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 Umar Farooq

    Related profiles found in government register
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 1
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 2
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 3
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lewis Road, Southall, UB1 1BT, United Kingdom

      IIF 5
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 6
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 7
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 8
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, England

      IIF 9
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 10
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 11
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 12
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 13
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 14
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 15
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mexborough Drive, Leeds, LS7 3EN, United Kingdom

      IIF 16
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 23
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 24
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 25
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 26
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 27
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 28
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 29
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 30
    • icon of address 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 31
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, Chingford, E4 7DB, England

      IIF 32
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 33
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 34
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 35
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, B69 4QS, United Kingdom

      IIF 36
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 37
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 38
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 39
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 40
  • Farooq, Umar
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, England

      IIF 42
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 43
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 44
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 45
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 46
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pine Tree Road, Oldham, OL8 3LA, England

      IIF 47
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 48
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 49
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 50
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 51
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 52
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 54
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 55
  • Mr Umar Farooq
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 56
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 57
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 58
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 59
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 61
    • icon of address 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 62
  • Farooq, Umer, Mr.
    Pakistani business born in April 1985

    Resident in United Kingdom

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

      IIF 63
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 64
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 65
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 66
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 67
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 68
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 69
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 70
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 71
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 72
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 73
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 74
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 75
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 76
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 77
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harrow Road, London, E6 1JS, England

      IIF 78
  • Mr Umar Farooq
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 79
  • Mr Umar Farooq
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 80 IIF 81
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 82
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 83
  • Mr. Umar Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 84
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 85
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 86
  • Farooq, Umer
    Pakistani building contractor born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 87
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 88
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 89
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 90
  • Mr Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 91
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 92
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 93
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 94
    • icon of address House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 95
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 96
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 97
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 98
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, England

      IIF 100
  • Farooq, Umar, Mr.
    Pakistani security guard born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 101
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 102
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 103
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 104
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37 Calmont Road, Bromley, Kent, BR1 4BY

      IIF 105
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 106
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 107
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 108
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 109
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 110
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 112
  • Umar Farooq
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 113
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 114
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58b, New Cavendish Street, London, London, W1G 8TJ, England

      IIF 115
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melling Street, Manchester, M12 4PH, England

      IIF 116
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 117
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ascot Close, Oldbury, B69 1HD, United Kingdom

      IIF 118
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 119
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 120
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 121
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 122
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 123
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 124
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 125
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 126
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 127
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 128
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 129
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 130
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 131
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 132
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 134
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 135
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 136
  • Mr Umar Farooq
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 137
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
  • Mr Umer Farooq
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 139
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 140
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 141
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 142
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 143
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 145
  • Farooq, Umar
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Selborne Street, Rotherham, S65 1RR, United Kingdom

      IIF 146
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 147
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 148
    • icon of address 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 149
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 150
  • Mr Umar Farooq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Normanton Road, Derby, DE23 6UR, England

      IIF 151
  • Mr Umar Farooq
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 152
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Middleton Road, Manchester, M8 4LR, England

      IIF 153 IIF 154
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 155
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 156
    • icon of address Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 157
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 158
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 159
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 160
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 161
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 162
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 163
  • Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 164
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 165
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 166
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 167
  • Umar Farooq
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 168
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Dunyapur Chak No 231 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 169
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Farooq, Umar
    British self employed born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Normanton Road, Derby, DE23 6UR, England

      IIF 171
    • icon of address 225, Sinfin Lane, Derby, DE24 9GL, England

      IIF 172
  • Farooq, Umar
    British driver born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mexborough Drive, Leeds, West Yorkshire, LS7 3EN, United Kingdom

      IIF 173
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 174
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 175
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bahadar Nagar, Farm Post Office, Okara, 56300, Pakistan

      IIF 176
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 179
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 180
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, London Road, Ipswich, IP1 2HH, England

      IIF 181
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 182
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ash View, Norton Street, Nottingham, Nottinghamshire, NG7 3BX, United Kingdom

      IIF 183
    • icon of address 18, Ash View, Nottingham, NG7 3BX, England

      IIF 184 IIF 185
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 190
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 191
  • Farooq, Umar
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 192
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 193
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 194
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 195
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 196
  • Farooq, Umar
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 197
    • icon of address 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 198
  • Farooq, Umer
    British consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, Chingford, E4 7DB, England

      IIF 199
  • Farooq, Umer
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 200
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 201
  • Mr Umar Farooq
    British born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 202
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 203 IIF 204
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 205
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cumberland Road, Reading, RG1 3LB, England

      IIF 206
  • Farooq, Umar
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 207
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portman Road, Reading, RG30 1EA, England

      IIF 208
  • Farooq, Umar
    Pakistani director born in October 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 209
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 210
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 211
  • Mr Muhammad Umer Farooq
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 212
  • Ali, Umer Farooq
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 213
  • Ali, Umer Farooq
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 214
  • Ali, Umer Farooq
    British mot tester born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 215
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 216
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 217
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 218
  • Farooq, Umar
    Pakistani non executive director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Carisbrooke Road, Birmingham, B17 8NW, England

