logo
explain how to read the page

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

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

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

Irfan, Muhammad

    Related profiles found in government register
  • Irfan, Muhammad
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 1
    • 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 2
  • Irfan, Muhammad
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 100, Reservoir Road, Erdington, Birmingham, B23 6DL, England

      IIF 3
  • Irfan, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 4
  • Irfan, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 5
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 398, Barlow Road, Broadheath, Altrincham, WA14 5HZ, England

      IIF 6
    • 97, Medina Road, Birmingham, B11 3SB, England

      IIF 7 IIF 8
  • Irfan, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AA, England

      IIF 9
  • Irfan, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Station Road, Edgware, HA8 7HX, England

      IIF 10
  • Irfan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blacker Road, Huddersfield, HD1 5HT, England

      IIF 11
    • 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 12
    • 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 13
  • Irfan, Muhammad
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Springdale Avenue, Huddersfield, West Yorkshire, HD1 3NQ, United Kingdom

      IIF 14
  • Irfan, Muhammad
    British network engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Verbena Close, Winnersh, Wokingham, RG41 5ST, England

      IIF 15
  • Irfan, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 141, Upper Woodlands Road, Bradford, BD8 9JE, England

      IIF 16
  • Irfan, Muhammad
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 17
  • Irfan, Muhammad
    British manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 908, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 18
  • Irfan, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 57-65, Glebe Farm Road, Birmingham, B33 9NP, England

      IIF 19
    • 46, Barking Road, London, E6 3BP, England

      IIF 20 IIF 21
  • Imran, Muhammad
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Unit 1, Sleep Down Mill, Bower Street, Off Ten Acre Lane, Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 22
    • 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 23
  • Imran, Muhammad
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 24
  • Imran, Muhammad
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duke Court, Manchester, M16 7NG, England

      IIF 25
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 26
    • 333, Dickenson Road, Manchester, Lancashire, M13 0NR, United Kingdom

      IIF 27 IIF 28
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 29 IIF 30 IIF 31
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 32
  • Imran, Muhammad
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 33
    • 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 34 IIF 35
  • Imran, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Duke Court, Manchester, M16 7NG, England

      IIF 36
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 37 IIF 38
    • 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 39
  • Imran, Muhammad
    British management consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 315 Dickenson Road, Manchester, M13 0NR, England

      IIF 40
  • Imran, Muhammad
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Derby Grove, Manchester, M19 3EY, England

      IIF 41
  • Imran, Muhammad
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 42
  • Imran, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Nova Road, Croydon, CR0 2TN, England

      IIF 43
    • 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 44
    • 38, Southend Road, London, E6 2AA, England

      IIF 45
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, United Kingdom

      IIF 46
  • Imran, Muhammad
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Frances Avenue, Chafford Hundred, Grays, RM16 6NH, England

      IIF 47
  • Imran, Muhammad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Textile Close, Middleton, Manchester, M24 6FD, England

      IIF 48
  • Imran, Muhammad
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 49
  • Imran, Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 8983, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
    • 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 51
  • Imran, Muhammad
    British management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30 Harper Close, Chafford Hundred, Grays, RM16 6DA, England

      IIF 52
  • Imran, Muhammad
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 53
    • 184, New Road, Rainham, RM13 8RS, England

      IIF 54
    • Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 55
  • Imran, Muhammad
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 56
  • Imran, Muhammad
    British ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Erkenwald Mews, St. Erkenwald Road, Barking, Essex, IG11 7YL, United Kingdom

      IIF 57
  • Imran, Muhammad
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 58
    • 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 59
  • Imran, Muhammad
    British private hire (cab firm) born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 60
  • Imran, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mathew Terrace, Ordnance Road, Aldershot, Hampshire, GU11 2AD, England

      IIF 61
    • 4, The Ridgeway, Ridgeway Trading Estate, Iver, SL0 9HW, England

      IIF 62
  • Imran, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 63
  • Imran, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 64
    • 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 65
  • Imran, Muhammad
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mathews Terrace, Ordnance Road, Aldershot, Aldershot, GU11 2AD, United Kingdom

      IIF 66
  • Irfan, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Deepdale Road, Rotherham, S61 2NR, England

      IIF 67 IIF 68
  • Irfan, Muhammad
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91 Deepdale Road, Rotherham, S61 2NR, England

      IIF 69
  • Irfan, Muhammad
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Pexor House, Staffa Road, Cromewell Industrial Estate, London, E10 7QZ, England

      IIF 70
    • Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 71
  • Irfan, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 72
  • Irfan, Muhammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 73
    • 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 74
  • Irfan, Muhammad
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 75
    • 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 76
  • Irfan, Muhammad
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Colville Road, London, E11 4EQ, England

      IIF 77
  • Irfan, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Harding Road, Woodley, Reading, RG5 3ER, England

      IIF 78
    • 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 79
  • Irfan, Muhammad
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 99, Upper Sutton Street, Birmingham, B6 5BN, England

      IIF 80
  • Usman, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kenyon Lane, Middleton, Manchester, M24 2QS, England

      IIF 81
  • Usman, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 106, Springfield Road, Wolverhampton, WV10 0LG, England

      IIF 82
  • Usman, Muhammad
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Whaddons, Huntingdon, PE29 1NP, England

      IIF 83
  • Usman, Muhammad
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 84
  • Usman, Muhammad
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 52, Sallowbush Road, Huntingdon, Cambridgeshire, PE29 7BE, United Kingdom

      IIF 85
  • Usman, Muhammad
    British teacher born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, New Street, Dudley, West Midlands, DY1 1LT, England

      IIF 86
  • Adnan, Muhammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 87
  • Affan, Muhammad
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 134, Vicarage Road, Leyton, London, E10 5DX, United Kingdom

      IIF 88
  • Ahmad, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 264, Ferrymead Avenue, Greenford, UB6 9TR, England

      IIF 89
  • Ahmad, Muhammad
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 344, Stratford Road, Sparkhill, Birmingham, B11 4AA

      IIF 90
  • Ahmad, Muhammad
    British software engineer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stirling Court, Grantham, NG31 7RJ, England

      IIF 91
  • Bilal, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place 8, Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 92
    • 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 93
  • Bilal, Muhammad
    British businessperson born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 94
  • Bilal, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Selkirk Road, Chadderton, Oldham, OL9 8AD, England

      IIF 95
  • Bilal, Muhammad
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ryeburne Street, Oldham, OL4 2BP, England

      IIF 96
  • Bilal, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Main Street, Dreghorn, Irvine, KA11 4AH, Scotland

      IIF 97
    • 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 98
    • Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 99
    • Regent 88, 210 Church Road, London, E10 7JQ, United Kingdom

      IIF 100
    • 1, Kimberley Close, Luton, LU4 0SL, England

      IIF 101
    • Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 102
  • Bilal, Muhammad
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 633-637, Lea Bridge Road, London, E10 6AJ, England

      IIF 103
  • Bilal, Muhammad
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, Blackburn Road, Great Harwood, Blackburn, BB6 7DF, England

      IIF 104
  • Hassan, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Meadway, Tilehurst, Reading, RG30 4AP, United Kingdom

      IIF 105
  • Imran, Muhammad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cambridge Road, Dudley, DY2 0UL, England

      IIF 106
    • Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 107
  • Imran, Muhammad
    British business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 53 Raven Close, Gloucester, GL4 4BD, England

      IIF 108
  • Imran, Muhammad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 109
    • 47, Hall Lane, London, NW4 4TJ, England

      IIF 110
  • Imran, Muhammad
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 111
  • Imran, Muhammad
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 112
    • Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 113
  • Imran, Muhammad
    British best business man born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23 Walshs Manor, Walshs Manor, Stantonbury, Milton Keynes, MK14 6BU, United Kingdom

      IIF 114
  • Imran, Muhammad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Waterloo Road, London, E10 7HR, England

      IIF 115
  • Imran, Muhammad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Summerville Road, Bradford, BD7 1NS, England

      IIF 116
  • Imran, Muhammad
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Foston Lane, Bradford, BD2 3QE, England

      IIF 117
    • 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 118
  • Imran, Muhammad
    British business executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 119
  • Imran, Muhammad
    British health care born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Foston Lane, Bradford, West Yorkshire, BD2 3QE, United Kingdom

      IIF 120
  • Imran, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 104 South Street, Manchester, M12 4DT, England

      IIF 121
  • Imran, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 111c, Preston Road, Wembley, HA9 8NN, England

      IIF 122
  • Imran, Muhammad
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 126
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 127
  • Imran, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201 Ley Street Ilford Essex, Ley Street, Ilford, IG1 4BL, England

      IIF 128
    • 201, Ley Street, Ilford, IG1 4BL, England

      IIF 129
  • Imran, Muhammad
    British business ,an born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 130
  • Imran, Muhammad
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 28a Chichele Road, London, NW2 3DA, England

      IIF 131
  • Imran, Muhammad
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 132
  • Imran, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chiltern Close, Warmley, Bristol, BS30 8UJ, England

      IIF 133
  • Imran, Muhammad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 134
  • Imran, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 135
    • 9, Broom Hall Crescent, Birmingham, B27 7JR, England

      IIF 136
  • Imran, Muhammad
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bloom Street, Stockport, Cheshire, SK3 9LQ, United Kingdom

      IIF 137
    • 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 138
  • Imran, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Concord Business Centre, Concord Road, London, W3 0TJ, England

      IIF 139
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beech Grove, Bradford, BD3 0PW, England

      IIF 140
  • Imran, Muhammad
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 141
    • 64, Richards Way, Slough, SL1 5EU, England

      IIF 142
  • Imran, Muhammad
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 341c Oxford House, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 143
    • Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 144
  • Imran, Muhammad
    British it consultant born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 145
    • Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF, England

      IIF 146
  • Imran, Muhammad
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 399, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 147
  • Imran, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ashbourne Grove, Aston, Birmingham, B6 6AY, United Kingdom

      IIF 148
    • 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 149
  • Imran, Muhammad
    British sales director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 254, Woodcock Lane North, Birmingham, B26 1EG, England

      IIF 150
  • Imran, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Olive Road, London, E13 9PZ, England

      IIF 151
  • Imran, Muhammad
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 152
    • 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 153
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, England

      IIF 154
    • 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 155
    • 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 156
    • 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 157
  • Imran, Muhammad
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 217, Ladypool Road, Birmingham, B12 8LG, England

      IIF 158
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 159
  • Imran, Muhammad
    British sales born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Dua Boutique, 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 160
  • Imran, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 161
    • 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 162
    • Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 163
  • Imran, Muhammad
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dereham Road, Norwich, NR2 4AY, England

      IIF 164
  • Imran, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Lowe, Chigwell, IG7 4LH, England

      IIF 165
    • 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 166
  • Iqbal, Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 167
  • Irfan, Muhmmad
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Colville Road, London, E11 4EQ, England

      IIF 168
  • Jan, Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11852417 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
    • 11856302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Jan, Mohammad
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 171
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 172
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 173
  • Usman, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 269, Unit 6 , Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 174
    • 12, Egginton Street, Leicester, LE5 5BA, England

      IIF 175
  • Usman, Muhammad
    British businessman born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 115, Waterbeach Road, Slough, SL1 3JU, England

      IIF 176
  • Usman, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 342a, Katherine Road, London, E7 8NW, England

      IIF 177
  • Usman, Muhammad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Norwood Close, Southall, UB2 5RF, England

      IIF 178
  • Usman, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 179
  • Usman, Muhammad
    British advertising agency born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Westmisinster, Street Le, Greater Manchster, M19 3FE, England

      IIF 180
  • Usman, Muhammad
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 181
  • Usman, Muhammad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 182
    • 39, Mordaunt Road, Southampton, SO14 6GP, United Kingdom

      IIF 183
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 184
  • Usman, Muhammad
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rothmans Chartered Accountants, Chilworth Point, 1 Chilworth Road, Southampton, SO16 7JQ, United Kingdom

      IIF 185
  • Usman, Muhammad
    British operations manager born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chalvey Road West, Slough, SL1 2PJ, England

      IIF 186
  • Usman, Muhammad
    British plasterer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 62, Curzon Crescent, Barking, IG11 0LA, England

      IIF 187
  • Usman, Muhammad
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullerton Street, Bradford, BD3 9QT, England

      IIF 188
    • 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 189 IIF 190
  • Usman, Muhammad
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 191
  • Usman, Muhammad
    British general manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 192
  • Usman, Muhammad
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 108, Westminster Gardens, Barking, IG11 0BL, England

      IIF 198
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 199
  • Usman, Muhammad
    British project manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 61, Longfellow Road, London, E17 8DP, England

      IIF 200
  • Usman, Muhammad
    British supervisor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 528, Forest Road, London, E17 4NB, United Kingdom

      IIF 201
  • Usman, Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 69, Teme Road, Worcester, WR4 9AW, England

      IIF 208
  • Usman, Muhammad
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 158, Brighton Road, Coulsdon, CR5 2NE, England

      IIF 209
    • 69, Teme Road, Worcester, WR4 9AW, England

      IIF 210
  • Usman, Muhammad
    British hairdresser born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 82, Martin Way, Morden, SM4 4AG, England

      IIF 211
  • Usman, Muhammad
    British taxi driver born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Teme Road, Worcester, WR4 9AW, England

      IIF 212
  • Usman, Muhammad
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 24, Holland Road, Birmingham, West Midlands, B43 5EX, United Kingdom

      IIF 213
  • Adnan, Muhammad
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 214
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 215
  • Adnan, Muhammad
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 216
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 217
    • 6, Garden Place, Victoria Street, Altrincham, WA14 1ET, England

      IIF 218
  • Ahmad, Muhammad
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 219
    • 231a, Kingshill Avenue, Northolt, UB5 6PA, England

      IIF 220
  • Ali, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Staunton Road, Slough, SL2 1NT, England

      IIF 221
  • Ali, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bertram Street, Flat 2/2, Glasgow, G41 3XR, Scotland

      IIF 222
  • Ali, Muhammad
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Cumberland Road, London, SE25 4RE, England

      IIF 223
  • Ali, Muhammad
    British director born in December 1998

    Resident in England

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

      IIF 224
  • Azam, Muhammad
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Alston House, Market Street, Bracknell, RG12 1JG, England

      IIF 225
    • Unit 3, 20 Market Place, Wokingham, RG40 1AP, England

      IIF 226
  • Bilal, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Rayland Road, Sparkhill, Birmingham, West Midlands, B11 3NR, England

      IIF 227
    • 12 Ryland Road, Birmingham, Birmingham, West Midlands, B11 3NR, England

      IIF 228
    • 12, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 229 IIF 230
  • Bilal, Muhammad
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Downham Way, Bromley, BR1 5NX, England

      IIF 231
  • Bilal, Muhammad
    British security guard born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 46, Downham Way, Bromley, BR1 5NX, England

      IIF 232
  • Farhan, Muhammad
    British born in January 1989

    Resident in England

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

      IIF 233
  • Farhan, Muhammad
    British born in October 1989

    Resident in England

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

      IIF 234
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 235
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 236
  • Fazan, Muhammad
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 90, Regent Street, Wellington, Telford, TF1 1PG, England

      IIF 237 IIF 238
  • Ibrahim, Muhammad
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ibrahim, Muhammad
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hanover Close, Birmingham, B6 5ES, England

      IIF 241
  • Ilyas, Muhammad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 100, Vale Road, Windsor, SL4 5JL, United Kingdom

      IIF 242
  • Imran, Mohammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 243
  • Imran, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Johns Avenue, Kempston, Bedford, MK42 8ET, England

      IIF 244
    • 91, York Avenue, Huddersfield, West Yorshire, HD2 2PN, United Kingdom

      IIF 245
    • 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 246
  • Imran, Mohammed
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 247
  • Imran, Mohammed
    British association manager born in January 1980

    Resident in England

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

      IIF 248
  • Imran, Mohammed
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Frances Mews, Romford, RM3 9FP, England

      IIF 249
  • Imran, Muhammad
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Frank Kearton Avenue, Congleton, CW12 2RT, England

      IIF 250
  • Imran, Muhammad
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Spelthorne Business Hub, Hanworth Road, Sunbury-on-thames, TW16 5DA, England

      IIF 251
  • Imran, Muhammad
    British it services born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Royston Park Road, Pinner, HA5 4AE, England

      IIF 252
  • Imran, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Balmoral Drive, Woking, GU22 8EU, England

      IIF 253
  • Imran, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 254
    • 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 255 IIF 256
  • Imran, Muhammad
    British it consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 213, London Road, Morden, SM4 5PT, England

      IIF 257
  • Imran, Muhammad
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 258
  • Imran, Muhammad
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 134 Bamford Street, Oldham, OL9 6RJ, England

      IIF 259
  • Imran, Muhammad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Northumberland Road, Southampton, SO14 0EP, England

      IIF 260
  • Imran, Muhammad
    British manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 261
  • Imran, Muhammad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 262
  • Imran, Muhammad
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 263
    • 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 264
  • Imran, Muhammad
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 265
  • Imran, Muhammad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 266 IIF 267
    • Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 268
  • Imran, Muhammad
    British business man born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10 New Road, Ilford, IG3 8AP, England

      IIF 269
  • Imran, Muhammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 270 IIF 271
    • Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, HD1 5HN, England

      IIF 272
  • Imran, Muhammad
    British electrician born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 273
  • Imran, Muhammad
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 277
  • Imran, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Darwen Street, Blackburn, BB2 2BH, England

