logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Zahid

    Related profiles found in government register
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 1 IIF 2
    • icon of address 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 3
    • icon of address 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 4
    • icon of address 114, Colne Road, Burnley, BB10 1LP, England

      IIF 5
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 6
    • icon of address 149, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 7
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 8
    • icon of address 3, Hornton Place, London, W8 4LZ, England

      IIF 9 IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 12
    • icon of address 2 Chalfont House, 2 Chalfont House, Chenies Way, Watford, Hertfordshire, WD18 6UR, England

      IIF 13
  • Mr Muhammed Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD96BN, United Kingdom

      IIF 14
  • Mr Muhammad Tahir
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 15
  • Mr Muhammad Tahir
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 16
  • Mr Muhammad Tahir
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Avenue, London, NW10 5AR, England

      IIF 17
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330a, High Road, London, N2 9AD, England

      IIF 18
  • Mr Muhammad Tahir
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 19
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 20
  • Mr Mohammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 21
  • Mr Muhammad Tahir
    British born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 22
  • Mr Muhammad Tahir
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Lord Street, Manchester, M3 1HE, England

      IIF 23
    • icon of address Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 24
    • icon of address 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 25
  • Mr Muhammad Tahir
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 27 IIF 28
    • icon of address 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 29
    • icon of address Office 23, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 30
    • icon of address Unit 3, Mulgrave Street, Bradford, BD3 9SE, England

      IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address 3, Hornton Place, London, W8 4LZ, England

      IIF 33 IIF 34
  • Zahid, Muhammad
    British company secretary/director born in October 1979

    Resident in England

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

      IIF 35
  • Zahid, Muhammad
    British director and company secretary born in October 1979

    Resident in England

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

      IIF 36
  • Zahid, Muhammad
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 37
    • icon of address 114, Colne Road, Burnley, BB10 1LP, England

      IIF 38
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilshaw Lane, Ashton-under-lyne, OL7 9QX, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • icon of address 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 42
  • Mr Muhammad Tahir
    Portuguese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Kentish Town Road, London, NW1 8PD, England

      IIF 43
  • Zahid, Muhammed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 44
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 45
    • icon of address 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 46
  • Mr Muhammad Tahir
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 47
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 48
  • Tahir, Muhammad
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 49
  • Tahir, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 50
  • Zahid, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 51
  • Tahir, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Avenue, London, NW10 5AR, England

      IIF 52
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 53
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
  • Mr Muhammad Tahir
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 55
  • Zahid, Muhammad
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 56
  • Mr Muhammad Tahir
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 57
  • Mr Muhammad Tahir
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 58
  • Mr Muhammad Tahir
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 59
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 60
  • Mr Muhammad Tahir
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 61
  • Mr Muhammad Tahir
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit # 1, 107 Ellerdine Road, Hounslow, Hounslow, TW3 2PT, United Kingdom

      IIF 62
  • Mr Muhammad Tahir
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr Muhammad Tahir
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 64
  • Mr Muhammad Tahir
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 65
  • Mr Muhammad Tahir
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chapter Rd, London, SE17 3ET, United Kingdom

      IIF 66
  • Mr Muhammad Tahir
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 67
  • Mr Muhammad Taimur
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 68
  • Mr Muhammad Zahid
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B10, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 69
    • icon of address Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 70
  • Mr, Muhammad Tahir
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 71
  • Mr, Muhammad Tahir
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 72
  • Mr. Muhammad Tahir
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 73
  • Mr. Muhammad Tahir
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 74
  • Muhammad Tahir
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 75
  • Mr Muhammad Tahir
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 76
  • Mr Muhammad Tahir
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
    • icon of address House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 78
  • Mr Muhammad Tahir
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 79
  • Muhammad Tahir
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 80
  • Muhammad Tahir
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 81
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 82
  • Muhammad Tahir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 205, Second Floor, Panorama Center 1, Saddar, Near Attrium Mall, Karachi, 74000, Pakistan

      IIF 83
  • Muhammad Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 84
  • Zahid, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 35 High Street, Wellington, Telford, TF1 1JW, England

      IIF 85
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wall End Road, London, E6 2NP

      IIF 86
  • Mr. Muhammad Tahir
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 87
  • Muhammad Tahir
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 88
  • Muhammad Tahir
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Muhammad Tahir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 90
  • Muhammad Tahir
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Tahir, Muhammad
    Pakistani freelancer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Bridge Street, Ste 384, Kington, HR5 3DJ, United Kingdom

      IIF 92
  • Tahir, Muhammad
    Pakistani general manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330a, High Road, London, N2 9AD, England

      IIF 93
  • Tahir, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 94
  • Tahir, Muhammad
    British director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 95
  • Tahir, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 96
  • Tahir, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Lord Street, Manchester, M3 1HE, England

      IIF 97
    • icon of address 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 98
  • Tahir, Muhammad
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Tahir, Muhammad
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 102
    • icon of address 30a, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 103
  • Tahir, Muhammad
    Portuguese business person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 104
    • icon of address 151, Kentish Town Road, London, NW1 8PD, England

      IIF 105
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 106
  • Tahir, Muhamamd
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 107
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 108
    • icon of address 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 109
  • Tahir, Muhammad
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 110
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 111
  • Muhammad Tahir
    Pakistani born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 112
  • Muhammad, Tahir
    Pakistani business man born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Baba Khel, Thand Koi, Tehsil And District Swabi, TEHSIL AND DIST, Pakistan

      IIF 113
  • Tahir, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 114
  • Tahir, Muhammad
    Pakistani accounts manager born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 115
  • Tahir, Muhammad
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 116
  • Taimur, Muhammad
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 117
  • Mr Muhammad Tahir
    Pakistani born in January 1989

