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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Kamran

    Related profiles found in government register
  • Mr Muhammad Kamran
    Pakistani born in August 1994

    Resident in England

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

      IIF 1
  • Mr Muhammad Kamran
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 2
  • Mr Muhammad Kamran
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 193a, Queens Road, London, SE15 2NG, England

      IIF 3
    • 6, Sutton Plaza, Sutton Court Road, Sutton, SM1 4FS, England

      IIF 4
  • Mr Muhammad Kamran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 5
  • Mr Muhammad Kamran
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchard Lane, Leigh, WN7 1NT, England

      IIF 6
  • Mr Muhammad Kamran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 405a, Stratford Road, Sparkhill, Birmingham, B11 4JZ, England

      IIF 7
  • Mr Muhammad Kamran
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Kamran
    Pakistani born in December 1997

    Resident in England

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

      IIF 11
  • Dr Muhammad Kamran
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Catsbrook Road, Luton, LU3 2ET, England

      IIF 12
  • Muhammad Kamran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suit 213, Digbeth Court, 162-164 High Street Deritend, Birmingham, West Midlands, B12 0LD, England

      IIF 13
  • Mr Muhammad Kamran
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 14
    • H3 St 2b, House 3 Street 2b Tiwana Park, Near Excise Office, Sargodha, 40100, Pakistan

      IIF 15
  • Mr Muhammad Kamran
    Pakistani born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • Bespoke Spaces. 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 16
  • Mr Muhammad Kamran
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 195 Peebles Court, 21 Whitestone Way, Croydon, CR0 4WN, England

      IIF 17
    • 6, Sutton Plaza, Sutton Court Road, Sutton, SM1 4FS, United Kingdom

      IIF 18
    • Flat 1 Bonington House, 37 Mulgrave Road, Sutton, SM2 6LJ, England

      IIF 19
  • Mr Muhammad Kamran
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Muhammad Kamran
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ch, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 21
  • Mr Muhammad Kamran
    Pakistani born in June 1973

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 23 IIF 24 IIF 25
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 26
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 27 IIF 28
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 29
  • Mr Muhammad Kamran
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bleasdale Street, Royton, Oldham, OL2 6RL, England

      IIF 30
  • Mr Muhammad Kamran
    Pakistani born in February 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 10, 14 Barrett Street, Robertson, 4109, Australia

      IIF 31
  • Mr Muhammad Kamran
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 07, New Khan Makret Near Ayesha Marriage Ha, Bhoti Morr, Wah Cantt, 47040, Pakistan

      IIF 32
  • Mr, Muhammad Kamran
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 33
  • Mr Muhammad Kamran
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 34
  • Mr Muhammad Kamran
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Mr Muhammad Kamran
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Stratford Road, Sparkhill, Birmingham, B11 4AD

      IIF 36
  • Mr Muhammad Kamran
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#47, St#31 Tariq Abad Moh Ahmadabad, Multan, 60000, Pakistan

      IIF 37
  • Muhammad Kamran
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2022, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 38
  • Mr Muhammad Kamran
    Swedish born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40 - A, Westwood Street, Brierley Hill, Dudley, DY5 3LZ, England

      IIF 39
  • Mr Muhammad Kamran
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Mughal Street Daska Road Haji Pura, Wazirabad, 52000, Pakistan

      IIF 40
  • Muhammad Kamran
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5187, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Muhammad Kamran
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Cardwell Pl, Blackburn, Lancashire, BB2 1LG, United Kingdom

      IIF 42
    • 01, Muzaffargarh Taleeri Tehsil, Punjab, Muzaffargarh, 34200, Pakistan

      IIF 43
  • Kamran, Muhammad
    Pakistani chief executive born in August 1994

    Resident in England

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

      IIF 44
  • Mr Muhammad Kamran
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Claire Court, 98 Peckham Rye, London, SE15 4HF, United Kingdom

      IIF 45
  • Mr. Muhammad Kamran
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 46
  • Mr. Muhammad Kamran
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 47
  • Muhammad Kamran
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Opp Kmc Head Office M A Jinnah Road Karachi, Opp K, Karachi, 75400, Pakistan

      IIF 48
  • Muhammad Kamran
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Muhammad Kamran
    Pakistani born in November 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 627, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Muhammad Kamran
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39 St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 51
  • Muhammad Kamran
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak. Khana, Khas Pallushah, Rahim Yar Khan, 64200, Pakistan

      IIF 52
  • Mr Muhammad Kamran
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, The Boulevard, Crawley, RH10 1XH, England