      IIF 219
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 220
  • Farooq, Umar
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, M35 0BG, England

      IIF 221
  • Farooq, Umar
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No P-1352, Street No 15 Mansoorabad, Faisalabad, Punjab Pakistan, 37000, Pakistan

      IIF 222
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 223
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 224
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 225
  • Mr Umer Farooq Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 226
    • icon of address 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 227
    • icon of address 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 228
  • Farooq, Umar
    Pakistani entrepreneur born in November 1980

    Resident in Pakistan

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

      IIF 229
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 230
  • Farooq, Umar
    Pakistani director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 231
  • Farooq, Umar
    Pakistani business man born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 232
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 233
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 234
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 235
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 236
  • Farooq, Umer
    Pakistani company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 237
  • Farooq, Umer
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Melling Street, Manchester, M12 4PH, England

      IIF 238
  • Farooq, Umer
    Pakistani director born in February 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 239
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 240
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 241
  • Umar, Farooq
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 242
  • Umar, Farooq
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 243
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 244
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 245
  • Farooq, Umar
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 246
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 247
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 248
  • Farooq, Umar
    Pakistani business born in July 1989

    Resident in Pakistan

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

      IIF 249
  • Farooq, Umar
    Pakistani e-commerce/trade born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 250
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 621, Street 8, Chaklala Scheme Iii, Rawalpindi, 46000, Pakistan

      IIF 251
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 252
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 253
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 254
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 255
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 256
  • Farooq, Umar
    Pakistani it professional born in September 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 182-184, Office 2118, High Street North, London, E6 2JA, England

      IIF 257
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 258
  • Farooq, Umar
    Pakistani director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harrow Road, London, E6 1JS, England

      IIF 259
  • Farooq, Umar
    Pakistani director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 260
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 261
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar, Mr.
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 264
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Meldreth Drive, Longsight, Manchester, M12 4NB

      IIF 265
  • Farooq, Umer
    Pakistani operations manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 266
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 267
  • Farooq, Umar
    Pakistani owner born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 268
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 269
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 270
  • Farooq, Umar
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 271
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 272
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 273
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 274
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Park Crescent, Walthamstow, London, E17 7BT

      IIF 275
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Fort Avenue, Nfc Housing Society, Lahore, 540000, Pakistan

      IIF 276
  • Farooq, Umer
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 277
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Fort Avenue, Nfc Housing Society, Lahore, 54000, Pakistan

      IIF 278
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 280
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 281
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 282
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 283
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 284
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 285
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 286
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 287
  • Farooq, Umar
    Pakistani managing director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kharairi Cham, Matta Kharairi, Swat, 19200, Pakistan

      IIF 288
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 289
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 290
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 291
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 292
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 293
  • Farooq, Umar
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 295
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 296
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 297
  • Farooq, Umer
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Sandhurst Drive, Belfast, BT9 5AY, Northern Ireland

      IIF 298
  • Farooq, Umer
    Pakistani chief executive born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 299
  • Farooq, Umer
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 300
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Dunyapur Chak No 231 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 301
  • Farooq, Umer
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 302
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 303
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 304
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 305
  • Farooq, Umer, Mr,
    Pakistani company director born in December 1969

    Resident in Pakistan

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

      IIF 306
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 307
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 308 IIF 309
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Umar Farooq House, Bahadar Nagar Farm Post Office, Okara, 56300, Pakistan

      IIF 310
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 311
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 312
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 313
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 314
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 315
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 180, Arlington Rd, London, NW1 7HL, United Kingdom

      IIF 316
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 317
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Farooq, Umer
    British business man born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 319
  • Farooq, Umer
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 320
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 321
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 322
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, London Road, Ipswich, IP1 2HH, England

      IIF 323
  • Farooq, Umer
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 324
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 325
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 326
  • Farooq, Omar
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 327
  • Farooq, Umar
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 328
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 329
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 330
  • Farooq, Umer
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 331
  • Farooq, Umer
    Pakistani ceo born in July 2002

    Resident in Pakistan

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

      IIF 332
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 333
  • Farooq, Umer, Mr.
    Pakistani operations manager born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 42 Strathmore Drive, Leeds, LS9 6AB, United Kingdom

      IIF 334
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 335
  • Farooq, Umar
    British business person born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 336
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Drake Street, Rochdale, OL16 1PS, England

      IIF 337
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, Great Britain

      IIF 338
  • Farooq, Umar
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British general manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 341
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 342
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 343
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Meadehill Road, Meade Hill Road, Manchester, M8 4LW, United Kingdom

      IIF 344
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Meadehill Road, Crumpsall, Manchester, Lancs, M8 4LW, United Kingdom

      IIF 345
  • Farooq, Umar
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 346
  • Farooq, Umar
    British consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 347
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 348
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 349
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 350
  • Farooq, Muhammad Umer
    Pakistani director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 351
  • Farooq, Umar
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 352
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 353
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 354
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 355
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 356
  • Farooq, Umar
    British company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 357
  • Farooq, Umar
    British director born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 358 IIF 359
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 360
  • Farooq, Umar
    British managing director born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farooq, Umer

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

      IIF 363
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 364
  • Farooq, Umer, Mr.