    Resident in United Arab Emirates

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

      IIF 118
  • Tahir, Muhammad
    Pakistani farmer born in January 1964

    Resident in Pakistan

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

      IIF 119
  • Tahir, Muhammad
    Pakistani director born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 120
  • Tahir, Muhammad
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 121
  • Tahir, Muhammad
    Pakistani propritor born in October 1985

    Resident in Pakistan

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

      IIF 122
  • Tahir, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 123
  • Tahir, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 124
  • Tahir, Muhammad
    Pakistani none born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 125
  • Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 126
  • Tahir, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 127
  • Tahir, Muhammad
    Pakistani company director born in April 1965

    Resident in Pakistan

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

      IIF 128
  • Tahir, Muhammad
    Pakistani director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Tahir, Muhammad
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Tahir, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

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

      IIF 131
  • Tahir, Muhammad
    Pakistani freelancer born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 132
  • Tahir, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 133
  • Tahir, Muhammad
    Pakistani managing director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 134
  • Tahir, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Tahir, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 136
  • Tahir, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 138
  • Tahir, Muhammad, Mr,
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 139
  • Tahir, Muhammad, Mr.
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 140
  • Mr Muhammad Tahir
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 141
  • Tahir, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 142
  • Tahir, Muhammad
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 143
  • Tahir, Muhammad
    Pakistani electrical engineer born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Tahir, Muhammad
    Pakistani accounts manager born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 145
  • Tahir, Muhammad, Mr.
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 146
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 147
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wedderburn Road, Barking, IG11 7XF, United Kingdom

      IIF 148
  • Tahir, Muhammad
    Pakistani electrical engineer born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 149
  • Zahid, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 150
  • Mr Muhammad Muhammad Hanif Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 151
  • Tahir, Muhammad

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

      IIF 152
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
    • icon of address 151 Lord Street, Manchester, M3 1HE, England

      IIF 154
    • icon of address 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 155
  • Mr Tahir Muhammad
    Pakistani born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 156
  • Tahir, Muhammad
    Pakistani director born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 157
  • Tahir, Muhammad
    Pakistani director born in January 1989

    Resident in United Arab Emirates

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

      IIF 158
  • Tahir, Muhammad
    Pakistani manager born in January 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 159
  • Muhammad, Tahir
    Pakistani manager born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 160
  • Muhammad Hanif Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 161
child relation
Offspring entities and appointments
Active 61
  • 1
    NOKIA LTD - 2016-09-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 153 - Secretary → ME
  • 2
    icon of address 35 Wall End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 57 C27 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Moulton Street, Manchester, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,649 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Audrey Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,225 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,007 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 147 - Right to appoint or remove directorsOE
  • 15
    icon of address 40 All Souls Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 158 - Director → ME
    icon of calendar 2025-06-04 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 118 - Right to appoint or remove directorsOE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 51 Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address 15 Morris Road, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 14188392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 5052 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 19 Raglan Court, 33 Gresham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 77 Laburnum Grove, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -453 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 3972 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14299939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 14570 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 40 All Souls Ave, Kensal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14246012 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 104 - Director → ME
  • 31
    icon of address 4385, 14639001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 33
    icon of address 4385, 14690561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,616 GBP2022-07-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 12353 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 12 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15495068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 172 Eardley Road, Streatham, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 113 - Director → ME
  • 42
    icon of address 153 Admiralty Road, Rosyth Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 4385, 15348943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 44
    icon of address 22 Waterman Court 118 Axe Street, Barking London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 14295004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15683670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    BESTWAY COMMUNICATIONS LIMITED - 2018-03-08
    icon of address Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-05-17 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 48
    icon of address Unit 21 Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 49
    icon of address 4385, 15756438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 61a Bridge Street, Ste 384, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 92 - Director → ME
  • 52
    icon of address 27 Cloudsdale Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,376 GBP2020-12-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 56
    icon of address 3/6 Dundee Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 58
    icon of address F H Accountancy Services, 589b Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,159 GBP2016-06-30
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 63a 63a Bridge Street, Kington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,000 GBP2025-02-19
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 61
    icon of address 29a Daisy Hill Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2022-05-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 1st Floor 57 Bell Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2020-08-27
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-08-07
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ 2023-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit # 1 107 Ellerdine Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2023-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 13677579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2023-02-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-02-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 04394649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -134,550 GBP2023-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 25 Wensum Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2023-12-06
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-12-06
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,578 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 153 Kentish Town Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    icon of address 114 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,415 GBP2024-11-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-02-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-02-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    I SHINE TRADING LTD - 2018-12-28
    icon of address 30a Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -198,334 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2025-10-07
    IIF 103 - Director → ME
    icon of calendar 2018-04-01 ~ 2025-10-07
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2025-10-07
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 30 Emerson Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,779 GBP2023-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-10-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-09-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    RS PRIME LTD - 2025-01-10
    icon of address 4385, 11706530 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -66,650 GBP2022-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 202 Belmount Mill, 7 Burnett Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,015 GBP2023-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    SKS COURIERS LTD - 2023-01-06
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2022-02-28
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address 3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,524 GBP2021-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-04-30
    Officer
    icon of calendar 2023-01-15 ~ 2024-12-23
    IIF 51 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-10-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Chalfont House, Chenies Way, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    icon of address 126-128 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,887 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-09-02
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-09-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,905 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    RLAM SERVICES LIMITED - 2022-02-02
    BOURNEBRIDGE SERVICES LIMITED - 2021-03-01
    UNIQUE-MOTORSPORT LIMITED - 2021-02-12
    UNIQUE MOTORSPORT LIMITED - 2024-12-27
    icon of address 218 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,564 GBP2023-01-31
    Officer
    icon of calendar 2022-05-13 ~ 2022-05-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2023-04-01
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.