF 198
  • Mr Muhammad Hussain
    Pakistani born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 199
  • Mr Muhammad Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 200
  • Mr Muhammad Hussain
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 201
  • Mr Muhammad Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 202
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 204
  • Mr Muhammad Hussain
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 205
  • Mr Muhammad Hussain
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 206
  • Mr Muhammad Hussain
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 207
    • Suite C205, 4 - 6, Greatorex Street, London, E1 5NF, England

      IIF 208
  • Mr Muhammad Hussain
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ashary, Kuzkana Shahpur, Asharay Kuzkana P/o Shahpur Alpuri Shangla, Shangla Kpk, 19201, Pakistan

      IIF 209
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 210
  • Mr Muhammad Hussain
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 211
  • Muhammad Hussain
    Pakistani born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 212
  • Muhammad Hussain
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1711, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 213
  • Muhammad Hussain
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11783, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Muhammad Hussain
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 215
  • Mr Muhammad Hussain
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 216
  • Mr Muhammad Hussain
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dexter Street, Derby, DE23 8LL, England

      IIF 217
  • Mr Muhammad Hussain
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 218
  • Mr Muhammad Hussain
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16470217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
  • Mr Muhammad Muzammal Hussain
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Jervis Road, Bishop's Stortford, CM23 3TT, England

      IIF 220
  • Muhammad Hussain
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15559, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Muhammad Hussain
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Muhammad Hussain
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 223
  • Hussain, Muhammad Fahad
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, United Kingdom

      IIF 224
  • Hussain, Muhammad Fahad
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane, Greenhithe, DA9 9RZ, England

      IIF 225
  • Muhammad Hussain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 18043, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 226
  • Muhammad Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 227
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
  • Mr. Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37/4, Niddrie Marischal Place, Edinburgh, EH16 4LR, Scotland

      IIF 229
  • Muhammad Akram Hussain
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 230
  • Hussain, Muhammad Hammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 231
  • Mr Muhammad Sheraz Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 232
  • Mr Muhammad Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in United Kingdom

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

      IIF 240
  • Hussain, Syed Muhammad Ghazi Saghir
    British creative strategists born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 241
  • Mr Chaudhry Muhammad Imran Hussain
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Mornington Crescent, Nuthall, Nottingham, NG16 1QQ, England

      IIF 242
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in United Kingdom

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

      IIF 243
  • Hussain, Chaudhry Muhammad Imran
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Leonard Street, Nottingham, NG6 8RR, United Kingdom

      IIF 244
  • Muhammad Fahad Hussain
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Wolseley Road, Mitcham, CR4 4JQ, United Kingdom

      IIF 245
  • Muhammad Fahad Hussain
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane, Greenhithe, DA9 9RZ, England

      IIF 246
  • Muhammad Fazeel Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Tweedsmuir Drive, Edinburgh, EH16 4XU, United Kingdom

      IIF 247
  • Muhammad Hammad Hussain
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 248
  • Mr Syed Muhammad Ghazi Saghir Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ghazi Saghir, 40 Fernside Avenue, London, London, NW7 3AU, United Kingdom

      IIF 249
  • Hussain, Syed Muhammad Ghazi Saghir
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, West Yorkshire, LS9 8FG, United Kingdom

      IIF 250
  • Mr Syed Muhammad Ghazi Saghir Hussain
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Echo Central, Cross Green Lane, Leeds, LS9 8FG, United Kingdom