      IIF 278
  • Imran, Muhammad
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Bridge Street, Church, Accrington, Lancashire, BB5 4HU, England

      IIF 279
  • Imran, Muhammad
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 280
  • Imran, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 281
    • 70, White Lion Street, London, N1 9PP, England

      IIF 282
  • Imran, Muhammad
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 283
  • Imran, Muhammad
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Concorde Park, Concorde Road, Maidenhead, SL6 4FJ, England

      IIF 284
  • Imran, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 285
    • Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 286
  • Imran, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Craig Road, Stockport, SK4 2AP, England

      IIF 287
  • Imran, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5 Southlea Road, Manchester, M19 1PY, England

      IIF 288
  • Imran, Muhammad
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ferndale, Hyde, SK14 4GP, England

      IIF 289
  • Imran, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 218, Bridle Road, Croydon, CR0 8HL, England

      IIF 292
  • Imran, Muhammed
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 293
  • Iqbal, Muhammad
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 294 IIF 295
    • 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 296
    • 295, Harborne Lane, Harborne, Birmingham, B17 0NT, United Kingdom

      IIF 297
    • 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 298
  • Iqbal, Muhammad
    British accounts manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 299
  • Iqbal, Muhammad
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 300
  • Iqbal, Muhammad
    British self-employed born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH

      IIF 301
  • Iqbal, Muhammad
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 302
  • Khan, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 303
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 304
  • Khan, Muhammad
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Grove Road, London, E3 5AX, England

      IIF 305
  • Noman, Muhammad
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 306
  • Qasim, Muhammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 307
  • Umair, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 166, 9 Albert Embankment, London, Flat 166, 9 Albert Embankment, London, SE1 7HG, United Kingdom

      IIF 308
    • 4 Wardown Court, New Bedford Road, Luton, Bedfordshire, LU3 1LH, United Kingdom

      IIF 309
  • Usman, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street, Harborne, Birmingham, B17 9PN, England

      IIF 310
    • Dockland Business Centre, 12 Tiller Road, London, E14 8PX, England

      IIF 311
  • Usman, Muhammad
    British self employed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 43, Airthrie Road, Ilford, IG3 9QT, United Kingdom

      IIF 312
  • Usman, Muhammad
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Finefield Walk, Slough, Berkshire, SL1 2QR, England

      IIF 313
  • Usman, Muhammad
    British general manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-46, Fairfield Street, London, SW18 1DY, England

      IIF 314
  • Usman, Muhammad
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 315
    • 1st Floor, 263 Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 316
    • 263, Linthorpe Road, Middlesbrough, TS1 4AS, United Kingdom

      IIF 317
    • 9a King House, Central Mews, Middlesbrough, TS1 1JX, England

      IIF 318
    • The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 319
  • Usman, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 79, Cumberland Road, Middlesbrough, TS5 6PN, England

      IIF 320
  • Usman, Muhammad
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, TS21 1JF, United Kingdom

      IIF 321
  • Usman, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Willows Road, Walsall, WS1 2DP, England

      IIF 322
  • Usman, Muhammad
    British manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Willows Road, Walsall, WS1 2DP, England

      IIF 323
  • Usman, Muhammad
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13 Sapphire Court, 274-276 High Street, Slough, SL1 1NB, England

      IIF 324
  • Usman, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Whiteford Road, Slough, SL2 1JU, England

      IIF 325
  • Usman, Muhammad
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 326
  • Usman, Muhammad
    British self employed born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 179 Selhurst Road, London, SE25 6LB, England

      IIF 327
  • Usman, Muhammad
    British none born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 103a, Manningham Lane, Bradford, BD1 3BN, England

      IIF 328
  • Usman, Muhammad
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 35, Little Lane, Bradford, BD9 5HD, England

      IIF 329
  • Usman, Muhammad
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 199, Radcliffe Way, Northolt, UB5 6HL, England

      IIF 330
  • Usman, Muhammad
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Road, London, E6 2NL, England

      IIF 331
  • Usman, Muhammad
    British sales person born in April 1999

    Resident in England

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

      IIF 332
  • Uzair, Muhammad
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrow Hill Road, Manchester, M8 8DB, England

      IIF 333
  • Uzair, Muhammad
    British driver born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrow Hill Road, Manchester, M8 8DB, United Kingdom

      IIF 334
  • Waqas, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 335
  • Waqas, Muhammad
    British finance born in December 1987

    Resident in England

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

      IIF 336
  • Waqas, Muhammad
    British born in July 1991

    Resident in England

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

      IIF 337
  • Waqas, Muhammad
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 161 Imex Spaces Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 338
  • Waqas, Muhammad
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, BB11 5AL, United Kingdom

      IIF 339
    • 93, Hapton Road, Padiham, Burnley, Lancashire, BB12 7BD, England

      IIF 340
  • Waqas, Muhammad
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-165, Accrington Road, Burnley, Lancashire, BB11 5AL, England

      IIF 341
  • Waqas, Muhammad
    British managing director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 163-167, Accrington Road, Burnley, Lancashire, BB11 5AL

      IIF 342
  • Waqas, Muhammad
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2,73, Apollo Avenue, Fairfields, Milton Keynes, MK11 4DN, England

      IIF 343
  • Waqas, Muhammad
    British accountant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1,36, Vanguard Circle, Brooklands, Milton Keynes, MK10 7JB, England

      IIF 344
  • Waqas, Muhammad
    British logistics and warehousing born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 345
  • Waqas, Muhammad
    British warehouse assistant born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Vanguard Circle, Milton Keynes, MK10 7JB, United Kingdom

      IIF 346
    • Flat 1, Flat 1, 36 Vanguard Circle Brooklands, Milton Keynes, Buckinghamshire, MK10 7JB, United Kingdom

      IIF 347
  • Yasir, Muhammad
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, Landrace Road, Luton, LU4 0SN, England

      IIF 348
  • Abbas, Muhammad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 349 IIF 350 IIF 351
    • Suite 304 Peel House, London Road, Morden, SM4 5BT, United Kingdom

      IIF 352
  • Abbas, Muhammad
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Little Elms, Harlington, Hayes, UB3 5EE, England

      IIF 353
  • Adil, Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Adil, Muhammad
    British business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 357
  • Adil, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 358
  • Adil, Muhammad
    British it engineer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 359
  • Ahmad, Muhammad
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 87, Market Street, Hyde, Cheshire, SK14 1HL, England

      IIF 360 IIF 361 IIF 362
    • 60 High Road Leyton, London, E15 2BP, England

      IIF 363
    • 608a, Romford Road, London, E12 5AF, England

      IIF 364
    • 3, Sanctuary Close, Kessingland, Lowestoft, NR33 7SX, England

      IIF 365
    • 5, Esk Way, Romford, Essex, RM1 4YH, England

      IIF 366
    • Muhammad Ahmad, Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, United Kingdom

      IIF 367
    • St James House, 27-43 Eastern Road, Romford, RM1 3NH, England

      IIF 368
    • Suite 8 Floor 2 Imperial Offices, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 369
  • Ahmad, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 370
    • 22, Stroudley Walk, London, E3 3EW, England

      IIF 371
    • 608a, Romford Road, Manor Park, London, E12 5AF, United Kingdom

      IIF 372
  • Ahmad, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 144 High Road Leyton, London, E15 2BX, England

      IIF 373
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 374
    • 60 High Road Leyton, London, E15 2BP, England

      IIF 375
    • C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 376
    • 2-4, Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, RM1 3PJ, England

      IIF 377
  • Ahmad, Muhammad
    British business person born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 378
  • Ahmad, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 379
  • Ahmed, Muhammad
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 56a, Manchester Road, Preston, PR1 3YH, England

      IIF 380
  • Ahsan, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Street, Chatham, ME4 4EN, England

      IIF 381
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 382
    • Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 383
  • Ahsan, Muhammad
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 384
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 385
  • Ahsan, Muhammad
    British financial adviser born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 386
  • Ahsan, Muhammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Middleton Boulevard, Nottingham, NG8 1FY, England

      IIF 387
  • Akram, Muhammad
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 388
  • Ali, Muhammad
    British business man born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suda House, 100 Mile End Road, London, E1 4UN, United Kingdom

      IIF 389
  • Ali, Muhammad
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Ware, SG12 9BX, England

      IIF 390
  • Ali, Muhammad
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clements Road, Ilford, IG1 1BA, England

      IIF 391
  • Ali, Muhammad
    British born in December 1979

    Resident in England

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

      IIF 392
    • 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 393
  • Ali, Muhammad
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, 5 Ennismore Gardens, London, SW7 1NL, England

      IIF 394
  • Ali, Muhammad
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ashbourne Street, Leicester, LE2 0FB, England

      IIF 395
  • Ali, Muhammad
    British chef born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 396
  • Ali, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 397
  • Ali, Muhammad
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 398
  • Ali, Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ewan Street, Manchester, M18 8NS, England

      IIF 399
  • Ali, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 400
  • Ali, Muhammad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 401
  • Ali, Muhammad
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AA, England

      IIF 404
  • Ali, Muhammad
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cotswold Close, Maidenhead, SL6 1XF, England

      IIF 405
  • Ali, Muhammad
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, 249a Ladypool Road, Birmingham, B12 8LP, England

      IIF 406
    • 28, Copeland Road, London, E17 9DB, England

      IIF 407
  • Ali, Muhammad
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 408
  • Amjad, Muhammad
    British businessperson born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21 Elm Street, Blackburn, BB1 5NL, England

      IIF 409
  • Amjad, Muhammad
    British nursing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Elm Street, Blackburn, Lancashire, BB1 5NL, United Kingdom

      IIF 410
  • Amjad, Muhammad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 253, Well Street, London, E9 6RG

      IIF 411
  • Arif, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 412
  • Arif, Muhammad
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, Hayes End Drive, Hayes, Middlesex, UB4 8HE, United Kingdom

      IIF 413
  • Arif, Muhammad
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, England

      IIF 414
  • Arif, Muhammad
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, United Kingdom

      IIF 415
  • Arshad, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 416
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 417
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 418
  • Asif, Muhammad
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 419
  • Asif, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 420
    • C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 421 IIF 422 IIF 423
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 424 IIF 425 IIF 426
  • Asif, Muhammad
    British accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Berks, SL3 9QY, United Kingdom

      IIF 427
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 428
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 429
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 430 IIF 431
    • 100, Cobb Close, Slough, Berkshire, SL3 9QY, United Kingdom

      IIF 432
  • Asif, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 433
  • Asif, Muhammad
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 434
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 435
  • Asif, Muhammad
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ketton Grove, Birmingham, B33 0PZ, England

      IIF 436
  • Atif, Muhammad
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 437
    • 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 438
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 439
  • Atif, Muhammad
    British businessman born in December 1989

    Resident in England

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

      IIF 440
  • Atif, Muhammad
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lexden Drive, Romford, RM6 4TJ, United Kingdom

      IIF 441
  • Awais, Muhammad
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 42, Suffolk Road, Barking, IG11 7QW, England

      IIF 442
    • 25 High Road Romford, London, RM6 6PU, England

      IIF 443
    • 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 444
  • Awais, Muhammad
    British director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 445
  • Azam, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 446
  • Azam, Muhammad
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, West Yorkshire, HD1 3NF, United Kingdom

      IIF 447
  • Bilal, Muhammad
    British business person born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Road, Birmingham, B23 7QX, England

      IIF 448
  • Bilal, Muhammad
    British businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 219, Slade Road, Birmingham, B23 7QX, England

      IIF 449
    • 21, Frome Avenue, Oadby, Leicester, LE2 4GB, England

      IIF 450
  • Bilal, Muhammad
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY, England

      IIF 451
    • Office 71, Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY, England

      IIF 452
  • Bilal, Muhammad
    British taxi driver born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Shirley Avenue, Reading, RG2 8TE, England

      IIF 453
  • Bilal, Muhammad
    British taxi proprietor born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 454
  • Bilal, Muhammad
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 455
  • Bilal, Muhammad
    British automotive engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, The Marish, Warwick, CV34 6BZ, England

      IIF 456
  • Bilal, Muhammad
    British analyst born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 457
  • Bilal, Muhammad
    British claims manager born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 458
  • Bilal, Muhammad
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 459
  • Bilal, Muhammad
    British contractor born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 460
  • Bilal, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Sandwood Mews, Sunnyside Road, Chesham, Buckinghamshire, HP5 2AP, England

      IIF 461
  • Butt, Muhammad
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58, Colwyn Road, Leeds, LS11 6LP, England

      IIF 462
  • Fahad, Muhammad
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cottam Avenue, Bradford, BD7 2BT, England

      IIF 463
    • Unit 1-3, Valley Parade, Bradford, BD8 7DZ, England

      IIF 464
  • Fahad, Muhammad
    British born in August 1998

    Resident in England

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

      IIF 465
  • Farooq, Muhammad
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 466
    • 50, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 467
    • 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 468 IIF 469 IIF 470
  • Farooq, Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 471
  • Farooq, Muhammad
    British litigation executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Office 1, Peterborough, PE1 2RY, United Kingdom

      IIF 472
  • Farooq, Muhammad
    British manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 473
  • Hamza, Muhammad
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 474
    • 13434569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 475
  • Hamza, Muhammad
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 476
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 477
    • 20, Swan Street, Manchester, M4 5JW, England

      IIF 478
  • Haroon, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 113, Picton Road, Wavertree, Liverpool, L15 4LF, England

      IIF 479
    • 65a, Aspen Grove, Toxteth, Liverpool, L8 0SR, England

      IIF 480
    • Unit 1, 20-36 Empress Road, Southampton, SO14 0JU, United Kingdom

      IIF 481
  • Ibrahim, Muhammad
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Coltman Drive, Loughborough, LE11 1FP, England

      IIF 482
  • Ilyas, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Talbot Road, Blackpool, FY3 7AS, England

      IIF 483
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Morris Street, Oldham, OL4 1EL, England

      IIF 484
  • Ilyas, Muhammad
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 485
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 486
  • Imran, Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 487
  • Imran, Muhammad
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 312, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 488
  • Iqbal, Muhammad
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 489
    • Beech Suit Westgate House, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 490
  • Iqbal, Muhammad
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 491
    • 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 492
    • 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 493
  • Iqbal, Muhammad
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 494
  • Iqbal, Muhammad
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 495
  • Iqbal, Muhammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 496
    • 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 497
    • 66 Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 498
    • Unit 5, 68-70 Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 499
  • Iqbal, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 500
  • Iqbal, Muhammad
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 501
    • 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 502
  • Irfan, Muhammad
    British born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Bankton Brae, Murieston, Livingston, West Lothian, EH54 9LA, Scotland

      IIF 503
  • Irfan, Muhammad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Savile Business Centre, Mill Street East, Dewsbury, West Yorkshire, WF12 9AH, United Kingdom

      IIF 504
  • Irfan, Muhammad, Mr.
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 130, Holborn Street, Rochdale, OL11 4QE, England

      IIF 505
  • Khan, Muhammad
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 506
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 507
  • Murtaza, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 208, Prioress House, 5 Loxford Road, Barking, IG11 8SD, England

      IIF 508
    • 09604570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 509
    • Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, KT2 7RY, England

      IIF 510
  • Murtaza, Muhammad
    British it consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 208 Prioress House 5-7, Loxford Road, Barking, IG11 8SD, England

      IIF 511
  • Mr Ali Muhammad
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Intocash Ltd, Nortex Mill, 105 Chorley Old Road, Bolton, BL1 3AS, England

      IIF 512
    • 11, Alder Drive, Stalybridge, SK15 3GH, England

      IIF 513
  • Nasir, Muhammad
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 514
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 515 IIF 516
    • 6, Isabel Walk, Bolton, BL3 5LF, United Kingdom

      IIF 517
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 518
  • Nasir, Muhammad
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Newsham Close, Newsham Close, Bolton, BL3 5JB, England

      IIF 519
  • Qasim, Muhammad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 520
  • Qasim, Muhammad
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British born in November 1998

    Resident in England

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

      IIF 523
  • Ramzan, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31c Girton Street, Salford, M7 1UR, England

      IIF 524
  • Ramzan, Muhammad
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31c Girton Street, Salford, M7 1UR, England

      IIF 525
  • Ramzan, Muhammad
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bowker Bank Avenue, Crumpsal, Manchester, Lancashire, M8 4LL, United Kingdom

      IIF 526
  • Ramzan, Muhammad
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cafe 7-11, 470 Bury Old Road, Prestwich, Manchester, Greater Manchester, M25 1NL, United Kingdom

      IIF 527
  • Saigal, Muhammad
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Dunnington Close, Dunnington Close, Hamilton, Leicester, LE5 1DY, England

      IIF 528
  • Shoaib, Muhammad
    British born in December 1978

    Resident in England

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

      IIF 529
  • Umair, Muhammad
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 1518, London, E6 2JA, England

      IIF 530
  • Umar, Muhammad
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Piccadilly Road, Burnley, BB11 4PU, England

      IIF 531
    • 138, Every Street, Nelson, BB9 7EX, England

      IIF 532
    • Pendle Enterprise Haven, 138, Every Street, Nelson, England, BB9 7EX, England

      IIF 533
  • Umar, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Tintern Crescent, Blackburn, BB1 5RY, England

      IIF 534
  • Umar, Muhammad
    British general manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 138, Every Street, Nelson, BB9 7EX, England

      IIF 535
    • Pendle Enterprise Haven, 138 Every Street, Nelson, BB9 7EX, England