      IIF 53
    • Flat 502, 43, Keele House, Academy Way, Dagenham, RM8 2FQ, United Kingdom

      IIF 54
    • Keele House, Flat 502 Keele House, 43 Academy Way, Dagenham, RM8 2FQ, England

      IIF 55
  • Mr Muhammad Kamran
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Grantham Road, Birmingham, B11 1LX, United Kingdom

      IIF 56
  • Mr Muhammad Kamran
    Pakistani born in December 1997

    Resident in United Kingdom

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

      IIF 57
  • Muhammad Kamran
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.71, Street No. 4, Eden Valley, Faisalabad, Punjab, 38000, Pakistan

      IIF 58
  • Muhammad Kamran
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 33, Street No 4 Ali Town, Khushab, 41000, Pakistan

      IIF 59
  • Kamran, Muhammad
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 60
  • Kamran, Muhammad
    Pakistani self employed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 193a, Queens Road, London, SE15 2NG, England

      IIF 61
    • 6, Sutton Plaza, Sutton Court Road, Sutton, SM1 4FS, England

      IIF 62
  • Kamran, Muhammad
    Pakistani director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchard Lane, Leigh, WN7 1NT, England

      IIF 63
  • Mr Muhammad Kamran
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bloomfeild Court, 2 Brisbane Road, London, E10 5NY, England

      IIF 64
  • Muhammad Kamran
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2699, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 65
  • Muhammad Kamran
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8266, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Muhammad Kamran
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L17, Remier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 67
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 68
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 69
  • Kamran, Muhammad
    Pakistani member born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 70
  • Kamran, Muhammad
    Pakistani planning permission born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Lewis Road, Birmingham, B30 2SU, England

      IIF 71
  • Kamran, Muhammad
    Pakistani businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 405a, Stratford Road, Birmingham, West Midlands, B11 4JZ

      IIF 72
  • Kamran, Muhammad
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 405a, Stratford Road, Sparkhill, Birmingham, B11 4JZ, England

      IIF 73
  • Kamran, Muhammad
    Pakistani manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, Trueman Avenue, Heckmondwike, WF16 9JY, England

      IIF 74
  • Kamran, Muhammad
    Pakistani managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, Trueman Avenue, Heckmondwike, WF16 9JY, England

      IIF 75 IIF 76
  • Kamran, Muhammad
    Pakistani owner born in December 1997

    Resident in England

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

      IIF 77
  • Kamran, Muhammad, Dr
    Pakistani floor fitter born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Catsbrook Road, Luton, LU3 2ET, England

      IIF 78
  • Mr Muhammad Kamran
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pretoria, 1 Pretoria Road, 1 Pretoria Road, Canterbury, United Kingdom, CT1 1QL, United Kingdom

      IIF 79
  • Mr Muhammad Kamran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 80 IIF 81
  • Danish, Muhammad Kamran
    Pakistani freelance born in July 2001

    Resident in Pakistan

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

      IIF 82
  • Mr Muhammad Kamran
    Swedish born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 167 High Street, Brierley Hill, DY5 3BU, England

      IIF 83
  • Mr Muhammad Kamran Danish
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 84
  • Muhammad, Kamran
    Pakistani company director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 85
  • Mr Kamran Muhammad
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 86
  • Mr. Kamran Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 87
  • Kamran, Muhammad
    Pakistani businessman born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H3 St 2b, House 3 Street 2b Tiwana Park, Near Excise Office, Sargodha, 40100, Pakistan

      IIF 88
  • Kamran, Muhammad
    Pakistani company director born in August 1991

    Resident in Pakistan

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

      IIF 89
  • Kamran, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2022, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 90
  • Kamran, Muhammad, Mr,
    Pakistani director born in November 1994

    Resident in Pakistan

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

      IIF 91
  • Mr Muhammad Farhan
    Indonesian born in February 1999

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 6855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Kamran, Muhammad
    Pakistani commercial director born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 93
  • Kamran, Muhammad
    Pakistani company director born in September 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • Bespoke Spaces. 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 94
  • Kamran, Muhammad
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 195 Peebles Court, 21 Whitestone Way, Croydon, CR0 4WN, England

      IIF 95
  • Kamran, Muhammad
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 195 Peebles Court, 21 Whitestone Way, Croydon, CR0 4WN, England

      IIF 96
    • Flat 1 Bonington House, 37 Mulgrave Road, Sutton, SM2 6LJ, England

      IIF 97
  • Kamran, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Cheetham Hill Road, Manchester, M4 4EW, England