      IIF 251
child relation
Offspring entities and appointments 120
  • 1
    A S CONSULTANTS LTD
    07046006
    2-4 High Street High Street, Newport, England
    Active Corporate (6 parents)
    Officer
    2013-09-16 ~ 2013-10-01
    IIF 181 - Director → ME
    2026-03-21 ~ now
    IIF 86 - Director → ME
  • 2
    A&H GARDENING AND LOGISTICS LTD
    16566693
    13 Croydon Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-07-08 ~ 2025-09-18
    IIF 30 - Director → ME
    2025-09-18 ~ 2026-03-27
    IIF 155 - Secretary → ME
    Person with significant control
    2025-07-08 ~ 2025-10-03
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AAPELI LTD
    10317474
    4 Burley Corner, High Street, Oakham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    ABDUL HADII ENTERPRISES LTD
    16635878
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 5
    ADNAN CAR SALES LIMITED
    09632367
    Unit 80 Unit 80,arundel Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 64 - Director → ME
  • 6
    AEME INTERNATIONAL LIMITED
    14540672
    11 Winding Mill South, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 7
    AGI AGENTS LTD
    - now 14941600
    BOUND DIGI SOLUTIONS LTD.
    - 2024-11-20 14941600
    BOUNDLESS TECH SOLUTIONS LTD - 2023-07-04
    15 Oakfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    AH CABS 4 U LTD
    16384259
    48 Kingsford Avenue, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 9
    AHH TRADERS LIMITED
    15773104
    22 Jervis Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 10
    AKFA PROPERTY DEVELOPMENTS LTD
    12771818
    1 East Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 11
    ANEESA (UK) LTD
    09295708
    708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 95 - Director → ME
    2022-02-28 ~ 2022-02-28
    IIF 96 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    2022-02-28 ~ 2022-02-28
    IIF 188 - Ownership of shares – 75% or more OE
  • 12
    ARZANG INTERNATIONAL LIMITED
    09994906
    139 Mornington Crescent, Nuthall, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2016-02-09 ~ now
    IIF 244 - Director → ME
    2016-02-09 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 183 - Ownership of shares – 75% or more OE
    2022-11-01 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
  • 13
    ASSEMBLY STREET LIMITED
    13646346
    71-74, Shelton Street, Convent Garden Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ now
    IIF 250 - Director → ME
    2021-09-28 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 14
    ATTRACT BUSINESS SOLUTIONS LIMITED
    09047667
    Suite 2 St Vincent House, 99a Station Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ 2022-09-30
    IIF 63 - Director → ME
  • 15
    AXIS PROPERTY ACCOUNTANTS LTD
    13402288
    The Old Foundry 55 Bath Street, Suite 8c, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    BLUE RAYS TECHNOLOGIES LTD
    - now 16267956
    FAROOQKHAN LTD
    - 2025-11-06 16267956
    Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    BLUE REEF PROPERTIES UK LIMITED
    15824655
    The Tech Store 32 Staveleigh Mall, Ladysmith Centre, Ashton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    BLUEBRIDGE TECH LTD
    16383845
    40 Wolseley Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2025-04-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 19
    BLUSH & CRUMBS LTD
    17032263
    40 Wolseley Road, Mitcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 20
    BOUNDLESS TECHNOLOGIES UK LTD
    14868652
    46a Elmsdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 21
    BP BARBER SHOP LIMITED
    16101351
    169d Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 22
    BRANCH SHAREEF COMMODITIES LIMITED
    12394932
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-09 ~ now
    IIF 102 - Director → ME
  • 23
    BRIX SOLUTIONS LIMITED
    12982114
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 24
    BUDGEONSALE LIMITED
    SC763484
    37/4 Niddrie Marischal Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 25
    BUILDLINE PLASTICS LTD
    16859100
    1 Cowling Street Works, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 26
    CALIBRIX GLOBAL LTD
    16164248
    Suite C205, 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 27
    CIVIL EDUCATIONAL ACADEMY UK LTD
    14993369
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 165 - Director → ME
    2023-07-10 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 28
    CIVIL VOCATIONAL ACADEMY UK LTD
    14673449
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 163 - Director → ME
    2023-02-18 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 235 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors as a member of a firm OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 235 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 235 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 29
    CLICKWITS LTD
    14685500
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 30
    CODINGMODING LIMITED
    12115684
    First Floor Flat, 46 Elmsdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 31
    CONDO LTD
    11624604
    47 Phipson Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ 2019-12-01
    IIF 72 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-12-01
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    COSMO ESTATES LTD
    10759929
    418 Warwick Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 33
    COSMO STUDENTS LTD
    10011453
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2016-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 34
    COUNTRYWIDE HOTELS LIMITED
    07509584
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 35
    DANI INT LTD
    14322068
    101 D Peel House 34-44 London Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2022-08-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 36
    DG HAZMAT AND FIRE SCIENCE TRAINING ACADEMY UK LTD
    14975291
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 164 - Director → ME
    2023-07-03 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 37
    EASY PEASY MOVERS LTD
    15344228
    21-22 Francis Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ECOM HUSSAIN LTD
    16470217
    4385, 16470217 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 39
    ELEGANCE & ESSENCE LIMITED
    SC818507
    89 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 40
    EMAAN CONSTRUCTION LTD
    12557176
    Unit 1 Queensway Centre, Schofield Street, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2020-04-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 243 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 243 - Ownership of shares – More than 50% but less than 75% OE