      IIF 536
  • Umar, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 33, White Moss Avenue, Manchester, M21 0XS, England

      IIF 537
  • Umar, Muhammad
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Dixi Chicken, 9 Wilmslow Road, Manchester, M14 5TB, England

      IIF 538
  • Umar, Muhammad
    British night operator born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Palmerston Road, Birmingham, B11 1LH, England

      IIF 539
  • Usman, Muhammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Front 90-92, Grace Road, Birmingham, B11 1ED, England

      IIF 540
  • Usman, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Formans Road, Birmingham, B11 3AP, England

      IIF 541
    • 7, Olton Boulevard East, Acocks Green, Birmingham, West Midlands, B27 7RR, England

      IIF 542
  • Usman, Muhammad
    British business man born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 830, Romford Road, Manor Park, London, E12 5JG, England

      IIF 543
  • Usman, Muhammad
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155, Tennyson Road, Luton, LU1 3RP, England

      IIF 544
  • Usman, Muhammad
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 114, Ashtree Road, Tividale, Oldbury, B69 2HB, England

      IIF 545
  • Usman, Muhammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 415, Walton Road, West Molesey, KT8 2EJ, England

      IIF 546
  • Usman, Muhammad
    British born in March 1983

    Resident in England

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

      IIF 547
    • 83 High Street, Walthamstow, London, E17 7DB, United Kingdom

      IIF 548 IIF 549
    • Flat 10, Leonard House, 2 Lambkins Mews, London, E17 3NY, England

      IIF 550
    • S1, Wood Street Business Centre, London, E17 3NU, England

      IIF 551
    • 2, Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 552
    • 268 Bath Road, Regus Building, Office 146, Slough, SL1 4DX, England

      IIF 553
  • Usman, Muhammad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 103, East Street, Bedminster, Bristol, BS3 4EX, England

      IIF 554
    • 25 Union Gallery, The Mall, Bristol, BS1 3XD, England

      IIF 555
  • Usman, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Crabtree Walk, Bristol, BS5 7EQ, England

      IIF 556
  • Usman, Muhammad
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Ingleside Road, Bristol, BS15 1HQ

      IIF 557
  • Usman, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Southgate Street, Gloucester, GL1 1TP, England

      IIF 558
  • Usman, Muhammad
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, GL1 1AG, England

      IIF 559
  • Usman, Muhammad
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 390a, Hoe Street, London, E17 9AA, England

      IIF 560
  • Usman, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84, Fulbridge Road, Peterborough, PE1 3LD, England

      IIF 561
  • Usman, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Commercial Road, Leeds, LS5 3AW, England

      IIF 562
  • Usman, Muhammad
    British born in July 1987

    Resident in England

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

      IIF 563
    • 3, Coniston Street, Salford, M6 6BG, England

      IIF 564
  • Usman, Muhammad
    British business person born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Oldham Road, Rochdale, OL16 1UA, England

      IIF 565
  • Usman, Muhammad
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 41, Millett Street, Bury, BL9 0JB, England

      IIF 566
  • Usman, Muhammad
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 567
    • 60, Bury Old Road, Manchester, M8 5BN, England

      IIF 568
  • Usman, Muhammad
    British self employed born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cherry Avenue, Bury, BL9 7NA, England

      IIF 569
  • Usman, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Somerby Road, Barking, IG11 9XH, England

      IIF 570
    • Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 571
  • Usman, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Somerby Road, Barking, IG11 9XH, England

      IIF 572
  • Usman, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 573
  • Usman, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 126, Lymington Road, Dagenham, RM8 1RS, England

      IIF 574
    • 13, Nutfield Gardens, Ilford, IG3 9TB, England

      IIF 575 IIF 576
    • 13, Nutfield Gardens, Seven Kings, Ilford, IG3 9TB, United Kingdom

      IIF 577
  • Usman, Muhammad
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Flat, 65 Victoria Avenue, London, E6 1EX, England

      IIF 580 IIF 581
  • Usman, Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 582
    • 77, Gatton Road, London, SW17 0EY, England

      IIF 583
  • Waqas, Muhammad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 25-27, Milkstone Road, Rochdale, OL11 1ED, England

      IIF 586
  • Waqas, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bedford Road, London, E6 2NL, England

      IIF 587
  • Yasin, Muhammad
    British born in October 1989

    Resident in England

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

      IIF 588
    • 44, Falcon Way, Watford, WD25 9AR, England

      IIF 589
  • Yasin, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 590
  • Abdullah, Muhammad
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Commercial Street, Brierfield, Nelson, BB9 5SG, England

      IIF 591
  • Adnan, Muhammad
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 592
  • Ahmad, Muhammad
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hibernia Road, Hounslow, TW3 3RU, England

      IIF 593
  • Ahmad, Muhammad
    British certified chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53 Hibernia Road, Hounslow, TW3 3RU, England

      IIF 594
  • Ahmad, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 85, Corporation Street West, Walsall, WS1 3QS, England

      IIF 595
  • Ahmad, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Coventry, CV8 3FX, England

      IIF 596
  • Ali, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 597
  • Ali, Muhammad
    British business born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 598
  • Ali, Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 599 IIF 600
    • 188, Edward Road, Balsall Heath, Birmingham, B12 9LX, United Kingdom

      IIF 601
  • Ali, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 571b, Stratford Road, Sparkhill, Birmingham, B11 4LS, England

      IIF 602
  • Ali, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bromyard Road, Birmingham, B11 3AY, England

      IIF 603
    • 91, Bromyard Road, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 604
    • 91, Bromyard Road, Sparkhill, Birmingham, West Midlands, B11 3AY, United Kingdom

      IIF 605
  • Ali, Muhammad
    British retailer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bromyard Road, Birmingham, B11 3AY, United Kingdom

      IIF 606
  • Ali, Muhammad
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 607
  • Ali, Muhammad
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 608
  • Ali, Muhammad
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 609
    • 44, Rugby Street, Manchester, M8 9SN, England

      IIF 610
  • Ali, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1456, London Road, Norbury, London, SW164BU, England

      IIF 611
  • Ali, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sunnyside Road, Ilford, IG1 1HY, England

      IIF 612
    • 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 613
  • Ali, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 614
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 615 IIF 616
    • 30, New Road, West Molesey, KT8 1QB, England

      IIF 617
  • Ali, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Road, Levenshulme, Manchester, M19 2EA, England

      IIF 618
  • Ali, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 619
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 620
  • Ali, Muhammad
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, West Molesey, Surrey, KT8 1QB, England

      IIF 621
  • Ali, Muhammad
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 622
  • Ali, Muhammad
    British self emplyed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 623
  • Ali, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 624
  • Ali, Muhammad
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 625
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 626
  • Ali, Muhammad
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 627
  • Ali, Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Benham Drive, Spencers Wood, Reading, RG7 1FB, England

      IIF 628
  • Ali, Muhammad
    British none born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 629
  • Ali, Muhammad
    British chartered engineer born in October 1985

    Resident in England

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

      IIF 630
  • Ali, Muhammad
    British born in October 1986

    Resident in England

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

      IIF 631
    • 33, Flamborough Spur, Slough, Berkshire, SL1 9JB, United Kingdom

      IIF 632
    • 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 633
    • 73, Braemar Gardens, Slough, SL1 9DB, England

      IIF 634
  • Ali, Muhammad
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crossley Street, Bradford, BD7 3BJ, England

      IIF 635
    • 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 636
  • Ali, Muhammad
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71, Weekes Drive, Slough, SL1 2YN, England

      IIF 637
  • Ali, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 638
    • 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 639
  • Ali, Muhammad
    British business consultant born in February 1986

    Resident in England

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

      IIF 640
  • Ali, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Huxley Close, Uxbridge, UB8 3PG, England

      IIF 641
  • Ali, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Westacott, Hayes, UB4 8AH, England

      IIF 642
    • 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 643
    • Office 3018, Access Self Storage, 1 Nestle Avenue, Hayes, UB3 4UZ, United Kingdom

      IIF 644
  • Ali, Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 645
    • Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 646
  • Ali, Muhammad
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ, England

      IIF 647
  • Ali, Muhammad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hurley Road, Greenford, UB6 9HB, England

      IIF 648
  • Ali, Muhammad
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 649
  • Ali, Muhammad
    British finance analyst born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 361 High Road, London, London, N22 8JA, England

      IIF 650
  • Ali, Muhammad
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11522093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 651
  • Ali, Muhammad
    British business person born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 54, Northgate, Canterbury, CT1 1BE, England

      IIF 652
    • Unit 53, Globe Business Estate, Towers Road, Grays, RM17 6ST, England

      IIF 653
  • Ali, Muhammad
    British businessman born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 94 Bader Close, Badger Close, Maidenhead, SL6 2TE, England

      IIF 654
  • Ali, Muhammad
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 655
  • Ali, Muhammad
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 656
  • Ali, Muhammad
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 657
  • Ali, Muhammad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 658
  • Ali, Muhammad
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Willow Street, Accrington, BB5 1LP, England

      IIF 659
  • Ali, Muhammad
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 660
  • Ali, Muhammad
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, England

      IIF 661
    • Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 662
  • Ali, Muhammed
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 251, Kingsway, Manchester, M19 1AL, England

      IIF 663
  • Arshad, Muhammad
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27 Market Place, 27 Market Place, Hatfield, Select, AL10 0LJ, United Kingdom

      IIF 664
  • Arshad, Muhammad
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 665
  • Arshad, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 666
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

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

      IIF 667
  • Asad, Muhammad
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Francis Way, Slough, SL1 5PH, England

      IIF 668
  • Asif, Mohammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 669
  • Asif, Mohammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 670
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 671
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 672
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 673
  • Asif, Muhammad
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Vitesse House, Estate Way, London, E10 7JW, England

      IIF 674
  • Asif, Muhammad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 675
  • Asif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 676
  • Asif, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 677 IIF 678
  • Asif, Muhammad
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 679
  • Asif, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 680
  • Asif, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 557, Shirley Road, Hall Green, Birmingham, B28 8QH, England

      IIF 681
  • Asif, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 682
  • Asif, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 683
    • 16, Pettits Place, Dagenham, RM10 8NL, United Kingdom

      IIF 684
  • Asif, Muhammad
    British born in November 1986

    Resident in England

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

      IIF 685
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 686 IIF 687 IIF 688
  • Asif, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 689
  • Asif, Muhammad
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 690
  • Asif, Muhammad
    British graphic designer born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 691
    • 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 692
  • Asim, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, England

      IIF 693
  • Asim, Muhammad
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 694
  • Asim, Muhammad
    British business executive born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 695
  • Aslam, Muhammad
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 696
  • Atif, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 697
  • Awais, Mohammad
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Edgell Street, Kettering, Northants, NN16 0TB, England

      IIF 698
    • 15, Chester Close, Luton, LU4 9SJ, England

      IIF 699
    • 87 Runley Road, Luton, LU1 1TX, England

      IIF 700
    • 39, Cambridge Street, Wellingborough, Northants, NN8 1DW, England

      IIF 701
    • 39, Cambridge Street, Wellingborough, Wellingborough, Northants, NN8 1DW, England

      IIF 702
  • Awais, Muhammad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavendish Road, Urmston, Manchester, M41 0YA, England

      IIF 703
    • 3, Albert Street, Nelson, BB9 7EU, England

      IIF 704
  • Awais, Muhammad
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 705
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 706
  • Awais, Muhammad
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Taunton Street, Liverpool, L15 4ND, England

      IIF 707
  • Awais, Muhammad
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hooper Street, Birmingham, B18 7AP, United Kingdom

      IIF 708
    • 212, Alumrock Road, Birmingham, B8 3DH, United Kingdom

      IIF 709
    • 368-370, Ladypool Road, Birmingham, B12 8JY, England

      IIF 710
    • Bismillah Building, Shop 18-24 Constitution Hill, Birmingham, B19 3LY, United Kingdom

      IIF 711
  • Awais, Muhammad
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammad
    British self employed born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fieldhouse Road, Birmingham, B25 8SW, United Kingdom

      IIF 714
  • Awais, Muhammad
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 39, Romsey Avenue, Nuneaton, CV10 0DR, England

      IIF 715
  • Azam, Muhammad
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 166, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 716
    • 174, Tooting High Street, London, SW17 0RT, England

      IIF 717 IIF 718
  • Azam, Muhammad
    British entrepreneur born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 719
  • Azam, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marzena Court, Whitton Dene, Hounslow, Middelsex, TW3 2JY, England

      IIF 720
  • Azeem, Muhammad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 20 Market Place, Wokingham, RG40 1AP, England

      IIF 721
  • Adil Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 722
  • Bashir Khan, Muhammad
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 723
  • Bashir Khan, Muhammad
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 724
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 725
  • Bilal, Mohammad
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wrotham Road, Gravesend, DA11 0PW, England

      IIF 728
    • 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 729
  • Bilal, Muhammad
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 730
    • 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England

      IIF 731
  • Bilal, Muhammad
    British business development consultant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Heartland Close, Birmingham, B18 5ED, England

      IIF 732
  • Bilal, Muhammad
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15710044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 733
  • Bilal, Muhammad
    British entrepreneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 36, 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 734
  • Bilal, Muhammad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mildmay Street, London, N1 4AB, England

      IIF 735
  • Bilal, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 Meade Hill Road, Prestwich, Manchester, M25 0DJ, England

      IIF 736
  • Bilal, Muhammad
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abercromby Avenue, High Wycombe, HP12 3BB, England

      IIF 737
    • 31, Lees Road, Uxbridge, UB8 3AS, England

      IIF 738
  • Faizan, Muhammad
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Constance Street, Victoria Dock, London, E16 2DQ, England

      IIF 739
  • Faizan, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 107, Lodge Road, Redditch, B98 7BS, England

      IIF 740
  • Fayyaz, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Harrington Road, Worcester, WR2 5HD, United Kingdom

      IIF 741
  • Halim, Muhammad
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 742
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 743
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 744
    • Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 745
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 746
    • Rugby Vapour, Kiosk, Manning Walk Clock Tower Shopping, Rugby, CV21 3EB, England

      IIF 747
  • Halim, Muhammad
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 748
  • Hamza, Muhammad
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DH, England

      IIF 749
  • Hamza, Muhammad
    British it professional born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 750 IIF 751
  • Hamza, Muhammad
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 752
  • Hanif, Muhammad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 126, Chaplin Road, Stoke-on-trent, ST3 4RT, England

      IIF 753
  • Imran, Mohammed
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 754
  • Imran, Mohammed
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Gloucester Road, Chesterfield, S41 7EQ, England

      IIF 755
    • 26-28, Corporation Street, Chesterfield, S41 7TP, England

      IIF 756
    • 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 757
  • Irfan, Muhammad
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 758
  • Irfan, Muhammad
    Pakistani chief executive born in October 1990

    Resident in England

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

      IIF 759 IIF 760
  • Irfan, Muhammad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 152, Desborough Road, High Wycombe, HP11 2QA, England

      IIF 761
    • 58, Queen Alexandra Road, High Wycombe, HP11 2HB, England

      IIF 762 IIF 763 IIF 764
    • 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 765
  • Irfan, Muhammad
    Pakistani designer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 766
  • Irfan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 767
  • Irfan, Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Canberra Way, Birmingham, B12 0TN, England

      IIF 768
    • 6, Guest Avenue, Poole, BH12 1JB, England

      IIF 769
  • Irfan, Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 770
  • Irfan, Muhammad, Dr
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 771 IIF 772
  • Ismail, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 773
  • Jan, Mohammad
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 774
  • Jan, Mohammad
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 775
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 776
    • 1, Burwood Place, London, W2 2UT, England

      IIF 777
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 778
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 779
    • Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 780
  • Javed, Muhammad
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Fairlop Road, London, E11 1BL, England

      IIF 781
  • Javed, Muhammad
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 784
    • 5, Kew Road, Richmond, TW9 2PR, England

      IIF 785
  • Kashif, Muhammad
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Gable House, Suite C, Room 3, 1 Balfour Road, Ilford, IG1 4HP, England

      IIF 786
  • Kashif, Muhammad
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 787
  • Khan, Mohammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 83, Baker Street, London, W1U 6AG, England

      IIF 788
  • Khan, Mohammad
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 789
    • 18, Soho Square, London, W1D 3QL, England

      IIF 790
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 791
    • 30, Moorgate, London, EC2R 6DN, England

      IIF 792
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 793
  • Khan, Mohammad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 794
  • Khan, Mohammad
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 795
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 796
  • Mr Jan Mohammad
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 797
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 798
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 799
    • Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 800
    • 3, Dark Lane, Birchmoor, Tamworth, B78 1AA, England

      IIF 801
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 802
  • Nadeem, Muhammad
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 724, 182-184, High Street North, London, E6 2JA, England

      IIF 803
  • Naeem, Muhammad
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, England

      IIF 804
  • Naeem, Muhammad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Stoke Poges Lane, Slough, SL1 3PQ, United Kingdom

      IIF 805
  • Naeem, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 806
  • Qasim, Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 807
  • Qasim, Muhammad
    British born in January 1982

    Resident in England

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

      IIF 808
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 809
  • Rafi, Muhammad
    British business manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 810
  • Rafi, Muhammad
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12439880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 811
    • 250, London Road, Croydon, CR0 2TH, England

      IIF 812
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 813
    • 438 West Green Road, London, N15 3PT, England

      IIF 814
    • 542, Streatham High Road, London, SW16 3QF

      IIF 815
    • Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 816
    • Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 817
  • Ramzan, Muhammad
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 137, Capmartin Road, Coventry, CV6 3FU, England