      IIF 98
  • Kamran, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Kamran, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5187, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 100
  • Kamran, Muhammad
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Muzaffargarh Taleeri Tehsil, Punjab, Muzaffargarh, 34200, Pakistan

      IIF 101
  • Kamran, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Cardwell Pl, Blackburn, Lancashire, BB2 1LG, United Kingdom

      IIF 102
  • Kamran, Muhammad
    Pakistani director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ch, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 103
  • Kamran, Muhammad
    Pakistani entrepreneur born in June 1973

    Resident in Pakistan

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

      IIF 104
  • Kamran, Muhammad
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 105
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, WF12 9LQ, England

      IIF 106
  • Kamran, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 107
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 108
  • Kamran, Muhammad
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bleasdale Street, Royton, Oldham, OL2 6RL, England

      IIF 109
  • Kamran, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Opp Kmc Head Office M A Jinnah Road Karachi, Opp K, Kmc, 75400, Pakistan

      IIF 110
  • Kamran, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5614, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Kamran, Muhammad
    Pakistani director born in February 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 10, 14 Barrett Street, Robertson, Queensland, 4109, Australia

      IIF 112
  • Kamran, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 07, New Khan Makret Near Ayesha Marriage Ha, Bhoti Morr, Wah Cantt, 47040, Pakistan

      IIF 113
  • Kamran, Muhammad
    Pakistani director born in November 1994

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 627, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 114
  • Kamran, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 39 St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 115
  • Kamran, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#47, St#31 Tariq Abad Moh Ahmadabad, Multan, 60000, Pakistan

      IIF 116
  • Kamran, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8266, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Kamran, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 118
  • Kamran, Muhammad
    Pakistani business manager born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119
  • Kamran, Muhammad
    Swedish company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40 - A, Westwood Street, Brierley Hill, Dudley, DY5 3LZ, England

      IIF 120
  • Kamran, Muhammad
    Pakistani director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.71, Street No. 4, Eden Valley, Faisalabad, Punjab, 38000, Pakistan

      IIF 121
  • Kamran, Muhammad
    Pakistani business executive born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L17, Remier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 122
  • Kamran, Muhammad
    Pakistani entrepreneur born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 33, Street No 4 Ali Town, Khushab, 41000, Pakistan

      IIF 123
  • Kamran, Muhammad, Mr.
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad, Kamran
    Pakistani online seller born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, 26 Ferndale Road, Swindon, SN2 1HW, United Kingdom

      IIF 125
  • Muhammad, Kamran, Mr.
    Pakistani director born in June 1995

    Resident in Pakistan

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

      IIF 126
  • Mr Kamran Muhammad
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 526, 26 Ferndale Road, Swindon, SN2 1HW, United Kingdom

      IIF 127
  • Kamran, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2699, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 128
  • Kamran, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Mughal Street Daska Road Haji Pura, Wazirabad, 52000, Pakistan

      IIF 129
  • Kamran, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 130
  • Kamran, Muhammed
    Pakistani company director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 418, Stratford Road, Sparkhill, Birmingham, B11 4AD

      IIF 131
  • Kamran, Muhammad
    Pakistani director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Claire Court, 98 Peckham Rye, London, SE15 4HF, United Kingdom

      IIF 132
  • Kamran, Muhammad
    Pakistani accountant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 130, Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 133
    • 184a, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 134
  • Kamran, Muhammad
    Pakistani business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 130, Challenge House, 616 Mitcham Road Croydon, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 135
  • Kamran, Muhammad
    Pakistan self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 West House Court, Westhouse Grove, Birmingham, B14 6PT, England

      IIF 136
  • Kamran, Muhammad
    Pakistani business person born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, The Boulevard, Crawley, RH10 1XH, England

      IIF 137
    • Keele House, Flat 502 Keele House, 43 Academy Way, Dagenham, RM8 2FQ, England

      IIF 138
  • Kamran, Muhammad
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 502, 43, Keele House, Academy Way, Dagenham, RM8 2FQ, United Kingdom

      IIF 139
  • Kamran, Muhammad
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Grantham Road, Birmingham, B11 1LX, United Kingdom

      IIF 140
  • Kamran, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

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

      IIF 141
  • Danish, Muhammad Kamran

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

      IIF 142
  • Kamran, Muhammad
    Pakistani company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bloomfeild Court, 2 Brisbane Road, London, E10 5NY, England

