logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Imran, Muhammad

    Related profiles found in government register
  • Imran, Muhammad
    British certified chartered accountant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1
    • icon of address 4, Dereham Road, Norwich, NR2 4AY, England

      IIF 2
  • Imran, Muhammad
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 3
  • Imran, Muhammad
    British director born in January 1988

    Resident in England

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

      IIF 4
    • icon of address 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 5
    • icon of address 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 6
  • Imran, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 7
  • Imran, Muhammad
    British accountant born in January 1980

    Resident in England

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

      IIF 8
  • Imran, Muhammad
    British certified chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 9
  • Imran, Muhammad
    British chartered accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Southend Road, London, E6 2AA, England

      IIF 10
  • Imran, Muhammad
    British company director born in January 1980

    Resident in England

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

      IIF 11
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, United Kingdom

      IIF 12
  • Imran, Muhammad
    British business ,an born in January 1981

    Resident in England

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

      IIF 13
  • Imran, Muhammad
    British managing director born in January 1981

    Resident in England

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

      IIF 14
  • Imran, Muhammad
    British security business born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Ley Street, Ilford, IG1 4BL, England

      IIF 15
  • Imran, Muhammad
    British company director born in January 1984

    Resident in England

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

      IIF 16
  • Imran, Muhammad
    British director born in January 1985

    Resident in England

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

      IIF 17
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 18
  • Imran, Muhammad
    British driver born in January 1987

    Resident in England

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

      IIF 19
  • Imran, Muhammad
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wardend Road, Birmingham, B8 2QY, England

      IIF 20
  • Imran, Muhammad
    British president born in July 1988

    Resident in England

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

      IIF 21
  • Imran, Mohammad
    British director born in January 1982

    Resident in England

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

      IIF 22
  • Imran, Muhammad
    British director born in January 1970

    Resident in England

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

      IIF 23
    • icon of address 32 Hawkeshead Road, Manchester, M8 0GY, United Kingdom

      IIF 24
    • icon of address 4th Floor, Sleep Down Mill, Bower Street, Ten Acre Lane, Newton Heath, Manchester, M40 2BH, United Kingdom

      IIF 25
  • Imran, Muhammad
    British business person born in January 1972

    Resident in England

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

      IIF 26
  • Imran, Muhammad
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 27
  • Imran, Muhammad
    British business executive born in March 1978

    Resident in England

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

      IIF 28
  • Imran, Muhammad
    British health care born in March 1978

    Resident in England

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

      IIF 29
  • Imran, Muhammad
    British nurse born in March 1978

    Resident in England

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

      IIF 30
  • Imran, Muhammad
    British painter born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 31
  • Imran, Muhammad
    British it consultant born in March 1978

    Resident in England

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

      IIF 32
  • Imran, Muhammad
    British barber born in January 1979

    Resident in England

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

      IIF 33
  • Imran, Muhammad
    British company director born in January 1979

    Resident in England

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

      IIF 34
  • Imran, Muhammad
    British company director born in October 1980

    Resident in England

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

      IIF 35
  • Imran, Muhammad
    British director born in October 1980

    Resident in England

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

      IIF 36
  • Imran, Muhammad
    British business executive born in May 1980

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • icon of address 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 40
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 41
  • Imran, Muhammad
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Deepwell Close, Isleworth, TW7 5EN, England

      IIF 42
  • Imran, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Victoria Road, Keighley, BD21 1JB, England

      IIF 43
  • Imran, Muhammad
    British management born in March 1981

    Resident in England

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

      IIF 44
  • Imran, Muhammad
    British practice manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 45
  • Imran, Muhammad
    British director born in May 1981

    Resident in England

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

      IIF 46
  • Imran, Muhammad
    British manager born in May 1981

    Resident in England

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

      IIF 47
  • Imran, Muhammad
    British company director born in October 1983

    Resident in England

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

      IIF 48
  • Imran, Muhammad
    British businessman born in December 1983

    Resident in England

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

      IIF 49
    • icon of address Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 50
  • Imran, Muhammad
    British ceo born in December 1983

    Resident in England

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

      IIF 51
  • Imran, Muhammad
    British company director born in December 1983

    Resident in England

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

      IIF 52
    • icon of address 47, Lamberhurst Road, Dagenham, RM8 1PS, England

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

      IIF 54
  • Imran, Muhammad
    British private hire (cab firm) born in December 1983

    Resident in England

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

      IIF 55
  • Imran, Muhammad
    British vehicle hire solution born in December 1983

    Resident in England

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

      IIF 56
  • Imran, Muhammad
    British director born in March 1983

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 58
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 59
  • Imran, Muhammad
    British director and company secretary born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 60
  • Imran, Muhammad
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Britannia Road, Ilford, IG1 2EQ, England