      IIF 818
    • 137, Capmartin Road, Coventry, CV6 3FU, United Kingdom

      IIF 819
  • Ramzan, Muhammad
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Top Moor Side, Leeds, LS11 0AA, England

      IIF 820
  • Saleem, Muhammad
    British born in December 1961

    Resident in England

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

      IIF 821
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

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

      IIF 822
  • Saqib, Muhammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rare Of 3, Greswolde Road, Birmingham, B11 4DJ, England

      IIF 823
  • Shahzad, Muhammad
    British sales manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 106, Great Western Street, Manchester, M14 4RA, England

      IIF 824
  • Shoaib, Muhammad
    British born in November 1978

    Resident in England

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

      IIF 825
  • Shoaib, Muhammad
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 826
  • Shoaib, Muhammad
    British taxi driver born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Aspinall Street, Manchester, M14 5UD, England

      IIF 827
  • Shoaib, Muhammad
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Former Courthouse, North Street, Keighley, BD21 3SH, England

      IIF 828
  • Subhani, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74a, Spotland Road, Rochdale, Lancashire, OL12 6PQ

      IIF 829
  • Subhani, Muhammad
    British pharmacist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 384, Cathcart Road, Glasgow, G42 7DF, Scotland

      IIF 830
  • Tahir, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Canford Drive, Addlestone, KT15 2HL, England

      IIF 831
    • 100, Sutherland Grove, London, SW18 5QW, England

      IIF 832
    • Suite 3-06, London Road, Morden, SM4 5BT, England

      IIF 833
  • Umair, Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Waddington Avenue, Coulsdon, CR5 1QF, England

      IIF 834 IIF 835
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 836
    • Dalton House, Unit 11, Windsor Avenue, London, SW19 2RR, England

      IIF 837
  • Umair, Muhammad
    British architect born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Waddington Avenue, Coulsdon, Surrey, CR5 1QF, England

      IIF 838
  • Umar, Muhammad
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Crown Street, Peterborough, PE1 3HY, England

      IIF 839
  • Umar, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1m, Shillington Old School, Este Road, London, SW11 2TB, England

      IIF 840
  • Umar, Muhammad
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Gressenhall Road, London, SW18 5QJ, England

      IIF 841
    • 16, 16 Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 842
    • 71, Combe Park, Yeovil, BA21 3BE, England

      IIF 843
  • Umar, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 844
  • Umat, Muhammad
    British driver born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Hill Road, Cheam, Sutton, SM3 8LF, England

      IIF 845
  • Umer, Muhammad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 846
  • Umer, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sidney Road, Manchester, M9 8AT, United Kingdom

      IIF 847
  • Umer, Muhammad
    British operations manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 59, Clegram Road, Gloucester, GL1 5PZ, England

      IIF 848
  • Umer, Muhammad
    British property manager born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 849
  • Umer, Muhammad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Usama, Muhammad
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 104 Draycott Avenue, Harrow, HA3 0BY, England

      IIF 852
  • Usama, Muhammad
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Smith Dorrien Road, Leicester, LE5 4BF, England

      IIF 853
  • Usman, Muhammad
    British born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beechwood Grove, Cheadle Hulme, Cheadle, SK8 6HE, England

      IIF 854
  • Waseem, Muhammad
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Harrison Close, Reigate, RH2 7HU, England

      IIF 855
  • Zahid, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Mall, Bury, BL9 0QQ, England

      IIF 856
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 857
  • Zahid, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 858
  • Zubair, Muhammad
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 - 5, Albert Road, Blackpool, FY1 4TA, England

      IIF 859
  • Zubair, Muhammad
    British courier born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 860
  • Zubair, Muhammad
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 861
  • Zubair, Muhammad
    British shop keeper born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 211 Upper Chorlton Road, Manchester, M16 0BH, England

      IIF 862
  • Zubair, Muhammad
    British food manufacturer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 863
  • Zubair, Muhammad
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 96, Blundell Road, Luton, LU3 1SP, England

      IIF 864
  • Zubair, Muhammad
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Waterside Close, Barking, Essex, United Kingdom

      IIF 865
  • Zubair, Muhammad
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Waterside Close, Barking, Essex, IG11 9EL

      IIF 866
    • 4, Melford Road, Ilford, Essex, IG1 1RH, England

      IIF 867
  • Zubair, Muhammad
    British m.d born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Zubair, Muhammad
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 368, Thorold Road, Ilford, Essex, IG1 4HF, England

      IIF 870
  • Zubair, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Moorbottom Road, Thomton Lodge, Huddersfield, HD1 3JT, United Kingdom

      IIF 871
    • 517a, Wakefield Road, Huddersfield, HD5 9XW, England

      IIF 872
  • Zubair, Muhammad
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5AP, England

      IIF 873
  • Abdalla, Muhammed
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 874
  • Abdullah, Muhammad
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 183, Halliwell Road, Bolton, BL1 3NN, England

      IIF 875
  • Ahmad, Muhammad
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 103, Haig Road, Stretford, Manchester, M32 0DP, United Kingdom

      IIF 876
  • Ahmad, Muhammad
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16a, Unit 16a Bhandal Business Park, Heath Road, Wednesbury, West Midlands, WS10 8LU, England

      IIF 877
  • Ahmad, Muhammad
    British born in March 2005

    Resident in England

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

      IIF 878
  • Akram, Mohammed
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Green, Leeds, LS17 6QL, England

      IIF 879
    • 100, Scholes Lane, Prestwich, Manchester, M25 0AU, England

      IIF 880 IIF 881
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 882 IIF 883
  • Akram, Mohammed
    British customer relations m born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Green, Leeds, LS17 6QL, United Kingdom

      IIF 884
  • Ali, Mohammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 885
    • 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 886
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 887
  • Ali, Mohammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 888
  • Ali, Mohammad
    British certified chartered accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 889
  • Ali, Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Carpenters Road, Lozells, Birmingham, B19 2BA

      IIF 890
  • Ali, Mohammed
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 891
    • 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 892
  • Ali, Mohammed
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 893
  • Ali, Mohammed
    British retail worker born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 110, Tarry Road, Alum Rock, Birmingham, B8 2TG, United Kingdom

      IIF 894
  • Ali, Mohammed
    British unemployeed born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 70 Woodwells Road, Birmingham, B8 2TG, England

      IIF 895
  • Ali, Mohammed
    British general manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 896
  • Ali, Mohammed
    British sales director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 897
  • Ali, Mohammed
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 898
    • Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 899
  • Ali, Muhammad
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 212a, Normanton Road, Derby, DE23 6WA, England

      IIF 900
  • Ali, Muhammad
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 901
  • Ali, Muhammad
    British business born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 902
  • Ali, Muhammad
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Orbital 25 Business Park, Watford, WD18 9DA, United Kingdom

      IIF 903
  • Ali, Muhammad
    British business advisor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Westmount Apartments, Metropolitan Station Approach, Watford, WD18 7BE, England

      IIF 904
  • Ali, Muhammad
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stratford Way, Watford, WD17 3DL, England

      IIF 905
  • Ali, Muhammad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodfield Road, Crawley, RH10 8EN, England

      IIF 906
    • 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 907
    • Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 908
  • Ali, Muhammad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 909
    • Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 910
  • Ali, Muhammad
    British park and fly consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Allford Court, Gossops Green, Crawley, West Sussex, RH11 8ZJ, England

      IIF 911
  • Ali, Muhammad
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 912
    • 3 Kelso Court, 94 Anerley Park, London, SE20 8NZ, England

      IIF 913
  • Ali, Muhammad
    British self employed born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 914
  • Ali, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 915 IIF 916
    • Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN, United Kingdom

      IIF 917
  • Ali, Muhammad
    British business born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Avenue, Manchester, M9 6QL, United Kingdom

      IIF 918
  • Ali, Muhammad
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 919
  • Ali, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sunnyside Whalley Road, Burnley, BB12 7HN, United Kingdom

      IIF 920
  • Ali, Muhammad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Bank, Abingdon, OX14 3TP, England

      IIF 921
  • Ali, Muhammad
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 922
    • Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 923
    • 1124, London Road, London, SW16 4DT

      IIF 924 IIF 925
    • 1124, London Road, London, SW16 4DT, England

      IIF 926
    • 1126, London Road, London, SW16 4DT, England

      IIF 927
    • Unit C London House, 42 Upper Richmond Road West, London, SW14 8DP, United Kingdom

      IIF 928
    • 30, Windsor Road, Thornton Heath, Surrey, CR7 8HE, England

      IIF 929
    • 30, Windsor Road, Thornton Heath, Surrey, CR7 8HE, United Kingdom

      IIF 930
  • Ali, Muhammad
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Horsefair Street, Leicester, LE1 5BN, England

      IIF 931
    • 4, Aspenwood Drive, Manchester, M9 8NP, United Kingdom

      IIF 932
    • 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 933
    • 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 934
    • 47, Broadway, Manchester, M35 0DX, England

      IIF 935
    • 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 936
  • Ali, Muhammad
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 937
  • Ali, Muhammad
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 938
  • Ali, Muhammad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 941
  • Ali, Muhammad
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 942
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 943
    • Rectory Farm, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 944
  • Ali, Muhammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 945
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 946
  • Ali, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 947
  • Ali, Muhammad
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 948
  • Ali, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42 Pylewell Road, Hythe, Southampton, SO45 6AQ

      IIF 949
  • Ali, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Leith Close, Slough, SL1 1UT, England

      IIF 950
  • Ali, Muhammad
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 951
  • Ali, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 952
  • Ali, Muhammad
    British sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 345, Mount Road, Manchester, M19 3HW, England

      IIF 953
  • Ali, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 954
  • Ali, Muhammad
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 955
  • Ali, Muhammad
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 956
    • 115-117, Wandsworth High Street, Wandsworth, London, SW18 4HX, United Kingdom

      IIF 957
  • Ali, Muhammad
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ashley Road, London, E7 8PE, England

      IIF 958
  • Ali, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hall Street, Jewellery Quarters, Birmingham, B18 6BS, England

      IIF 959
    • 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 960
  • Ali, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 961
  • Ali, Muhammad
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 962
  • Ali, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 963
  • Ali, Muhammad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Market Street, Hyde, SK14 1HG, United Kingdom

      IIF 964
    • 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 965
    • Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 966
  • Ali, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 967
  • Ali, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 968
    • 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 969
  • Ali, Muhammad
    British car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65 Pansy Road, 65 Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 970
  • Ali, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 971
  • Ali, Muhammad
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Short Street, Bedford, MK40 4NL, England

      IIF 972
    • 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 973
  • Ali, Muhammad
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 974
  • Ali, Muhammad
    British self employed born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 975
  • Ali, Muhammad
    British director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 976
  • Ans, Muhammad
    British born in October 2002

    Resident in England

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

      IIF 977
  • Ans, Muhammad
    British business person born in March 2002

    Resident in England

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

      IIF 978
  • Asif, Mohammad
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 979
  • Asif, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 980
    • 77, Smiths Square, London, W6 8AF, England

      IIF 981
  • Asif, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 982
    • 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 983
    • 70, White Lion Street, London, N1 9PP, England

      IIF 984
  • Asif, Mohammed
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Drive, Rochdale, OL16 2SH, England

      IIF 985
    • 5, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 986
    • Arien House, John Street, Rochdale, OL16 2HP

      IIF 987
    • Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 988
    • 23, Montague Road, Uxbridge, Middlesex, UB8 1QL, United Kingdom

      IIF 989 IIF 990
  • Asif, Mohammed
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 991
    • The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, United Kingdom

      IIF 992
  • Asif, Muhammad
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ingleton Road, Birmingham, B8 2QW, England

      IIF 993
  • Asif, Muhammad
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 139, Humber Way, Slough, SL3 8SS, England

      IIF 994
  • Asif, Muhammad
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 995
  • Asif, Muhammad
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Twyford Road, Bishop's Stortford, CM23 3LJ, United Kingdom

      IIF 996
  • Asif, Muhammad
    British computer repairs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 997
  • Asif, Muhammad
    British self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 998
  • Asif, Muhammad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 999
  • Asif, Muhammad
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 1000
  • Asif, Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 1001
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1002 IIF 1003
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1004
  • Asif, Muhammad
    British business owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 1005
  • Asif, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 1006
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1007
  • Asif, Muhammad
    British driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1008
  • Asif, Muhammad
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British born in September 1985

    Resident in England

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

      IIF 1011
  • Asif, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street West, Glossop, SK13 8BB, England

      IIF 1012
  • Asim, Muhammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 1013
  • Asim, Muhammad
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305, Roundhay Road, Leeds, LS8 4HT, England

      IIF 1019
  • Asim, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 1020
  • Asim, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 1021
  • Awais, Muhammad
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 202, North Gower Street, London, NW1 2LY

      IIF 1022
    • Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 1023
    • 65, Bradley Road, Luton, LU4 8SL, England

      IIF 1024 IIF 1025
    • 82, Lewsey Road, Luton, LU4 0ER, England

      IIF 1026
    • Maxet House, Liverpool Road, G11, Luton, Bedfordshire, LU1 1RS, England

      IIF 1027
  • Awais, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 1028
  • Awais, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Experts.london, 100 Palmerston Road, London, Greater London, E17 6PZ, United Kingdom

      IIF 1029
  • Awais, Muhammad
    British businessman born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, 321, 28-42 Clements Road, Ilford, London, IG1 1BA, England

      IIF 1030
  • Awais, Muhammad
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 296, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 1031
  • Awais, Muhammad
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammmad
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 1034
  • Bilal, Muhammad
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3b, Telemere Estate, Albert Road, Luton, LU1 3QF, England

      IIF 1035
  • Fadil, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, Valley Parade, Bradford, West Yorkshire, BD8 7DZ, England

      IIF 1036
  • Fadil, Muhammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 1037
  • Imran, Muhammad
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 259, Maxwell Road, Glasgow, G41 1TE, Scotland

      IIF 1038
    • 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1039
  • Imran, Muhammad
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Leven Street, Glasgow, G41 2JB, United Kingdom

      IIF 1040
  • Imran, Muhammad
    British travel agent born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 1041
  • Imran, Muhammad
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Apollo House, Hallam Way, Whitehills Business Park, Blackpool, FY45FS, England

      IIF 1042
  • Imran, Muhammad
    Belgian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 1043
  • Imran, Muhammad
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 1044
  • Imran, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 1045
  • Imran, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Heathfield, TN21 8LS, England

      IIF 1046
  • Iqbal, Muhammad, Dr
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 1047
  • Irfan, Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Hall Lane, London, NW4 4TJ, England

      IIF 1048
  • Irfan, Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, 4th Floor , Silverstream House, Fitzroy Street, Fitzrovia, W1T 6EB, England

      IIF 1049
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1050
  • Irfan, Muhammad
    Pakistani textile born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118d, Himley Road, Dudley, DY1 2QQ, England

      IIF 1051
  • Irfan, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 1052
    • Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1053
  • Irfan, Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30, Snowdrop Close, Crawley, RH11 9EG, England

      IIF 1054
    • 40, Russell Road, Mossley Hill, Liverpool, L18 1EA, England

      IIF 1055 IIF 1056
    • 124, Frith Road, London, E11 4EY, England

      IIF 1057
  • Irfan, Muhammad
    Pakistani director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 60, Grantham Road, Bradford, BD7 1RN, England

      IIF 1058
  • Irfan, Muhammad
    Pakistani food born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Oasthouse, Sandhurst Drive, Bolton, BL2 6DZ, England

      IIF 1059
  • Irfan, Muhammad
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 1060
  • Irfan, Muhammad
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 53, Green Street, London, E7 8DA, England

      IIF 1061
    • 647, Romford Road, London, E12 5AD, England

      IIF 1062
  • Irfan, Muhammad
    Pakistani advertising consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 647a Romford Road, London, E12 5AD, England

      IIF 1063
  • Irfan, Muhammad
    Pakistani it professional born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 26, Martin Gardens, Dagenham, RM8 2XD, England

      IIF 1064
  • Irfan, Muhammad
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Boswell Street, Bristol, BS5 6SG, England

      IIF 1065
  • Irfan, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redbrook Road, Timperley, Altrincham, WA15 7DZ, England

      IIF 1066
  • Irfan, Muhammad
    Pakistani chief executive born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 70, Wendon Road, Manchester, M23 1PU, England

      IIF 1067
  • Irfan, Muhammad
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 189, Lyndhurst Road, London, N22 5AY, England

      IIF 1068
    • 41, Mark Road, London, N22 6PX, England

      IIF 1069
  • Irfan, Muhammad
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16957257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1070
  • Irfan, Muhammad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 43, Roman Road, Middlesbrough, TS5 6DZ, England

      IIF 1071
  • Irfan, Muhammad
    English director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cardinal Street, Manchester, M8 0PS, England

      IIF 1072
  • Javed, Muhammad
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, Godwin Street, Manchester, M18 8GS, England

      IIF 1073
  • Kashif, Muhammad
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 1074
  • Kashif, Muhammad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hob Moor Road, Small Heath, Birmingham, B10 9AZ, England

      IIF 1075
  • Kashif, Muhammad
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 1076
  • Khan, Mudassar
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11856334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1077
  • Khan, Muhammad Asif
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 161, Humberstone Road, Leicester, LE5 3AP, England

      IIF 1078
    • 17, Moorland Crescent, Lincoln, LN6 7NL, England

      IIF 1079
  • Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1080
  • Latif, Muhammad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 280, Barking Road, London, E13 8HR, England