      IIF 143
  • Kamran, Muhammad
    Pakistani editor/writer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 144
  • Kamran, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 1, 1 Pretoria Road Canterbury, House No 1, Canterbury, London, CT1 1QL, United Kingdom

      IIF 145
  • Kamran, Muhammad
    British business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 146
  • Kamran, Muhammad
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 147
  • Kamran, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Churchbank Way, Dewsbury, WF12 9DA, England

      IIF 148
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 149
  • Kamran, Muhammad
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Headfield Mills Business Centre, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 150
  • Farhan, Muhammad
    Indonesian ceo born in February 1999

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 6855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Kamran, Muhammad
    Swedish company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 167 High Street, Brierley Hill, DY5 3BU, England

      IIF 152
  • Kamran, Muhammad

    Registered addresses and corresponding companies
    • 14 West House Court, Westhouse Grove, Birmingham, B14 6PT, England

      IIF 153
    • 11, Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 154
    • 130, Clumber Street, Hull, HU5 3RN, England

      IIF 155
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 156
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom

      IIF 157
    • Suite 15, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 158
    • Unit 10, 14 Barrett Street, Robertson, Queensland, 4109, Australia

      IIF 159
    • 50, Westminster Avenue, Thornton Heath, Surrey, CR7 8BR, England

      IIF 160
child relation
Offspring entities and appointments
Active 70
  • 1
    75 Bleasdale Street, Royton, Oldham, England
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    44-46 Bradford Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    3,135 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    121 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 69 - director → ME
    2014-07-16 ~ dissolved
    IIF 157 - secretary → ME
  • 5
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Office 10181 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Suite 2612 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    BUREAU DE CLAIMS LTD - 2012-06-13
    11 Churchbank Way, Dewsbury, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419 GBP2017-03-31
    Officer
    2011-05-11 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    526 26 Ferndale Road, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 125 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 10
    61 Lewis Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 71 - director → ME
  • 11
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    40 - A Westwood Street, Brierley Hill, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    -6,053 GBP2024-04-30
    Person with significant control
    2021-04-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Flat 4 167 High Street, Brierley Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -5,559 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    66 Savile Road, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 15
    1 Pretoria 1 Pretoria Road, 1 Pretoria Road, Canterbury, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 145 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    193a Queens Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    42a Grantham Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,349 GBP2022-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    14 West House Court, Westhouse Grove, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 136 - director → ME
    2012-04-10 ~ dissolved
    IIF 153 - secretary → ME
  • 19
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    4385, 15267867 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 22
    Office 627 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 135 - director → ME
  • 24
    IMPRESS REMOVAL LTD - 2022-01-12
    6 Sutton Plaza, Sutton Court Road, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-03-26 ~ 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
  • 25
    6 Sutton Plaza, Sutton Court Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    Granane Green Lane West, Garstang, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    124 City Road London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    JUST ON TRADING LTD - 2024-12-12
    JUSTONTRADING LIMITED - 2021-02-26
    11 Orchard Lane, Leigh, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,181 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    Lytchett 13 Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 112 - director → ME
    2020-11-25 ~ dissolved
    IIF 159 - secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Office 12186 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 123 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    4 Ardnafoyle, Strabane, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 34
    Flat 502, 43, Keele House Academy Way, Dagenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-09-03 ~ 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
  • 35
    Office 5614 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 36
    4385, 14643482 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    405a, Stratford Road Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 38
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 39
    33 Cardwell Pl, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 40
    10 Woolsington Close, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 41
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,384 GBP2024-03-31
    Officer
    2019-05-30 ~ now
    IIF 106 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 42
    MGM DIRECT (TRADING) LTD - 2021-04-09
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    -302 GBP2023-12-31
    Officer
    2020-06-23 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 28 - Has significant influence or controlOE
  • 43
    SUMBRELLA LTD - 2022-11-14
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    298 GBP2022-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 44
    MGM & CO. CONSULTANTS LTD - 2023-01-04
    Office 4, Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ now