    IIF 243 - Right to appoint or remove directors OE
  • 41
    FINNEGAN CONSULTANT LTD
    16567044
    60 Tottenham Court Road, Office 138, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 42
    FIX YOUR GADGETS LTD
    12948349
    Tech Store 32, Ladysmith Centre, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2020-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 43
    FLIGHTS LOCATOR LIMITED
    15313521 15312393
    4385, 15313521 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 44
    FONE TUNE LTD
    15678021
    Flat 302 Patterson Tower 301 Kidbrooke Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-24 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Right to appoint or remove directors OE
  • 45
    GLOBAL GRADED GROUP LTD.
    14016050
    21-22 Francis Street 21-22 Francis Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-07-10
    IIF 28 - Director → ME
    2022-03-31 ~ 2024-03-22
    IIF 14 - Director → ME
    Person with significant control
    2022-03-31 ~ 2024-03-22
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    HALAL COMPLIANCE CERTIFICATION LTD
    15789252
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 47
    HAPFIELD LIMITED
    06924879
    311 High Road, Loughton, Essex
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 48
    HAWKSBURY LTD
    11270125
    72 Brooksby Walk, Hackney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-22 ~ 2018-07-01
    IIF 22 - Director → ME
    2019-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-03-22 ~ 2018-07-01
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 49
    HAYYAN DIGITAL LTD
    15620765
    4385, 15620765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or more OE
  • 50
    HELP YOU MOVE EASY LTD
    12531229
    91 Ballards Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
  • 51
    HOMEDEKOR UK LTD
    10613977
    9 Westbourne Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 65 - Director → ME
  • 52
    HUSAIN BROTHERS LTD
    13927169
    Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Officer
    2022-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 42 - Has significant influence or control OE
  • 53
    HUSSAIN FLY LTD
    16245955
    Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 121 - Director → ME
    2025-02-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 54
    HUSSAIN GHUMMAN LTD
    SC815259
    49 Queen Margaret Drive, Glenrothes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 55
    HUSSAIN MART LIMITED
    16837025 15693567
    1088 Stockport Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 56
    HUSSAIN MART LTD
    15693567 16837025
    4385, 15693567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 57
    HUSSAIN UNDER LTD
    NI738843
    Office 1654 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
  • 58
    HUSSAIN ZAMEEN LTD
    NI739582
    Office 1711 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2026-04-08 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
  • 59
    I.S MEDICAL CONSULTANCY LTD
    07592224
    66 Dora Road, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 60
    IMPERIAL MOTOR HOUSE LTD
    17083875
    8 Smiddles Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    JACKET CREATOR LTD
    16248509
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 62
    JOYPAD UNICORN STUDIO LTD
    15690306
    275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 63
    JS ASSURE LIMITED
    14007982
    32a Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 64
    JUBILEEPEAK LTD
    15396356
    4385, 15396356 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ 2024-10-01
    IIF 130 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-10-03
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 65
    KAMITEX LTD
    16387257
    15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 66
    KANO BRAND LTD
    14979759
    91 29 Ponteland Rd, Humbleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 67
    KHANANI STORE LTD
    SC754646
    24238, Sc754646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 68
    KINGDOM ODYSSEY LTD
    15177833
    4385, 15177833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
  • 69
    LIGHT TRAVELS LTD
    11819742
    24 Holmscroft Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    LOCUM NETWORK LTD
    08067375
    7 Tabley Grove, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2023-05-12 ~ now
    IIF 1 - Director → ME
  • 71
    LONDON BRANDS LTD
    07753886
    14 Thornhill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 71 - Director → ME
  • 72
    LUMA ACCOUNTANTS LTD
    11933063
    8c, The Old Foundry, 55 Bath Street, Walsall, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-04-08 ~ 2022-05-01
    IIF 10 - Director → ME
    Person with significant control
    2019-04-08 ~ 2022-05-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    LUMAA BUILDERS LTD
    15488313
    Suite 4e The Old Foundry, 55 Bath Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 74
    M T COMMODITIES LTD
    14396331
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 78 - Director → ME
    2022-10-04 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 75
    MAFLOCKSITSERVICES LTD
    12950996
    13 Belgrave Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ 2021-11-28
    IIF 11 - Director → ME
    Person with significant control
    2020-10-14 ~ 2021-11-28
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 76
    MATTERSON BALDWIN PARTNERSHIP LIMITED
    11513258
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-01-13 ~ dissolved
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 190 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 190 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 77
    MCFEATHER CONSULTANT LTD
    17156571
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2026-04-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-04-14 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 78
    MEDSENSO LTD
    15082587
    237 Croydon Road, Beckenham, England
    Active Corporate (5 parents)
    Officer
    2023-08-18 ~ 2023-08-22
    IIF 105 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-08-22
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    MHG 100 LIMITED
    14034428
    4385, 14034428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 80
    MHHUK LTD
    13533256
    8 Smiddles Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 81
    MHM UNIVERSAL LTD
    16537685
    28 Ash Mount, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 82
    MRH RENEWABLE ENERGY LIMITED
    16402686
    21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 83
    MUHAMMAD AZAM HUSSAIN LTD