      IIF 1081
  • Munir, Muhammad
    British researchr born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 1082
  • Munir, Muhammad
    British researcher born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandown Road, Lancaster, LA1 4LN, England

      IIF 1083
  • Mr Asif Muhammad
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 90, Southfield Lane, Bradford, BD5 9HQ, England

      IIF 1084
  • Mr Jan Mohammad
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Oxford Road, Bournemouth, BH8 8GS, England

      IIF 1085
    • 13501136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1086
  • Nabeel, Muhammad
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, Woodhouse Lane, Leeds, LS1 3HQ, England

      IIF 1087
  • Nadeem, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 1088
  • Nadeem, Muhammad
    British self-assessment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Undercliffe Lane, Bradford, West Yorkshire, BD3 0QD, United Kingdom

      IIF 1089
  • Nadeem, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 1090
  • Nadeem, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Birmingham, B6 6BS, United Kingdom

      IIF 1091
    • 772, College Road, Birmingham, B44 0AL, England

      IIF 1092
  • Nadeem, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Aston, Birmingham, West Midlands, B6 6BS, United Kingdom

      IIF 1093
    • 369 College Road, Birmingham, West Glamorgan, B44 0HF, United Kingdom

      IIF 1094
  • Naeem, Muhammad
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jupiter House, Esquiline Lane, Mitcham, CR4 1GH, England

      IIF 1095
  • Nasir, Muhammad
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 1096
    • 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 1097
    • 6, High Street, London, E17 7LD, England

      IIF 1098
  • Parvez, Mohammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1099
  • Qasim, Muhammad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 1102
  • Rashid, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 1103
  • Rashid, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 1104 IIF 1105
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1106
  • Saad, Muhammad
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rushey Lane, Birmingham, B11 2BL, England

      IIF 1107 IIF 1108
    • Unit Sh04, 272 Kings Road, Birmingham, B11 2AB, United Kingdom

      IIF 1109
  • Saad, Muhammad
    British born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 24 Matthew Close, Oldham, OL8 2XB, United Kingdom

      IIF 1110
  • Salman, Muhammad
    Irish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pastures Way, Northampton, NN5 4HH, England

      IIF 1111
  • Sarwar, Mohammad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary Temple Quay, Bristol, BS1 6EA, England

      IIF 1112
    • 301, St Peters Square, Wood Street, Liverpool, L1 4DQ, England

      IIF 1113
    • 2, Tallis Street, London, EC4Y 0AB, England

      IIF 1114
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1115
  • Sarwar, Mohammad
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1116
    • 106, Booth Street, Birmingham, B21 0PU, England

      IIF 1117
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1118
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 1119
    • 2, Wellington Place, Leeds, LS1 4AP, England

      IIF 1120
    • 100, Borough High Street, London, SE1 1LB, England

      IIF 1121
    • 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 1122
    • 17, 17 Hanover Square, London, W1S 1BN, England

      IIF 1123
    • 125, Deansgate, Manchester, M3 2BY, England

      IIF 1124
    • Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 1125
    • 39, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 1126
  • Shahid, Muhammad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1127
    • 11300795 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1128
  • Shahid, Muhammad
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 1129
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1130
  • Shahzad, Muhammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109, Royal Crescent, Ilford, IG2 7JZ, United Kingdom

      IIF 1131
  • Shahzad, Muhammad
    British director and company secretary born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 1132
  • Shahzad, Muhammad
    British locksmith born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Redburn St, London, SW3 4BX, England

      IIF 1133
  • Shoaib, Muhammad
    British engineer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1137, Leeds Road, Bradford, BD3 7DD, United Kingdom

      IIF 1134
  • Shoaib, Muhammad
    British engineering born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1137 Leeds Road, Bradford, BD3 7DD, England

      IIF 1135
  • Shoaib, Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 5811, 321 High Road Chadwell Heath, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1136
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1137
  • Shoaib, Muhammad
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ledbury Road, Peterborough, PE3 9RQ, England

      IIF 1140
  • Shoaib, Muhammad
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • External Kiosk 1, Tollgate Shopping Center, Colchester, CO3 8RH, England

      IIF 1141
  • Sohaib, Muhammed
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 1142
  • Suleman, Muhammad
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Muhammad Suleman, 66, Elmstead Road, Ilford, London, IG3 8AY, England

      IIF 1143
  • Umair, Muhammad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1144
  • Umair, Muhammad
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 503 Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, England

      IIF 1145
    • Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 1146
  • Umair, Muhammad
    British cashier born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 128, Littleton Road Salford, Manchester, M7 3TW, United Kingdom

      IIF 1147
  • Umair, Muhammad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brent View Road, London, NW9 7EH, United Kingdom

      IIF 1148
  • Umar, Muhammad
    Irish company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 65c, The Broadway, Stourbridge, DY8 3HS, England

      IIF 1149
  • Umar, Muhammad
    Irish director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, England

      IIF 1150
  • Uzair, Muhammad
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 1151
  • Waseem, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Gill Street, Manchester, Greater Manchester, M9 4HA, United Kingdom

      IIF 1152
  • Waseem, Muhammad
    British retailer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Gill Street, Manchester, M9 4HA, England

      IIF 1153
  • Zain, Muhammad
    British director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 172, Halifax Road, Brierfield, Nelson, BB9 5BH, England

      IIF 1154
  • Zubair, Muhammad
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22d Barking Industrial Estate, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1155
  • Zubair, Muhammad
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Little Ilford Lane, London, E12 5PN, England

      IIF 1156
  • Zubair, Muhammad
    British managing director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Little Ilford Lane, London, E12 5PN, England

      IIF 1157
  • Abdullah, Muhammad
    British director and company secretary born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Skyline Central, Goulden Street, Manchester, M4 5EN, England

      IIF 1158
  • Abdullah, Muhammad
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24 Bournelea Avenue, Manchester, Manchester, M19 1AF, United Kingdom

      IIF 1163
  • Abdullah, Muhammad
    British student born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Tube Business Centre, Office 15, 86 North Street, Manchester, M8 8RA, United Kingdom

      IIF 1166
  • Abdullah, Muhammad
    British self employed born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Shirley Road, Manchester, M8 0ND, England

      IIF 1167
  • Abdullah, Muhammad
    British unemployed born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182, Parrs Wood Road, Manchester, M20 4RG, England

      IIF 1168
  • Abdullah, Muhammad
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Bourne Avenue, Newcastle Upon Tyne, NE4 9XL, England

      IIF 1171
  • Adnan, Muhammad
    British chef born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 1172
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 1173
  • Ahmad, Muhammad
    British born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18a, East Crawford Street, Greenock, PA15 2DZ, Scotland

      IIF 1174
  • Ali, Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 1175
  • Ali, Mohammed
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 1176
  • Ali, Mohammed
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20 Atherton Mews, London, E7 9JL, United Kingdom

      IIF 1177
  • Ali, Mohammed
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1178
  • Ali, Mohammed
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1179
  • Ali, Mohammed
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sturdee Avenue, Ipswich, Suffolk, IP3 9DP

      IIF 1180
  • Ali, Mohammed
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 1181
    • 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 1182
  • Ali, Muhammad
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 1183
  • Ali, Muhammad
    British student born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 1184
  • Ali, Muhammad
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 1185
  • Ali, Muhammad
    British born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • 138, Halliwell Road, Bolton, BL1 3QN, England

      IIF 1186
  • Asif, Mohammed
    British newsagent born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES, England

      IIF 1187
  • Awais, Muhamamd
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71, Chartist Road, Birmingham, B8 1QB, England

      IIF 1188
  • Awais, Muhammad
    British none born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 74, Hart Lane, Luton, LU2 0JQ, England

      IIF 1189
  • Bilal, Mohammed
    British born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 56, Halifax Road, Brierfield, Nelson, BB9 5BB, England

      IIF 1190
  • Bilal, Muhammed
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chargeable Lane, London, E13 8DF, England

      IIF 1191
  • Faizan, Muhammad
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chester Street, Oldham, OL9 7BD, England

      IIF 1192
  • Hamza, Muhammad
    British student born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 239, Stradbroke Grove, Ilford, IG5 0DJ, England

      IIF 1193
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 1194
  • Immran, Muhammad, Dr
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 1195
  • Immran, Muhammad, Dr
    British doctor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammed
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 1198
  • Imran, Muhammad
    Irish director born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14, Heathryfold Circle, Aberdeen, AB16 7DP, Scotland

      IIF 1199
  • Imran, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Etchingham Road, London, E15 2DF, England

      IIF 1200
    • Hayworth Road, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1201
  • Imran, Muhammad
    Pakistani accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, 28, Murchison Road, London, SE3 8EJ, United Kingdom

      IIF 1202
  • Imran, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Plashet Grove, London, E6 1AD, England

      IIF 1203
    • 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 1204
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1205
  • Imran, Muhammad
    Pakistani private tutors born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 08, Melthorpe Gardens, London, London, SE3 8EJ, United Kingdom

      IIF 1206
  • Imran, Muhammad
    English professional born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 1207
  • Imran, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 1208
  • Imran, Muhammad
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102c, Streatham High Road, London, SW16 1BW, England

      IIF 1209
  • Imran, Muhammad
    Pakistani director born in January 1991

    Resident in England

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

      IIF 1210
  • Imran, Muhammad
    Pakistani manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1211
  • Imran, Muhammad
    Pakistani packaging born in January 1992

    Resident in England

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

      IIF 1212
  • Imran, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stevenage Road, London, E6 2AU, England

      IIF 1213
  • Imran, Muhammad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 1214
  • Imran, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16615453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1215
  • Imran, Muhammad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 126, Poplar Avenue, Edgbaston, Birmingham, B17 8ER, England

      IIF 1216
  • Iqbal, Mohammad
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1217
  • Iqbal, Muhammad
    British born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, West George Street, Glasgow, G46 6ER, Scotland

      IIF 1218
  • Irfan Fazal, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Highfield Avenue, Dove Holes, Buxton, SK17 8DE, England

      IIF 1219
  • Irfan, Mohammad
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Reginald Road, London, E7 9HS, England

      IIF 1227
  • Irfan, Mohammad
    Pakistani business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1228
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1229
  • Irfan, Mohammad
    Pakistani entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1230
  • Irfan, Muhammad
    Pakistani director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 662a, Romford Road, London, E12 5AQ, England

      IIF 1231
  • Irfan, Muhammad
    Pakistani company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Devon Crescent, Dudley, DY2 0UD, England

      IIF 1232
  • Irfan, Muhammad
    Pakistani welder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1233
  • Irfan, Muhammad
    Pakistani car dealer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 1234
  • Irfan, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 735, Washwood Heath Road, Birmingham, B8 2JY, England

      IIF 1235
  • Irfan, Muhammad
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 1236
  • Irfan, Muhammad
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 1237
  • Irfan, Muhammad
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, Lancashire, BL9 5AR, England

      IIF 1238
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vernon Street, Bury, BL9 5AR, England

      IIF 1239
  • Irfan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 1240
  • Irfan, Muhammad
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Road, Room 02, Blackpool, FY1 3RT, England

      IIF 1241
  • Irfan, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 1242
  • Irfan, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1243
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 1244
  • Irfan, Muhammad
    Pakistani van driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 1245
  • Irfan, Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 100, Victoria Road North, Southsea, PO5 1QE, England

      IIF 1246
  • Junaid, Muhammad
    British born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 43, Fosbrooke Road, Birmingham, B10 9JY, England

      IIF 1247
  • Kashif, Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cambrian Road, London, E10 7JE, England

      IIF 1248
  • Kashif, Muhammad
    British psv holder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 1249
  • Kashif, Muhammad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Helens Road, Bolton, BL3 3NP, England

      IIF 1250
  • Kashif, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 1251
    • 43, Shelley Road, Stockport, SK5 6JG, England

      IIF 1252
  • Kashif, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • A11, Floor2, 55b, Derby Street, Manchester, M8 8HW, England

      IIF 1253
  • Khalid, Muhammad
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Khalid, Muhammad
    British business born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73 Faircross Avenue, Barking, IG11 8QZ, England

      IIF 1256
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1257
  • Khan, Amaan
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Elmfield Road, Bromley, BR1 1LR, England

      IIF 1258
  • Khan, Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sydenham Road, Birmingham, B11 1DG, United Kingdom

      IIF 1259
    • Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1260 IIF 1261
  • Khan, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 1262 IIF 1263
  • Khan, Imran
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Sadler Bridge Studio's, Bold Lane, Derby, DE1 3NT, England

      IIF 1264
  • Khan, Imran
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 352b, Moseley Road, Birmingham, B12 9AZ, England

      IIF 1265
    • 12929454 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1266
    • 13627325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1267
    • 49, Charlmont Road, London, SW17 9AH, England

      IIF 1268
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1269 IIF 1270
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 1271
  • Khan, Imran
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 1272
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1273
    • Broad Quay House, Prince Street, Bristol, BS1 4DJ, England

      IIF 1274
    • Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 1275
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1276
    • 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 1277
    • 167, City Road, London, EC1V 1AW, England

      IIF 1278
    • 48, Charlotte Street, London, W1T 2NS, England

      IIF 1279
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 1280
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 1281 IIF 1282
    • 15, Wheeler Gate, Nottingham, NG1 2NA, England

      IIF 1283
  • Khan, Imran
    British security controller born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116 Daisy Spring, Dun Street, Sheffield, S3 8DR, England

      IIF 1284
  • Khan, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 1285
    • 1, City Sq, Leeds, LS1 2ES, United Kingdom

      IIF 1286
  • Khan, Imran
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halifax Road, Liversedge, WF15 6JQ, England

      IIF 1287
    • 2, Ewer St, London, SE1 0NL, United Kingdom

      IIF 1288
    • Tower Court Business Centre, Oakdale Road, York, YO30 4XL, England

      IIF 1289
  • Khan, Imran
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 246-248, Neasden Lane, London, NW10 0AA, England

      IIF 1290
  • Khan, Muhammad Aamir
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o London Accountancy Hub Limited, Ajp Business Centre, 152-154 Coles Green Road, London, NW2 7HD, England

      IIF 1291
    • 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 1292
  • Khan, Muhammad Aamir
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1293
  • Khan, Muhammad Aamir
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 1294
  • Khan, Muhammad Aamir
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Arley Road, Saltley, Birmingham, B8 1QS, England

      IIF 1295
  • Khan, Muhammad Uzair
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 131, Ilford Lane, Ilford, IG1 2RN, England

      IIF 1296
  • Khan, Shahid
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bridge Road, East Molesey, KT8 9HH, England

      IIF 1297
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1298
  • Khan, Shahid
    British director born in February 1981

    Resident in England

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

      IIF 1299
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1300
    • Dept 4755, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1301
  • Khan, Shahid
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Dassett Grove, Birmingham, B9 5HZ, England

      IIF 1302
  • Khan, Shahid
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 1303
  • Mr Asif Muhammad
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 653a, Romford Road, London, E12 5AD, England

      IIF 1304
  • Mr Asif Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1305
  • Mr Awais Mohammad
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chester Close, Luton, Beds, LU4 9SJ, England

      IIF 1306
    • 15, Chester Close, Luton, LU4 9SJ, England

      IIF 1307
    • 39 Cambridge Street, Wellingborough, Northants, NN8 1DW, United Kingdom

      IIF 1308
  • Mr Awais Muhammad
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 68 Leeds Road, Nelson, BB9 9TD

      IIF 1309
  • Mr Imran Muhammad
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 1310
  • Mr Khan Muhammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12952777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1311
  • Mr Usman Muhammad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Burbage Place, Alvaston, Derby, DE24 8NP, England

      IIF 1312
  • Mr Wali Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29 High Street North, High Street North, London, E6 1HS, England

      IIF 1313
  • Nadeem, Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammed
    British self employed born in October 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, United Kingdom

      IIF 1316
  • Rashid, Muhammad
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 1317
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

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

      IIF 1318
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 1319
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad
    British born in September 1978

    Resident in England

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

      IIF 1322
  • Saleem, Muhammad
    British born in May 1983

    Resident in England

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

      IIF 1323
  • Saleem, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 28, Campbell House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 1326 IIF 1327
  • Saqib, Muhammad
    British secretary born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 1328
  • Suleman, Muhammad
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 1329
  • Usman, Muhammad
    English business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Centrika, Bath Road, Slough, SL1 3SL, England

      IIF 1330
  • Usman, Muhammad
    British born in June 1980

    Resident in Scotland

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

      IIF 1331
    • Unit 2, 26 Bankhead Drive, Edinburgh, EH11 4DJ, Scotland

      IIF 1332
  • Usman, Muhammad
    British director born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Cramond Glebe Gardens, Edinburgh, EH4 6NZ, Scotland

      IIF 1333
  • Usman, Muhammad
    British software engineer born in June 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland

      IIF 1334
  • Usman, Muhammad
    Belgian director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 220 Halesowen Stree, Dudley, Old Hill, B64 6HN, England

      IIF 1335
  • Usman, Muhammad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, James Street, Glasgow, G40 1BZ, Scotland

      IIF 1336
    • Unit 3, 35 Firth Road, Houstoun Industrial Estate, Livingston, EH54 5DJ, Scotland

      IIF 1337
  • Usman, Muhammad
    English director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 106, Beddington Lane, Croydon, CR0 4TB, England