    IIF 149 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 45
    UNIVERSAL TRAINING COLLEGE LTD - 2015-04-16
    IMPERIAL TRAINING COLLEGE LTD - 2013-10-29
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 68 - director → ME
  • 46
    38 Catsbrook Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-10-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 47
    33 Trueman Avenue, Heckmondwike, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 48
    124 City Road 124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 49
    6855 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 50
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 82 - director → ME
    2023-10-19 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 51
    170a-170b High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 52
    Unit 3 L17 Remier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 53
    Bespoke Spaces. 465c Hornsey Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2021-02-19 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    Suit 213 Digbeth Court, 162-164 High Street Deritend, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    903 GBP2023-06-28
    Officer
    2014-06-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 55
    Suite 15 The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 133 - director → ME
  • 56
    19 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,278 GBP2022-03-31
    Officer
    2022-08-03 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 57
    Qs Store Office 43a, 182-184 High Street North Area 1/1, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 58
    Unit N/2/45ch Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 59
    4385, 15087908 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 60
    4385, 15072391 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 61
    7 Bloomfeild Court, 2 Brisbane Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,055 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 62
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, Shire County, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 63
    PACKAGING AID PRO LTD - 2022-04-26
    195 Peebles Court 21 Whitestone Way, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-02-12 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 64
    Flat 1 Bonington House, 37 Mulgrave Road, Sutton, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 65
    4385, 14231228 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 66
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 67
    Flat 101 Gibson Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 68
    AMMERICAN COSMETICS LTD - 2021-04-08
    WNK HEALTH & COSMETICS LIMITED - 2021-04-03
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,303 GBP2020-11-30
    Officer
    2021-04-07 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 69
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 70
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 119 - director → ME
    2024-04-09 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    AL-NOOR FOUNDATION INTERNATIONAL LIMITED - 2014-10-23
    619-625 Green Lane, Goodmayes, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ 2014-03-05
    IIF 70 - director → ME
    2011-11-28 ~ 2014-03-05
    IIF 158 - secretary → ME
  • 2
    BUREAU DE CLAIMS LTD - 2012-06-13
    11 Churchbank Way, Dewsbury, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419 GBP2017-03-31
    Officer
    2012-01-02 ~ 2017-05-17
    IIF 160 - secretary → ME
  • 3
    40 - A Westwood Street, Brierley Hill, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    -6,053 GBP2024-04-30
    Officer
    2021-04-08 ~ 2022-12-20
    IIF 120 - director → ME
  • 4
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-12-11 ~ 2020-12-17
    IIF 93 - director → ME
  • 5
    6 Sutton Plaza, Sutton Court Road, Sutton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,096 GBP2023-11-30
    Officer
    2022-11-09 ~ 2023-09-14
    IIF 96 - director → ME
  • 6
    61 Suite 1c, Cranbrook House, Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,208 GBP2023-10-31
    Officer
    2012-11-21 ~ 2016-10-28
    IIF 144 - director → ME
  • 7
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    213 Harehills Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -535 GBP2018-03-31
    Officer
    2010-07-21 ~ 2017-12-01
    IIF 148 - director → ME
    2012-01-02 ~ 2018-01-27
    IIF 155 - secretary → ME
    Person with significant control
    2017-03-31 ~ 2018-04-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    SUMBRELLA LTD - 2020-11-30
    MGM DIRECT LTD - 2020-07-17
    MGM INTERNATIONAL LTD - 2017-06-13
    MGM GROUP (UK) LTD - 2015-04-16
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-11-27 ~ 2017-12-01
    IIF 146 - director → ME
    2019-11-01 ~ 2024-03-28
    IIF 107 - director → ME
    Person with significant control
    2017-03-31 ~ 2018-04-30
    IIF 23 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2024-03-28
    IIF 26 - Has significant influence or control OE
  • 9
    Office 5 Headfield Mills Business Centre, Savile Road, Dewsbury, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    8,384 GBP2024-03-31
    Officer
    2019-06-01 ~ 2019-09-20
    IIF 154 - secretary → ME
  • 10
    15 Bridgestock Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-02 ~ 2012-01-22
    IIF 134 - director → ME
  • 11
    54 The Boulevard, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    9,225 GBP2023-11-30
    Officer
    2021-05-01 ~ 2021-08-19
    IIF 138 - director → ME
    2021-08-20 ~ 2022-09-27
    IIF 137 - director → ME
    Person with significant control
    2021-05-01 ~ 2021-08-19
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    2021-08-20 ~ 2022-09-27
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    418 Stratford Road, Sparkhill, Birmingham
    Corporate (1 parent)
    Officer
    2019-08-01 ~ 2020-01-01
    IIF 131 - director → ME
    Person with significant control
    2019-08-01 ~ 2020-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    AMMERICAN COSMETICS LTD - 2021-04-08
    WNK HEALTH & COSMETICS LIMITED - 2021-04-03
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,303 GBP2020-11-30
    Officer
    2018-11-12 ~ 2021-03-29
    IIF 132 - director → ME
    Person with significant control
    2018-11-12 ~ 2021-03-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.