    14812172
    66 West Lane, Dalton Piercy, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 84
    MUHAMMAD HUSSIAN FITNESS LIMITED
    15660761
    4385, 15660761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 85
    MUHAMMAD SUPERMARKET LTD
    10298319
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 86
    MUHAMMED TRANSPORT LTD
    14830342
    104a Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-04-26 ~ 2024-04-04
    IIF 20 - Director → ME
    Person with significant control
    2023-04-26 ~ 2024-04-05
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 87
    MUSTAJAB TRADERS LTD
    14515312
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 88
    NOWISH LTD
    15722977
    Office No. 528 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    NRFSTA UK LTD
    SC873288
    77 Tweedsmuir Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 90
    OAKERTHORPE THRAPSTON LIMITED
    11627978
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 91
    PK PAARIS LTD
    15849912
    82 Eaton Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 92
    PLYMOUTH MAINTENANCE SERVICES LIMITED
    - now 15371037
    SHIBA MAINTENANCE GROUP LIMITED
    - 2024-04-22 15371037
    32 Dawn Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-27 ~ 2024-10-10
    IIF 48 - Director → ME
    2026-01-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-10-10
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    2026-01-08 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 93
    PRIME DESIGN INDUCTION LTD
    16847021
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 94
    QUALITY STANDARD CONFORMITY BUREAU UK LTD
    15027807
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 162 - Director → ME
    2023-07-25 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 95
    R.HUSSAIN TRADERS LTD
    17128867
    Office 18043 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-31 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
  • 96
    REBON TECHNOLOGIES LTD
    14474984
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 97
    S & I GLOBAL LTD
    10342357
    86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    2017-08-22 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    2016-08-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 98
    S M GLOBAL MEDICAL SERVICES LTD
    08795914
    Care Of: Moor Green & Co, 86c Water Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-11-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    2016-11-29 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 99
    SALIM TRADERS LTD
    16410477
    9 Park Lane, Greenhithe, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 246 - Ownership of shares – 75% or more OE
  • 100
    SAYEMAN LTD
    SC652787
    Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 87 - Director → ME
  • 101
    SEHAR LIMITED
    SC509780
    Original Chillies Carronshore Road, Carron, Falkirk, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 88 - Director → ME
  • 102
    SILVERTREES ACADEMY TRUST
    08590916
    Silvertrees Academy, Silvertrees Road, Tipton, West Midlands
    Active Corporate (50 parents)
    Officer
    2019-10-10 ~ 2021-09-22
    IIF 17 - Director → ME
  • 103
    SLEIGHBED.UK LTD
    15682312
    14 Dexter Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 104
    SLIMVISTA LTD
    15977321
    43 Studland Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 180 - Ownership of shares – More than 50% but less than 75% OE
    IIF 180 - Has significant influence or control as a member of a firm OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 180 - Right to appoint or remove directors as a member of a firm OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% OE
  • 105
    SPATIAL DYNAMICS LTD
    15114749
    Ghazi Saghir, 40 Fernside Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 106
    SRFA ENTERPRISE LIMITED
    15762615
    4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 107
    STARDUST SOLUTIONS LTD
    15044384
    68 68 Tanners Drive, Suite #d493818, Blakelands, Mk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 108
    SWIFTSELLZ LTD
    15665855
    Unit 01 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 227 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 227 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 227 - Right to appoint or remove directors as a member of a firm OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more as a member of a firm OE
  • 109
    TECH CORNER (WARRINGTON) LTD
    13279273
    Tech Corner 20 Benson Road, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    2023-05-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 134 - Has significant influence or control OE
  • 110
    TECH SUPPLIERS LIMITED
    09971265
    9 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-26 ~ 2016-07-01
    IIF 73 - Director → ME
    2016-01-26 ~ 2016-07-01
    IIF 154 - Secretary → ME
  • 111
    TECHBASE ONLINE LTD
    13945081
    20 Benson Road, Birchwood Shopping Centre, Warrington, England
    Active Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
  • 112
    THE CLAIMS GATEWAY LIMITED
    10013373
    32 Gloucester Road, Wolverton, Milton Keynes, Address Line 5, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-02 ~ now
    IIF 37 - Director → ME
    2016-02-18 ~ 2026-01-01
    IIF 74 - Director → ME
  • 113
    THE DEFENSIVE DRIVING AND FLEET SOLUTIONS ACADEMY UK LTD
    15178105
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 160 - Director → ME
    2023-09-30 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 114
    THE FIRST AID & LIFE SUPPORT ACADEMY UK LTD
    15165627
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 159 - Director → ME
    2023-09-26 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 115
    THE TEACHER AND EXAMINERS TRAINING ACADEMY UK LTD
    15178073
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 161 - Director → ME
    2023-09-30 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 116
    ULTRACLICK LTD
    16837608
    Office 15559 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
  • 117
    UNIVERSAL BUSINESS GROUP LTD
    13125156
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 118
    VENTURA ESTATES LIMITED
    09859340
    32 Ulverley Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 40 - Director → ME
  • 119
    VISA CLARITY LIMITED
    16980073
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 166 - Director → ME
    2026-01-22 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 120
    WHITE LIGHT INVESTMENTS LTD
    12847780
    138 Kelynmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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