      IIF 1338
    • 319, Whitehorse Road, Croydon, CR0 2HR, England

      IIF 1339
  • Usman, Muhammad
    British born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28 - 30, Bridge Street, Dunfermline, Fife, KY12 8DA, Scotland

      IIF 1340
    • 88, Scott Street, Perth, PH2 8JW, Scotland

      IIF 1341
  • Usman, Muhammad
    British it professional born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Cornton Place, Crieff, PH7 3AP, Scotland

      IIF 1342
  • Waseem, Muhammad
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 1343
    • 268, Gurney Close, Barking, IG11 8LB, England

      IIF 1344 IIF 1345
    • 246-250, Romford Road, Office No 103 C- First Floor, London, E7 9HZ, United Kingdom

      IIF 1346
    • 246-250, Romford Road, Office No 103c - First Floor, London, E7 9HZ, England

      IIF 1347
  • Waseem, Muhammad
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 1348
    • Room 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 1349
  • Yasir Khan, Mohammad
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 1350
  • Abdullah, Muhammad
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1351 IIF 1352
    • Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1353
    • Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1354
    • 1124, London Road, London, SW16 4DT, England

      IIF 1355
  • Adnan, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16209197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1356
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 1357
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

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

      IIF 1358
  • Adnan, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 1359
  • Adnan, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 90, Heywood Street, Manchester, M8 0DT, England

      IIF 1360
  • Ahmad, Usman
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oakfield Avenue, Firswood, Manchester, M16 0HS, England

      IIF 1361 IIF 1362
    • 30, Mouldsworth Avenue, Stockport, SK4 5LB, England

      IIF 1363
  • Ahsan, Muhammad Talal
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 1364
    • Unit 14, 193 Garth Road, Morden, SM4 4LZ, England

      IIF 1365
  • Ali, Hammad
    British businessman born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 1366
  • Ali, Huma Muhammad
    British born in May 1994

    Resident in England

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

      IIF 1367
  • Ali, Mian Muhammad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 1368
  • Ali, Mian Muhammad
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, England

      IIF 1369
  • Ali, Mian Muhammad
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 10-14 High Street, Slough, SL1 1EE

      IIF 1370
  • Ali, Mohammed
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 317 Burbury Street, Birmingham, B19 1TT, England

      IIF 1371
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1372
  • Ali, Mohammed
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 317a, Burbury Street, Lozells, Birmingham, B19 1TT, United Kingdom

      IIF 1373
    • 317a, Burbury Street, Lozells, Birmingham, B191TT, United Kingdom

      IIF 1374
    • 65, Carpenters Road, Birmingham, B19 2BB, United Kingdom

      IIF 1375
  • Ali, Mohammed
    British general manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 1376
  • Ali, Muhammad
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fontwell Crescent, Corby, NN18 8RF, England

      IIF 1377
  • Ali, Muhammad
    British self employed born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Kilmarnock Road, Glasgow, G41 3YN, Scotland

      IIF 1378
  • Ali, Muhammad
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 1379
    • 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 1380
    • 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 1381
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 1382
    • 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 1383 IIF 1384
    • 91, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 1385
  • Ali, Muhammad, Dr
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 1386
    • 337, Mount Road, Manchester, M19 3HW, England

      IIF 1387
  • Ali, Muhammad, Dr
    British director born in December 1984

    Resident in England

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

      IIF 1388
  • Ali, Shah Mohammad
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Oxford Court, 6 Oxford Street, Birmingham, B5 5NF, England

      IIF 1389
  • Arshad, Muhammad
    British online seller born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 1390
  • Asif, Muhmaad
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 1391
  • Atif, Muhammad
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 1392
    • 53, Priorwood Drive, Dunfermline, KY11 8FG, Scotland

      IIF 1393
    • Olympic House, 5th Floor Office 505, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1394
  • Atif, Muhammad
    British business executive born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1395
  • Atif, Muhammad
    British company director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6a, Spurway Parade, Ilford, IG2 6UU, United Kingdom

      IIF 1396
  • Atif, Muhammad
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, East Grove, Troon, KA10 7BE, Scotland

      IIF 1397
  • Atif, Muhammad
    British education consultant born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Flat 9, Keir Hardie Way, Barking, IG11 9NZ, United Kingdom

      IIF 1398
  • Atif, Muhammad
    British entrepreneur born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, East Grove, Troon, Ayrshire, KA10 7BE, Scotland

      IIF 1399
  • Atif, Muhammad
    British security operations born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 216, Whippendell Road, Watford, Hertfordshire, WD18 7NL, United Kingdom

      IIF 1400
  • Bilal, Muhammad
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 156, Central Park Road, London, E6 3DN, England

      IIF 1401
  • Bilal, Muhammad
    Italian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 184, Barley Lane, Ilford, IG3 8XR, England

      IIF 1402
  • Bilal, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Atlantic Park View, West End, Southampton, SO18 3RQ, England

      IIF 1403
  • Bilal, Raja Muhammad
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, North End, Croydon, CR0 1UJ, England

      IIF 1404
    • 114, Greyhound Lane, London, SW16 5RN, England

      IIF 1405
  • Bilal, Raja Muhammad
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Roydene Road, London, SE18 1QA, England

      IIF 1406
  • Bilal, Raja Muhammad
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Holmlea Court, 12 Chatsworth Road, Croydon, CR0 1HA, England

      IIF 1407
    • 10, South Lodge Avenue, Mitcham, CR4 1LU

      IIF 1408
  • Bilal, Raja Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, North End, Croydon, CR0 1UJ, England

      IIF 1409
  • Chaudhary, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chaudhary, Muhammad
    British business consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mannheim Road, Bradford, West Yorkshire, BD9 5DX, England

      IIF 1412
  • Daood Jan, Mohammad
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duncannon Street, London, WC2N 4JF, England

      IIF 1413
  • Daood Jan, Mohammad
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Harrison Road, Birmingham, B24 9AB, England

      IIF 1414
    • Flat 7, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 1415
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 1416
    • 7, Park Row, Leeds, LS1 5HD, England

      IIF 1417
    • 1, Burwood Place, London, W2 2UT, England

      IIF 1418
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 1419
    • 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 1420
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 1421
    • 25, Clarendon Road, Redhill, RH1 1QZ, England

      IIF 1422
  • Faizan, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Badgers Copse, Worcester Park, KT4 7EZ, England

      IIF 1423
  • Haseeb, Mohammad
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 222, Old Bedford Road, Luton, Beds, LU2 7HP, England

      IIF 1424
  • Hassan, Muhammad Abu
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Western Crescent, Lincoln, LN6 7TD, England

      IIF 1425
    • 28, Queen Street, Market Rasen, LN8 3EH, England

      IIF 1426
  • Hussain, Shazad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Bagley Wood Road, Kennington, Oxford, OX1 5NA, England

      IIF 1427
  • Imran Ul Haq, Muhammad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran Ul Haq, Muhammad
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, Clapham High Street, London, SW4 7UH, England

      IIF 1430
  • Imran Ul Haq, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Byegrove Court, Byegrove Road, London, SW19 2BA

      IIF 1431
  • Imran, Daniel
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 1432
  • Imran, Muhammad
    Pakistani born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alizoy Uk Ltd, Wework, 30 Churchill Place, London, E14 5RE, United Kingdom

      IIF 1433
  • Imran, Muhammad
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Camden Avenue, Feltham, TW13 5AZ, England

      IIF 1434
  • Imran, Muhammad
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1435
  • Imran, Muhammad
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1436
  • Imran, Muhammad
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Midwest Business Park, Hurn Road, Holbeach, Spalding, Lincolnshire, PE12 8JB, England

      IIF 1437
  • Imran, Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 57 Princess Street, Luton, LU1 5AT, England

      IIF 1438
  • Imran, Muhammad
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 1439
    • 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 1440
  • Imran, Muhammad
    Pakistani business executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 1441
  • Imran, Muhammad
    Pakistani team leader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1442
  • Imran, Muhammad
    Pakistani director born in January 1982

    Resident in England

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

      IIF 1443
    • 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1444
  • Imran, Muhammad
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1445
    • Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1446
  • Imran, Muhammad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 277a, High Street, Chatham, ME4 4BN, England

      IIF 1447
    • 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1448
    • 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 1449
  • Imran, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 1450
  • Imran, Muhammad
    Pakistani directtor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 1451
  • Imran, Muhammad
    Pakistani business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 1452
  • Imran, Muhammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 1453
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Admiralty Close, West Drayton, UB7 9NJ, England

      IIF 1454
  • Imran, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 1455
  • Imran, Muhammad
    Pakistani marketing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98, Cranbrook Road, Wellesely House, Ilford, Essex, IG1 4NH, England

      IIF 1456
  • Imran, Muhammad
    Pakistani sub contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cobham Road, Ilford, Essex, IG3 9JP, United Kingdom

      IIF 1457
  • Imran, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 1462
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 1463
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1464
  • Imran, Muhammad
    Portuguese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34, Grosvenor Road, Luton, LU3 2EG, England

      IIF 1465
  • Imran, Muhammad
    Portuguese director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 1466
  • Imran, Muhammad
    Portuguese mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 1467
  • Imran, Muhammad
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 1468
  • Imran, Muhammad
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 54, Glynbridge Gardens, Cheltenham, GL51 0BZ, England

      IIF 1469
  • Imran, Muhammad
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 1470
  • Imran, Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 81, Stevenage Road, London, E6 2AU, England

      IIF 1471
  • Imran, Muhammad
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1472
  • Iqbal, Muhammad Yawar
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4f, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1473
  • Irfan, Muhammad
    Australian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sharman Close, Stoke-on-trent, ST4 7LS, England

      IIF 1474
  • Irfan, Muhammad
    Pakistani director born in January 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • 37, Barbican Road, Greenford, UB6 9DH, England

      IIF 1475
  • Irfan, Muhammad
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15634324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1476
  • Kashif, Mohammed
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1477
  • Khan, Imran
    British sales advisor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Head Road, Birmingham, West Midlands, B21 0QJ, England

      IIF 1478
  • Khan, Imran
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 215, Holyhead Road, Birmingham, B21 0AS, England

      IIF 1479
    • Unit 1006, 4a Branston Street, Birmingham, B18 6BP, United Kingdom

      IIF 1480
    • 18, Planetrees Road, Bradford, BD4 8AB, England

      IIF 1481
    • Flat 408 Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 1482
  • Khan, Imran
    British business person born in November 1980

    Resident in England

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

      IIF 1483
  • Khan, Imran
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 242, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1484
    • Unit 242, Colmore Row, Birmingham, B3 2EW, England

      IIF 1485
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 1486
  • Khan, Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11563248 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1487
    • 19, Colborne Road, High Wycombe, HP13 6XZ, England

      IIF 1488
  • Khan, Imran
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colborne Road, High Wycombe, Buckinghamshire, HP13 6XZ, United Kingdom

      IIF 1489
  • Khan, Imran
    British restaurateur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Sycamore Road, Smethwick, West Midlands, B66 4NT

      IIF 1490
  • Khan, Imran
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dovedale Rise, Mitcham, CR4 3JN, England

      IIF 1491
  • Khan, Imran
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1492
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1493
  • Khan, Imran
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 131, Union Street, Oldham, OL1 1TE, England

      IIF 1494
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1495
  • Khan, Imran
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Carnwood Investments Limited, Weston Street, Bolton, BL3 2AW, England

      IIF 1496
    • 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 1497
    • Bismark House, Unit 4, Bismark House, Bower Street, Oldham, OL1 3XB, England