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 365
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 366
  • Farooq, Umar

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 367
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 368 IIF 369
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 370
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 371
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 372
child relation
Offspring entities and appointments
Active 180
  • 1
    icon of address 3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 136 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 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
  • 4
    icon of address 46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 239 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 St. John Street, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 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
  • 7
    icon of address 93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 97 Throckmorton Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 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
  • 15
    icon of address 115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 186 - Director → ME
  • 16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 17
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 18
    icon of address 18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 189 - Director → ME
  • 19
    icon of address Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 337 - Director → ME
  • 22
    icon of address 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 25
    icon of address House No 54 Hughes Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 26
    icon of address 63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address 3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 29
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 275 - Director → ME
  • 32
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 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
  • 36
    icon of address 39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 155 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 225 Sinfin Lane, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 172 - Director → ME
  • 39
    icon of address Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 344 - Director → ME
  • 43
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 251 - Director → ME
  • 44
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 45
    icon of address 4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 234 - Director → ME
  • 48
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 349 - Director → ME
  • 52
    icon of address Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 298 - Director → ME
  • 53
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 55
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 56
    icon of address 4385, 15675402 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 57
    icon of address 4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 59
    BOUKI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 10 Hammerton Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 70
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 74
    icon of address Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 366 - Secretary → ME
  • 77
    icon of address Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 365 - Secretary → ME
  • 79
    icon of address 71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
  • 80
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 233 - Director → ME
  • 81
    icon of address 4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-03-21 ~ now
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    icon of address Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 3 Lyncroft Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 3 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 90
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 245 - Director → ME
    icon of calendar 2023-12-29 ~ dissolved
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 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
  • 91
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 93
    MAYALOGIC LIMITED - 2015-02-13
    INTEL CONSULTANTS LIMITED - 2010-04-08
    icon of address 23 Stanley Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    icon of calendar 2009-09-05 ~ dissolved
    IIF 62 - Director → ME
  • 94
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 288 - Director → ME
  • 95
    icon of address 6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 265 - Director → ME
  • 96
    icon of address Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 97
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 332 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 334 - Director → ME
  • 100
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 101
    icon of address 84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    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
  • 102
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 103
    icon of address 56 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 2 Carisbrooke Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 219 - Director → ME
  • 105
    icon of address Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 106
    icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 110
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 259 - Director → ME
  • 111
    icon of address 2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 114
    icon of address 46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 118 - Director → ME
  • 115
    icon of address 44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 243 - Director → ME
  • 116
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 117
    icon of address 4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Benchill Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 14740 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 345 - Director → ME
  • 123
    icon of address 5 Heaton Moor Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 124
    icon of address 182-184 Office 2118, High Street North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 257 - Director → ME
  • 125
    icon of address Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 126
    icon of address 11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 127
    icon of address 26 Selborne Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 146 - Director → ME
  • 128
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 129
    icon of address 37 Calmont Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    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
  • 132
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Has significant influence or control over the trustees of a trustOE
    IIF 160 - Has significant influence or controlOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 222 - Director → ME
  • 138
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 278 - Director → ME
  • 140
    icon of address 320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 141
    icon of address 4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 276 - Director → ME
  • 142
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 143
    icon of address Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 249 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 145
    icon of address 11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more as a member of a firmOE
  • 147
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 51 Mountford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 152
    icon of address 4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 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
  • 154
    icon of address Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 158
    icon of address 319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 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
  • 160
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Unit 158140, Courier Point Unit 158140,courier Point,13 Freeland Park,wareha, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 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
  • 168
    icon of address 4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 169
    icon of address 195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 56 Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 173
    icon of address 1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 176
    icon of address 4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    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
  • 179
    icon of address 4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 62 Portman Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    FAROOQ786 LIMITED - 2024-06-16
    icon of address 74 Oundle Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 3
    icon of address 18 Ash View, Nottingham, England
    Active Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2023-08-30
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-29
    IIF 316 - Director → ME
  • 5
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-03-28
    IIF 134 - Director → ME
  • 6
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 262 - Director → ME
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    icon of calendar 2024-08-03 ~ 2025-02-25
    IIF 361 - Director → ME
  • 8
    icon of address 40 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 9
    icon of address 8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-31
    IIF 338 - Director → ME
  • 10
    icon of address Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-01-12
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-03-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-15
    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
  • 12
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-06-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    icon of address 10 Fairview Close, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 15
    icon of address 49 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-06
    IIF 206 - Director → ME
  • 16
    icon of address 94a Darwen Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-16
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 18
    UMARFAROOQ LTD - 2023-05-09
    icon of address 2 2 The Green London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 312 - Director → ME
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 372 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 19
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 20
    icon of address 132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-27
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% 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.