      IIF 1498 IIF 1499 IIF 1500
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 16955
  • 1
    (RGS) SHAYKH 381 LIMITED
    15723451
    Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 2
    000ALI MART LTD
    15456424
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 3
    000AWS MART LTD
    15373712
    225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 4
    001 EXPERTZ LIMITED
    13442764 13442934... (more)
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 5
    002 EXPERTZ LIMITED
    13442806 13442934... (more)
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 6
    003 EXPERTZ LIMITED
    13442934 13442806... (more)
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 7
    007 RECOVERY SERVICES LTD
    13968565
    18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,228 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    0092GROUP LTD
    16525045
    92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ 2025-09-01
    IIF 689 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 9
    021 STUDIO LTD
    - now 14718342 13057384... (more)
    021 STUDIO LTD
    - 2025-12-05 14718342 13057384... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    028 LTD
    15290318
    4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - Director → ME
    2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    07165150 LIMITED
    07165150
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2018-03-31
    Officer
    2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 12
    09947434 LTD. - now
    VIRGIN INVESTMENTS GROUP LTD
    - 2019-03-20 09947434
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 13
    1 OMK LTD
    12695987
    142 Croham Valley Road, South Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,737 GBP2024-06-30
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
  • 14
    1 STOP SOLUTIONS INCORPORATION LIMITED
    09927403
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF - Director → ME
  • 15
    1-BYTEUK LIMITED
    SC595955
    15 Townhead Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-05-14
    IIF - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-02
    IIF - Has significant influence or control OE
  • 16
    10GRAINS LTD
    16391984
    Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 17
    11 WAYS LIMITED
    14319859
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 18
    1124 LONDON ROAD LIMITED
    09416256
    1124 London Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    2019-09-10 ~ now
    IIF 925 - Director → ME
    2022-09-05 ~ now
    IIF 924 - Director → ME
  • 19
    11K PRIVATE LIMITED
    15712786
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 20
    12SPEAK LIMITED
    - now 07657048
    12 SPEAK LIMITED
    - 2011-07-05 07657048
    5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF - Director → ME
    2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 21
    13997947 LTD
    - now 13997947
    AMAZONSTREE LTD
    - 2023-09-22 13997947
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 22
    14360461 LIMITED
    14360461
    187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 23
    14870068 LIMITED
    14870068
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 24
    14X9 IO LTD
    16550874
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 25
    15111559 LTD
    - now 15111559
    ALI BABA ECOMVERSE LTD
    - 2024-11-18 15111559
    4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 26
    15263779 LTD.
    - now 15263779
    JAVA INT LTD
    - 2024-09-19 15263779
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 27
    15400068 LTD
    - now 15400068
    TEMUHUB LTD
    - 2025-04-07 15400068
    4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 28
    16C TRADERS LTD
    12930083
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 29
    176 TRAVEL HUB LTD
    SC632132
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    18DEGREESFIJI DISTRIBUTION UK LIMITED
    - now 14286047
    FIJI 18DEGREE DISTRIBUTION UK LIMITED
    - 2022-10-17 14286047
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 31
    19 MANUFACTURING & LOGISTICS LTD
    15692342
    121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 1427 - Director → ME
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    1K LTD
    14028497
    518 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 33
    1MINDSOFT LTD
    15832449
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 34
    1ST BUSINESS MARKETING LTD
    16252374
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    2025-02-14 ~ 2025-07-31
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 35
    1ST CHOICE AUTOS LTD
    10551537
    49 Cobden Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    2018-04-05 ~ 2018-04-05
    IIF 64 - Director → ME
    2017-01-06 ~ 2017-01-06
    IIF 65 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    1ST CHOICE ENTERPRISES LIMITED
    09123872
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    2014-07-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 37
    1ST CHOICE MOTORS LTD
    14604507
    148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 38
    1ST PREMIUM COLLEGE LTD
    - now 07366511
    XOE CONSULTANCY LTD
    - 2014-09-29 07366511
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF - Director → ME
  • 39
    1ST TYRES LTD
    09560477
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,297 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF - Director → ME
  • 40
    1STCHOICE GARMENTS LTD
    14130248
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 41
    1STORM SOLUTIONS LTD
    15579760
    1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 42
    20 BUCKLEIGH ROAD LTD
    11069112 15430989
    Flat 1 20 Buckleigh Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    20POUND SHOP LTD
    15292266 15292167... (more)
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 44
    21 ENTERPRISES LIMITED
    09685456
    4 Gilligan Close, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ 2015-10-14
    IIF - Director → ME
  • 45
    24/7 HEATING SOLUTIONS LTD
    SC644744
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,467 GBP2024-10-31
    Officer
    2019-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    24/7 HUSTLE LIMITED
    15125050
    182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 47
    24/7 K9 SERVICES LTD
    12279303
    04 Brooksbank Avenue, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 48
    24/7 LIVE BUSINESS LTD
    08638508
    25 Birchen Lee, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF - Director → ME
  • 49
    24/7 LOW FARE LIMITED
    11742175
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2018-12-27 ~ 2021-06-20
    IIF - Director → ME
    2021-06-29 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2021-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    24/7 MOBILE TYRE DOCTOR LTD
    16016110 16880836... (more)
    92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 51
    24/7 PROFESSIONAL SECURITY LTD
    - now 11244817
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-25 ~ 2019-11-15
    IIF - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 52
    24/7 SERVICES LTD
    16570711
    353 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 53
    247 ENERGY SOLUTIONS LTD
    SC805033
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 54
    247 SUPPLIES LTD - now
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD
    - 2015-03-04 08908545
    12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    9,203 GBP2017-02-28
    Officer
    2014-02-24 ~ 2014-03-03
    IIF 900 - Director → ME
  • 55
    24H DIGITAL SERVICES LTD
    15905359
    241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF - Director → ME
  • 56
    24H FAST DELIVERY LTD
    15879646
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 57
    24HOLIDAYSHOP LTD
    16015552
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 58
    24KARATDIGITIZING LTD.
    14604581
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 59
    2A1 LTD
    16325949
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    2BROKE FRIENDS COMPANY LTD
    16431095
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    2GUYZ LTD
    14765504
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 62
    2ND WIFE LTD
    13892794
    126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 63
    3 GATEFORTH STREET FREEHOLD LIMITED
    16091492
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    3 JB TRADERS LIMITED
    13590661
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 65
    360 BPO LIMITED
    13788818
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    360 CARS LTD - now
    360 CONTRACTORS LTD
    - 2023-04-05 12237728
    Stanley House, Kelvin Way, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,534 GBP2023-10-31
    Officer
    2019-10-01 ~ 2020-06-09
    IIF - Director → ME
    2019-10-01 ~ 2020-06-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-01 ~ 2020-06-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 67
    360 FORMATION LTD
    15523502
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    2025-01-01 ~ dissolved
    IIF - Director → ME
    2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 68
    360 GALAXY LTD
    14506855
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 69
    360 RECRUIT AGENCY LIMITED
    11775241
    4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 70
    360 WINDOWS & DOORS LTD
    12886625
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 71
    360HOST LTD
    15606545 15428774
    33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    2024-07-21 ~ now
    IIF - Director → ME
  • 72
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
  • 73
    3A ENTERPRISES LTD
    07300185
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 74
    3D CRAFT HUB LTD
    16224922
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 75
    3D SIGN CITY & PRINT LTD
    13685444
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 76
    3H PHARMA LIMITED
    07150789
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF - Director → ME
  • 77
    3H PHARMACIES LTD
    07265181
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,941 GBP2024-05-31
    Officer
    2011-09-29 ~ 2016-03-02
    IIF - Director → ME
  • 78
    3H TRADING LTD
    08360545
    5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF - Director → ME
  • 79
    3K MARQELO LTD
    16822655
    Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 80
    3S SQUAD LTD
    13495481 13213001
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 81
    4 TECH YOU LTD
    10965708 10818401
    142a Green Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-09-30
    Officer
    2017-09-15 ~ 2021-06-25
    IIF - Director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
  • 82
    448 SERVICES LIMITED
    11992331
    696 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    2019-05-13 ~ 2026-01-02
    IIF - Director → ME
    Person with significant control
    2019-05-13 ~ 2026-01-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 83
    47990 LTD
    15135267
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 84
    10 Maple House, 95 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 85
    4B INTERNATIONAL LTD
    14874491
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 86
    4DCOMMERCE LTD
    13696820
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 87
    4KMARKET LTD
    14606968
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 88
    4M PRO-SERVICES LTD
    11618141
    110 Frodingham Road, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,011 GBP2023-10-31
    Officer
    2019-01-25 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-10-06
    IIF - Has significant influence or control as a member of a firm OE
  • 89
    4M TECH LIMITED
    08518570
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF - Director → ME
  • 90
    4T9INE LTD
    16437400
    411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF - Has significant influence or control OE
  • 91
    4U CONSULTANCY SERVICES LTD
    12765949
    184 Barley Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-10-01 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 92
    5 STAR BUSINESS SOLUTION LIMITED
    14255765
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 93
    5 STAR ELEGANCE FOOD LTD
    SC802482
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 94
    5$PROFIT LTD
    14296877
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    57 QUEEN'S GATE RESIDENTS' ASSOCIATION LIMITED
    01623689
    57 Queen's Gate, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    6,025 GBP2024-06-23
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 96
    5ANJ-AAB LTD
    15456197
    273 Moorland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,656 GBP2025-01-31
    Officer
    2025-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 97
    5EO LTD
    13819340
    14 Newton House Cornwall Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 98
    6 STAR CATERING LTD
    08554100
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF - Director → ME
  • 99
    62 PADDINGTON EXCHANGE LIMITED
    10523665
    35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 100
    6777 TRADING LTD
    15851572
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 101
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 102
    7 STAR & CO PRIVATE LIMITED
    14298809
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    2022-08-16 ~ 2023-08-17
    IIF 192 - Director → ME
    2023-08-17 ~ now
    IIF 828 - Director → ME
    2023-08-17 ~ 2023-10-09
    IIF 191 - Director → ME
    2024-11-01 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2023-08-17 ~ 2023-10-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 103
    7 STAR GRAPHICS LTD
    - now 12299150
    DISSMISS CLUB LTD
    - 2022-02-25 12299150
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 104
    7 STAR HEATING AND SOLAR LTD
    16079438
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 105
    7 STAR SECURITY SERVICES LTD
    11804742
    53 St. Stephens Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-04 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    2020-05-23 ~ 2021-11-01
    IIF - Has significant influence or control OE
  • 106
    7 STAR TRADING LTD
    11428786
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF - Director → ME
    2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    711 SECURITY SERVICES LTD
    16564422
    102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 108
    77 RELIANCE LTD
    14772555
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 109
    777 MART LIMITED
    13633016
    8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 110
    777 MERT LIMITED
    13819663
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 111
    78 JB LTD
    14793176
    Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,166 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 112
    786 PROPERTIES (LEICS) LTD
    13173341
    67 Church Gate, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-05 ~ 2021-04-20
    IIF - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    786 SPORTING GOODS LTD
    13002133
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - Director → ME
  • 114
    786 STARS LTD
    14414649
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 115
    786TECHNOLOGY LTD
    05661850
    7 Hunter Close, Shortstown, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    786WORLD LTD
    12737387 13948778
    67 Church Street, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 117
    786WORLD LTD
    13948778 12737387
    67 67 Church Street, Ghalingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 118
    7DUNE LTD
    15003360
    19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 119
    7ELEVEN STORE LTD
    SC742285
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 120
    7ELEVENHOMES LTD
    15703666
    258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 121
    7SKYTECH LTD
    15913899
    472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 122
    7SKYTOURS LTD
    16118597
    124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF - Director → ME
    2024-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 123
    7STAR DISPATCH LTD
    14335814
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 124
    7STARS SKY LTD
    15213736
    153 Queens Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-10-31
    Officer
    2023-10-16 ~ 2024-10-06
    IIF - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 125
    7T7 IMPERIAL LIMITED
    15390773
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    7TH SKY TRENDS LTD
    14916985
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 127
    8T8 MERCHENT LIMITED
    15368290
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 128
    90 RETAILER LTD
    15544989
    18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 129
    900BAGS LTD
    14976247
    423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 130
    92 ECOMMERCE LTD
    13832032
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 131
    92 HOMES LIMITED
    12726431
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    2025-06-04 ~ now
    IIF - Director → ME
    2025-11-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 132
    92 LEEDS PROPERTIES LIMITED
    13997994 14174096
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 133
    92 REAL ESTATE LIMITED
    13282264
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 134
    9TEA9 LTD
    - now 14093249 16270925
    CRAVE YARD LIMITED
    - 2023-07-31 14093249
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 135
    A & A FOODS LTD
    12253353
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    A & B INTERNATIONAL LIMITED
    11073098
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    2017-11-20 ~ 2017-12-05
    IIF - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 137
    A & B SHOPPING MART LTD
    14293133
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 138
    A & H FOOD DISTRIBUTION LIMITED
    14989016
    Pepe's Piri Piri, 52 George Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,503 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 139
    A & H PRIVATE UK LTD
    08905447
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 140
    A & M TOP MART LTD
    14126697
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 141
    A & MF SERVICES LIMITED
    09891669
    2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2018-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 142
    A & N BIZZ LTD
    09112823
    23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF - Director → ME
  • 143
    A & N TEXTILE RECYCLERS LTD
    - now 12438981
    ROSESN LTD
    - 2020-03-06 12438981
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 144
    A & R (PVT) LIMITED
    14186096
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 145
    A & U (LONDON) LTD
    08396943
    4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 146
    A & U ACCESSORIES LTD
    14337519
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 147
    A & U LOGISTICS LTD
    16851474
    568 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 148
    A & W MOTORS LIMITED
    08445805
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-03-31
    Officer
    2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 149
    A & Z PVT LTD
    14524525
    7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 150
    A & Z TRADING LIMITED
    09636608
    115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    2015-06-12 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF - Has significant influence or control OE
  • 151
    A 2 Z EDUCATION SUPPORT NW LTD
    16517720
    100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    A A UNIVERSAL LTD
    13253504
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 153
    A AND A MANPOWER AND LOGISTICS LTD
    14407760
    75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 154
    A CUP OF JOY LTD
    14789677
    86 Bute Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 155
    A DARK KITCHEN LTD
    14648342
    482 Katherine Road, London, Forest Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-06-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    A DEAD SHORT LTD
    06619041
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF - Director → ME
  • 157
    A EXECUTIVE LTD
    - now 13214121 11328652
    ASIF TRAVEL LTD
    - 2022-12-15 13214121
    LOCAL MINIBUS LTD
    - 2022-10-18 13214121
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    2022-05-10 ~ 2024-08-12
    IIF 1006 - Director → ME
    2024-10-31 ~ 2025-10-31
    IIF 1003 - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 158
    A F F ARMAN LTD
    15860452
    4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 159
    A FOR AUDIO LTD
    14348869
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 160
    A G CARS LIMITED
    06928464
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 161
    A HAMZA LTD
    15217240
    2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    A I COMMODITIES LTD
    09343939
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 163
    A J (INVESTMENTS) LTD
    - now 03679212
    US APPAREL (INVESTMENTS) LTD
    - 1999-01-15 03679212
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    2004-07-15 ~ now
    IIF - Director → ME
    2021-12-01 ~ now
    IIF - Director → ME
    1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 164
    A KOSCEJEVS LTD
    08452555
    5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - Director → ME
  • 165
    A M DEVELOPMENT GROUP LTD
    13439860 13225093
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 166
    A ONE CLOTHES LIMITED
    07811560
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - Director → ME
  • 167
    A ONE EDU CONSULTANT LIMITED
    16652027
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 168
    A ONE EDUCATIONAL CONSULTANT LTD
    15427708
    86 Dock Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-01-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2025-08-21 ~ now
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 169
    A ONE RELUVOTION LTD
    14335032
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 170
    A PLAN AHMAD LIMITED
    SC869256
    Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 171
    A PLUS RECOVERY AND REMOVAL LIMITED
    08995020
    20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - Director → ME
  • 172
    A RAZA LIMITED
    16354715
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 173
    A RAZA TRADES LTD
    15395444
    405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    A S RAAJPOOT LTD
    16450029
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF - Director → ME
    2025-05-14 ~ 2025-05-15
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 175
    A STAR CAB SERVICES LTD
    14087760
    3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 176
    A STAR MEATS LTD
    14119431
    94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    A STAR QUICK RECOVERY LTD
    11604631
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 178
    A T ZOOM LTD
    16296640
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    A THICK WALL ENTERPRISE LIMITED
    14926552
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-24 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 180
    A TO Z 110 AUTOPARTS LTD
    11809621
    4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 181
    A TO Z CLAIMS LTD
    10869782
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF - Director → ME
  • 182
    A TO Z IT RECYCLING LTD
    - now 14888633
    ATOZITRECYCLING LTD
    - 2023-05-29 14888633
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-05-31
    Officer
    2023-09-09 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    A TO Z NETWORXX LTD
    08926683
    7c, Cranbrook House, Second Floor, 61 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    2020-08-27 ~ 2020-11-04
    IIF - Director → ME
    2014-03-06 ~ 2020-06-09
    IIF - Director → ME
    Person with significant control
    2020-08-27 ~ 2020-11-04
    IIF - Has significant influence or control OE
    2017-03-06 ~ 2020-06-09
    IIF - Has significant influence or control OE
  • 184
    A TO Z PROPERTIES LIMITED
    12962935
    23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 185
    A U KITCHENWARE LTD
    13927923
    29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 186
    A WISEMAN LIMITED
    12879943
    9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
  • 187
    A&A CLOTHEING LIMITED
    15857593
    7 Cooper Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 188
    A&A FOOD SERVICES LIMITED
    - now 14994794
    PARKLAND SECURITY LIMITED
    - 2024-09-10 14994794
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF - Right to appoint or remove directors OE
  • 189
    A&A WORLDWIDE LTD
    14077391
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 190
    A&B VISA CONSULTANTS LTD
    SC777264
    12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    A&D TELECOM LIMITED
    09464927
    436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF - Director → ME
  • 192
    A&DR TRADERS LTD
    14634879
    50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 193
    A&E FOOD LTD
    SC734579
    8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 194
    A&EM LIMITED
    - now 13997016
    ASSET & ESTATES LIMITED
    - 2023-03-22 13997016
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,641 GBP2024-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 195
    A&F FOOD SERVICES LTD
    15703169
    86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 196
    A&F MEDICAL SERVICES LTD
    14986077
    58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 197
    A&F/IMRAAN LTD
    13382295
    High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 198
    A&F/IMRAN LTD
    13359502 15220321
    4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 199
    A&G BUILD LIMITED
    10665527
    181 Great Horton Road, Bradford, England
    Active Corporate (11 parents)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    2024-04-04 ~ 2024-10-20
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 200
    A&H COMMODITIES UK LIMITED
    07958794
    168 Archway Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 201
    A&H CREATIVE BUSINESS SOLUTIONS LIMITED
    08862218
    2a, 47,romford Market Place, Romford, Market Place, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,404 GBP2024-01-31
    Officer
    2014-01-27 ~ 2018-02-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 202
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 203
    A&H DIRECT UK PROPERTIES LIMITED
    16607738
    59 The Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF - Has significant influence or control OE
  • 204
    A&H HOMECARE LTD
    15278422
    185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 205
    A&H PIRI PIRI LIMITED
    13048544
    59 The Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,885 GBP2024-11-30
    Officer
    2020-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 206
    A&HGLOBAL LTD
    14131765
    4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 207
    A&I ACCESS PLATFORMS LTD
    13946597
    3 Furnace Grove, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,778 GBP2025-02-28
    Officer
    2022-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 208
    A&I MARKETING CONSULTANTS LTD
    SC456086
    Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 209
    A&K CO ENTERPRISE LTD
    13309108
    72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 210
    A&K MEDICAL SERVICES LIMITED
    16649941
    13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 954 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 211
    A&M MARTS LTD
    16154506 14081282
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 212
    A&N SERVICES GROUP LTD
    12657348
    212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 213
    A&Q TECHNOLOGY LTD
    11558441
    132 Werneth Hall Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 214
    A&R CAR SALES LTD
    14643327
    Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    2023-02-20 ~ 2023-03-22
    IIF 970 - Director → ME
  • 215
    A&R CONSTRUCTION (SOT) LTD
    12874998
    10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    A&R ECOM LTD
    16310008
    25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 217
    A&R MEATS (NW) LIMITED
    11084282
    31c Girton Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    2017-11-27 ~ 2023-09-13
    IIF - Director → ME
    2023-09-13 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF - Has significant influence or control OE
  • 218
    A&S DYNAMICS LTD
    16318691
    18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 219
    A&S ENTERPRISES LONDON LTD
    14849800
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 220
    A&S FOOD SERVICES LIMITED
    16516117
    8 Balaclava Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 221
    A&S FOODS LIMITED
    10159715 08219368
    90 Stechford Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,492 GBP2017-05-31
    Officer
    2017-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 222
    A&S STORES LTD
    07973311
    E10 Mini Market, 375 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ 2012-03-26
    IIF - Director → ME
  • 223
    A&T CORPORATORS LIMITED
    15516829
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF - Director → ME
  • 224
    A&T FINTECH LTD
    15227489
    189 Great Western Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    2025-07-15 ~ now
    IIF - Director → ME
    2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-07-15 ~ now
    IIF - Right to appoint or remove directors OE
  • 225
    A&T PRODUCTS LIMITED
    SC867229
    46 Dunbar Avenue, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    A&U TRADERS 123 LTD
    15622308
    Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 227
    A&V SELLERS LTD
    14309810
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 228
    A&Z ENTERPRISES LTD
    - now 08042625
    CHEAP FLIGHTS CENTER LTD - 2012-05-01
    2 Queen Anne Terrace, Sovereign Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF - Director → ME
  • 229
    A' 1 EMBROIDERY STUDIO LTD
    13881795
    22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 230
    A-CLASS DIGITAL LTD
    14001742
    30 Riverhead Close, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2022-03-25 ~ 2024-02-20
    IIF - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 231
    A-ONE DEAL BRISTOL LTD
    14760128
    296 Lodge Causeway, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,595 GBP2024-03-31
    Officer
    2023-03-27 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-02-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 232
    A.E.M PROPERTY LTD
    15719273
    34 St. Agnes Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2024-05-14 ~ 2024-10-27
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-10-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    A.G. AUTOS LTD.
    09025159
    Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    2014-05-06 ~ 2024-12-11
    IIF 998 - Director → ME
    Person with significant control
    2017-05-05 ~ 2025-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 234
    A.H MIR TRADERS LIMITED
    13898100 15297800
    4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 235
    A.H.S@SALES LTD
    14561675
    27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 236
    A.S,E$L LIMITED
    13754926
    30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 237
    A.U GLOBALS LIMITED
    16173939
    358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 238
    A1 BUILDER GROUPS LIMITED
    - now 12320488
    ALI A1 BUILDER LIMITED
    - 2020-10-23 12320488
    8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 239
    A1 CABS & TRUCK UK LTD
    - now 13723108
    MUBEENIO LTD
    - 2024-02-24 13723108
    28 Edith Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 240
    A1 CYBER LTD
    16146984
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 241
    A1 FAST FOODS LTD
    08037658
    24 Victoria Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF - Director → ME
  • 242
    A1 LAHORI ZAIQA LTD
    10719906
    130 Dunstable Road, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    2025-04-20 ~ 2025-05-12
    IIF - Director → ME
  • 243
    A1 LAHORI ZAIQA SWEETS LTD
    14062108
    130 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-30
    Officer
    2022-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 244
    A1 MOTORS LUTON LTD
    13069932
    Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 245
    A1 PARTNERS LTD - now
    MALIK TRADING LTD
    - 2014-06-10 08713896
    720-a Romford Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 246
    A1 VENTILATION SYSTEMS LTD
    11303534
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    A2 LAHORI TASTE LTD
    16527547
    245 Hoe Street, Walthamstow, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ 2025-07-13
    IIF - Director → ME
    Person with significant control
    2025-06-18 ~ 2025-07-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 248
    A2HKNIVES LTD
    16393624
    235 Kings Road Raynerslane Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 249
    A2Z DEALS LTD
    13609496
    110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 250
    A2Z DRYCLEANERS LTD
    13070949
    496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 251
    A2Z EXECUTIVE TRAVEL LTD
    14525998
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 1391 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 252
    A2Z INGREDIENTS LTD
    12565836 11931103
    Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    A2Z MANGEMENT SERVICES LTD
    14673766
    305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 254
    A2Z MOT TESTING LTD
    11863195
    Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF 996 - Director → ME
  • 255
    A2Z1999 LIMITED
    09131311
    19 Vernon Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 1238 - Director → ME
  • 256
    A4 ECOMMERCE LTD
    15398761
    17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 257
    A5 PACKAGING LTD
    15209334
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 258
    A5F4ND LTD
    SC725612
    1/2 210 Tormusk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 259
    A8G LTD
    14606348
    64 Mill Street, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 260
    AA CATERING & EQUIPMENT HIRE LTD
    12402386
    17 Heyford Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 261
    AA DEALS LTD
    14095140
    Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 262
    AA ELECTROTECH ENGINEERING LTD
    08693870
    20 Pensher Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 263
    AA FURNITURE LTD
    15188063
    Fairgate House, C/o Sahara Accountancy , 205 Kings Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 264
    AA GLOBAL ACADEMY T/A FLUENT FUTURE ACADEMY LTD - now
    AA GLOBAL ACADEMY LTD.
    - 2024-10-11 07743464
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    2023-09-11 ~ 2023-10-20
    IIF 1030 - Director → ME
  • 265
    AA GREETINGS LTD
    SC487807
    41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 266
    AA HAPPY CART LIMITED
    16667270
    12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 267
    AA HAPPY REMOVALS LIMITED
    16240026
    168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 268
    AA PLUS HOLDING LTD
    16297443
    Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 269
    AA PLUS PLUMBING LTD
    - now 12028585
    AA PLUS SECURITY LTD
    - 2022-12-01 12028585 09802843
    87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 270
    AA PLUS SECURITY LTD
    09802843 12028585
    27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF - Director → ME
  • 271
    AA RECORDS LIMITED
    15620377
    96 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 272
    AA STAFFING LTD
    14604225
    4 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 273
    AA10 APPARELS LTD
    12934412
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 274
    AA137SELLERS LTD
    SC665923
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2022-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 275
    AAA (RESTAURANT) LIMITED
    09878009
    90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 276
    AAA COMMERCE LTD
    14286956
    Lytchett House, 13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 277
    AAA EXECUTIVE CARS LTD - now
    ACCESS ALL AREA CARS LTD
    - 2013-07-10 07542935
    ACCESS CALL ALL AREA CARS LTD
    - 2011-04-01 07542935
    10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 278
    AAA HALAL MEATS LIMITED
    15967138
    126 Valence Avenue, Dagenham
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 279
    AAA INCEPTUM LTD
    14588693
    7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    AAA SONS ENTERPRISES LTD
    14990548
    4385, 14990548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 281
    AAA SPICE LTD
    SC647237
    57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 282
    AAAHOZ LTD
    14286106
    4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 283
    AAAS MEDICAL LIMITED
    14861259
    5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 284
    AAAS SECURITY COMPANY LTD
    09952264
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    2020-11-26 ~ now
    IIF - Director → ME
    2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 285
    AAAYAN FOODS LIMITED
    08034477
    140 Clapham High Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 286
    AAC STORES LTD
    13971580
    4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 287
    AADAILY LTD
    13421006
    37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF - Director → ME
  • 288
    AADAMS SPORTS LTD
    - now 06536414
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 289
    AADIIS LTD
    15154082
    4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 290
    AADSONS LTD
    12435437 13284323
    29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    AADSONS1 LTD
    13284323 12435437
    29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 292
    AAH CORPORATION LTD
    14681629
    167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 293
    AAHAN CONSULTANCY LTD
    14294129
    41 41 Tachbrook Road, Leamington Spa, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 294
    AAIF ASHIR LTD
    16186435
    9 2, Poole, Dorest, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 295
    AALI SOLUTIONS LIMITED
    16640166
    10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 296
    AAM GAMES LTD
    15676159
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 297
    AAMIR BHATTI LIMITED
    13147202
    House No. 50 Macaulay Road East Ham London, Macaulay Road East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 298
    AAMNA KHOKHAR LIMITED
    09887442
    5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    2015-11-24 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 299
    AAN INSULATION LTD
    15928393
    Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
    2024-11-03 ~ 2025-05-27
    IIF - Director → ME
  • 300
    AAN TRANSFERS LTD
    15412963
    Unit 8 Ilford Plaza Office 412 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 301
    AANOOR LTD
    16411193
    46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-27 ~ now
    IIF 20 - Director → ME
  • 302
    AAR AUTOS LTD
    15138291
    36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 303
    AARIZRAZA LIMITED
    15980293
    9 Brentwood Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 304
    AARYA BEAUTY LIMITED
    SC838968
    49 Forth Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-02-24 ~ 2025-02-26
    IIF - Director → ME
  • 305
    AASIM MASOOM LTD
    16142887
    605 High Road Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ 2025-02-11
    IIF - Director → ME
    2025-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2025-02-11 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 306
    AAT PVT LTD
    16034491
    7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 307
    AATIFANA GHORR LTD
    14151514
    4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 308
    AATRENDY LTD
    16601262
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 309
    AAU ENTERPRISES LTD
    14052742
    4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 310
    AAYATTRADERS LIMITED
    15066676
    45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 311
    AAZ BOUTIQUE AND FASHION LTD
    - now 12792739
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 312
    AAZ ENGINEERING SERVICES LTD
    16472948
    Flat 408 Michigan Building 2 Biscayne Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-24 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 313
    AAZ TRADING LTD
    16662481
    5 Windrush Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 314
    AAZUK LIMITED
    13121583
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 315
    AB & YZ TRADERS LIMITED
    14519085
    4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 316
    AB BUILDERS AND CONSTRUCTION LIMITED
    SC824311
    12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 317
    AB ELECTRICAL & BUILDING SERVICES LIMITED
    08369835
    107 Walsall Road, Aldridge, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    -16,002 GBP2024-12-31
    Officer
    2013-01-22 ~ now
    IIF - Director → ME
    2013-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 318
    AB EXPORTS LIMITED
    13052401
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 319
    AB GILL LTD
    SC801238
    6/8 (2f3) Meadow Bank Crescent, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 320
    AB MINI CAB LIMITED
    13534941
    115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 321
    AB NAVEED LTD
    13877643
    48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 322
    AB PIONEERS LIMITED
    16084134
    116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 323
    AB RETAIL DEALS LTD
    14039736
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 324
    AB SKY LTD
    15138587
    Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 325
    ABAA GLOBAL LTD
    15872746
    Unit 10 Flat 304, 50 Crossness Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 326
    ABABUZ LTD
    16066996
    Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 327
    ABAI4U LTD
    12757794
    11 Mees Square, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2024-07-30
    Officer
    2020-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 328
    ABAYA ONLINE LIMITED
    14064495
    4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 329
    ABBAC LTD
    15856670
    30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 330
    ABBAS & ISHAQ LTD
    13601698
    48b Monument Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 331
    ABBAS CCTV SOLUTIONS LIMITED
    09782662
    35a Crosby Road, Dagenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623 GBP2020-09-30
    Officer
    2020-05-20 ~ 2020-05-20
    IIF - Director → ME
    2020-05-20 ~ 2020-05-20
    IIF - Secretary → ME
  • 332
    ABBAS OUTLET LIMITED
    16381751
    S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 333
    ABBAS TRADE LTD
    16410472
    46 Howard Street, Batley, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 334
    ABBAS TRADERS & LIMITED
    14182677
    4385, 14182677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 335
    ABBASI SUPPLIERS LTD
    13842863
    85 Byward Drive, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 336
    ABBAZ LTD
    14579595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2025-01-31
    Officer
    2023-01-09 ~ now
    IIF - Director → ME
    2023-01-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-01-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 337
    ABBEY PARKER LTD
    14025142
    4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 338
    ABBIMART LTD
    SC820524
    7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 339
    ABC COLLECTIVE LTD
    14661313
    Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 340
    ABC RECRUITS LTD
    10818815
    1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF - Director → ME
  • 341
    ABC ZEREN LTD
    - now 13545422
    SEREN SPORTS LTD
    - 2022-01-10 13545422 13838781
    Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 342
    ABCO INTERNATIONAL LTD
    16161050
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 343
    ABD AL-RAHMAN LTD
    15140032
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 344
    ABD CH LIMITED
    13682593
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    2021-10-15 ~ 2024-05-25
    IIF - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 345
    ABD ECOMMERECE LTD
    16449565
    4 Hoylake Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 346
    ABD GOODS LTD
    15708927 SC726910
    House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 347
    ABD GOODS LTD
    SC726910 15708927
    Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 348
    ABD INVERT LIMITED
    13761924
    Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 349
    ABD MART LTD
    15072525
    4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 350
    ABD MUH LTD
    16065426
    4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 351
    ABD ONLINE TRADERS LTD
    15043772
    4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 352
    ABD TRADING LIMITED
    14688640
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 353
    ABD ULTRA LTD
    15088016
    4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 354
    ABD WHOLESALES LIMITED
    - now 09498022
    FLIGHT MAKERS LIMITED - 2018-11-26
    Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    2024-01-09 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 355
    ABDH GLOBAL LIMITED
    14906822
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 356
    ABDI CORP LTD
    14229562
    90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 357
    ABDREACH LTD
    15196980
    Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 358
    ABDUL HADI TRADERS LTD
    13715146
    275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 359
    ABDUL HALAL MEAT LTD
    12386353
    207 Highfield Road, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 360
    ABDUL R LIMITED
    14836457
    4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 361
    ABDUL REHMAN CONSULTANTS LIMITED - now
    U Z CONULTANCY LIMITED
    - 2018-02-20 10923082
    256 Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 362
    ABDUL REHMAN MUBASHAR CHEEMA LTD
    16159027
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 363
    ABDUL REHMAN TRADERS LIMITED
    11216053
    256 Green Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 364
    ABDULLAH CORE LIMITED
    15653071
    4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 365
    ABDULLAH DOT AJ LTD
    14778845
    6709 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 366
    ABDULLAH DROP DEALS LIMITED
    15809793
    62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 367
    ABDULLAH DURANI LTD
    15184392
    37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    ABDULLAH ENTERPRISES LIMITED
    16412653
    Suite 6004 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 369
    ABDULLAH FAROOQI LTD
    15963685
    Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 370
    ABDULLAH GOODS LTD
    15375417
    4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 371
    ABDULLAH GROUP OF COMPANIES LIMITED
    15338572
    112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 372
    ABDULLAH GUJJAR LIMITED
    13885470
    Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 373
    ABDULLAH HOTEL AND RESTAURANT LIMITED
    15314116
    29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    2023-12-10 ~ now
    IIF - Director → ME
    2023-11-28 ~ 2024-02-12
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-02-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2024-02-12 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 374
    ABDULLAH ISMAIL LTD
    15356819
    Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ 2025-01-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 375
    ABDULLAH KHILJI LTD
    15124459
    Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 376
    ABDULLAH MARKET LTD
    16512709
    61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 377
    ABDULLAH MART LTD
    13757558
    4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 378
    ABDULLAH MODERN SOLUTIONS LTD
    14338505
    Bh16 6fa, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 379
    ABDULLAH PRIZES LIMITED
    16740445
    1158860 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 380
    ABDULLAH RAJ LTD
    15147737
    4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 381
    ABDULLAH TRADERS LTD
    13814114
    4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF - Director → ME
    2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 382
    ABDULLAH WAHEED LIMITED
    14598259
    24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 383
    ABDULLAH WAHEEED & CO LIMITED
    14732081
    4385, 14732081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 384
    ABDULLAH&JAVED LTD
    16011859
    4385, 16011859 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 385
    ABDULLAHGATETRADING LTD
    16646527
    17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 386
    ABDULLAHKHAN LTD
    15522723
    4385, 15522723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 387
    ABDULLAHMOVERS LTD
    15465123
    4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 388
    ABDULRAFAY2 LTD
    15394682 14411914
    Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 389
    ABDULSALAM&SONS LTD
    16019677
    85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    2024-10-15 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 390
    ABEEHA'S ESSENTIALS LTD
    15547425
    46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-10 ~ dissolved
    IIF - Director → ME
  • 391
    ABEER INT UK LTD
    - now SC370952
    THI TRADING LIMITED
    - 2011-02-07 SC370952 SC393514... (more)
    22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-11-05 ~ 2011-01-06
    IIF - Director → ME
    2011-02-08 ~ 2011-05-15
    IIF - Director → ME
  • 392
    ABEERA FAZAL LTD
    13566863
    10 10 Sebastian Stlondon, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 393
    ABERCROMBY SERVICES LTD
    16971036
    85 Abercromby Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 737 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 394
    ABETRA PRIVATE LIMITED
    16670530
    81 Lower Dale Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 395
    ABH ENTERPRISES LTD
    15094670
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 396
    ABH KHAN LTD
    15279345
    Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 397
    ABIDA NEWS LIMITED
    09234008
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ 2015-08-10
    IIF 1187 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 398
    ABIGIAL CORPORATION LTD
    14789712
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 399
    ABIS MEDIA LIMITED
    08595908
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF - Director → ME
    2013-07-03 ~ 2015-08-01
    IIF - Secretary → ME
  • 400
    ABIT CONSULTANTS LTD
    SC745914
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 401
    ABIX SPORTS LTD
    14635085
    125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 402
    ABJ DIRECT LTD
    16561776
    16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 403
    ABLAFA LTD
    14103869
    4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 404
    ABLON LIMITED
    16849639
    30 Campbell Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 405
    ABM LOGISTIC LIMITED
    - now 09142561
    BERHAT EXPORT LIMITED
    - 2014-12-30 09142561
    120 Parliament Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2015-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF - Director → ME
  • 406
    ABM MART LIMITED
    14182815
    Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 407
    ABM PROPERTY DEVELOPERS LTD.
    - now 12093436
    IBM PROPERTY DEVELOPERS LTD - 2019-10-28
    608 Stockport Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,430 GBP2024-07-31
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 408
    ABOUT DIGITAL MEDIA LTD
    15572755
    105 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-18 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 409
    ABOZI LIMITED
    15110499
    9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 410
    ABRA TRADING LIMITED
    15595542
    3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 411
    ABRAM & CO. LTD
    - now 10959070
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-08-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 412
    ABRING HOMES LIMITED
    16718839
    25 Royal Crescent, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 413
    ABRISH GLOBAL LTD
    16673537
    30 Benbow Waye, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 414
    ABRISH STORE LIMITED
    16908195
    84 Oaks Fold Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 415
    ABRO BRAVO LTD
    08659144
    Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-21 ~ 2013-10-08
    IIF - Director → ME
  • 416
    ABS (PVT ) LTD
    09142046
    149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF - Director → ME
  • 417
    ABS CONSTRUCTION WORK LIMITED
    15573324
    26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 418
    ABS EXPORTS LTD
    SC856155
    Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 419
    ABS MARKETING LTD
    15441588
    Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 420
    ABS MART LIMITED
    14023068 14145643
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 421
    ABSASA LTD
    SC580073
    529 Great Western Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2018-10-31
    Officer
    2017-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF - Has significant influence or control OE
  • 422
    ABSMACTIVE LTD
    13677567
    Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 919 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 423
    ABSOLUTE BEAUTY CARE LTD
    - now 08665698
    TOTAL WHITE LIMITED
    - 2016-06-29 08665698
    5a Motcomb Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    2013-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 424
    ABU AL FAZAL LIMITED
    15991603
    62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 425
    ABUBAKAR CORE LTD
    16014868 15209949
    4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 426
    ABUBAKAR ENTERPRISES LTD
    15511786
    39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 427
    ABUL WAQAR LIMITED
    15225015
    Flat 46 Lavender Place, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 428
    ABUZAR MARTS LIMITED
    16154660
    4385, 16154660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 429
    ABVEKO LIMITED
    11214540
    Flat Above 65 High Street, Alfreton, England
    Active Corporate (3 parents)
    Equity (Company account)
    156 GBP2024-02-28
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    2018-02-20 ~ 2019-04-29
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 430
    12 Little Elms, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,597 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 431
    ABZ BARBER LDN LTD
    16182980
    383 High Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 432
    ABZA PRIVATE LIMITED
    13445586
    99004 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 433
    ACADEMIA PUBLICATIONS LTD
    16246174
    104-106 Dunton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 434
    ACADEMICIAN SERVICES LTD
    16015765
    Unit 1 Concord Business Centre, Concord Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 435
    ACADEMY & TURF LTD
    07881691
    13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 436
    ACADEMY MAX LTD
    - now 11004451
    TECHTIQ LTD
    - 2017-12-27 11004451
    ACADEMY MAX LTD
    - 2017-12-12 11004451
    Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 437
    ACCELERATE GYM LTD
    16525230
    64 Mill Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.