      IIF 61
  • Imran, Muhammad
    British business man born in March 1984

    Resident in England

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

      IIF 62
  • Imran, Muhammad
    British director born in March 1984

    Resident in England

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

      IIF 63
  • Imran, Muhammad
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 64
  • Imran, Muhammad
    British sales manager born in March 1984

    Resident in England

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

      IIF 65
  • Imran, Muhammad
    British business executive born in October 1985

    Resident in England

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

      IIF 66
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

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

      IIF 67
  • Imran, Muhammad
    British company director born in December 1985

    Resident in England

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

      IIF 68
    • icon of address Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 69
  • Imran, Muhammad
    British director born in December 1985

    Resident in England

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

      IIF 70
    • icon of address 64, Richards Way, Slough, SL1 5EU, England

      IIF 71
  • Imran, Muhammad
    British it consultant born in December 1985

    Resident in England

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

      IIF 72
    • icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF, England

      IIF 73
  • Imran, Muhammad
    British shop assistant born in March 1985

    Resident in England

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

      IIF 74
  • Imran, Muhammad
    British builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, HD1 5HN, England

      IIF 75
  • Imran, Muhammad
    British company director born in May 1985

    Resident in England

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

      IIF 76
  • Imran, Muhammad
    British electrician born in May 1985

    Resident in England

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

      IIF 77
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 78
  • Imran, Muhammad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Star Road, Caversham, Reading, RG4 5BE, England

      IIF 79
  • Imran, Muhammad
    British company director born in October 1985

    Resident in England

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

      IIF 80
  • Imran, Muhammad
    British business executive born in March 1986

    Resident in England

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

      IIF 81
  • Imran, Muhammad
    British sales director born in March 1986

    Resident in England

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

      IIF 82
  • Imran, Muhammad
    British software engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 83
  • Imran, Muhammad
    British managing director born in March 1986

    Resident in England

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

      IIF 84
  • Imran, Muhammad
    British director born in May 1986

    Resident in England

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

      IIF 85
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 86
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 87
  • Imran, Muhammad
    British company director born in May 1986

    Resident in England

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

      IIF 88
  • Imran, Muhammad
    British managing director born in May 1986

    Resident in England

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

      IIF 89
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

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

      IIF 90
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 91
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 92
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 93
    • icon of address 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 94
  • Imran, Muhammad
    British director born in October 1987

    Resident in England

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

      IIF 95
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 96
  • Imran, Muhammad
    British sales born in October 1987

    Resident in England

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

      IIF 97
  • Imran, Muhammad
    British business management born in December 1987

    Resident in England

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

      IIF 98
  • Imran, Muhammad
    British company director born in December 1987

    Resident in England

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

      IIF 99
  • Imran, Muhammad
    British director born in December 1987

    Resident in England

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

      IIF 100
    • icon of address 4, The Ridgeway, Ridgeway Trading Estate, Iver, SL0 9HW, England

      IIF 101
    • icon of address 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 102
  • Imran, Muhammad
    British manager born in December 1987

    Resident in England

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

      IIF 103
  • Imran, Muhammad
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Marrick Avenue, Cheadle, SK8 1QQ, England

      IIF 104
    • icon of address 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 105
  • Imran, Muhammad
    British director born in March 1987

    Resident in England

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

      IIF 106
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 107 IIF 108
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 109
  • Imran, Muhammad
    British manager born in May 1987

    Resident in England

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

      IIF 110
  • Imran, Muhammad
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British general manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammed
    British accountant born in January 1980

    Resident in England

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

      IIF 122
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 123
  • Imran, Mohammed
    British association manager born in January 1980

    Resident in England

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

      IIF 124
  • Imran, Mohammed
    British civil servant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 125
  • Imran, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, York Avenue, Huddersfield, West Yorshire, HD2 2PN, United Kingdom

      IIF 126
  • Imran, Mohammed
    British director and company secretary born in January 1980

    Resident in England

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

      IIF 127
  • Imran, Mohammed
    British chef born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Unity Place, Oldbury, B69 4DB, England

      IIF 128
  • Imran, Mohammed
    British estate agent born in January 1986

    Resident in England

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

      IIF 129
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
  • Imran, Mohammed
    British restaurant manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Burleys Way, Leicester, LE1 3BE, England

      IIF 131
  • Imran, Mohammed
    British banker born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 132
  • Imran, Mohammed
    British contractor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 133
  • Imran, Mohammed
    British director born in October 1988

    Resident in England

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

      IIF 134
  • Imran, Mohammed
    British it consultant born in October 1988

    Resident in England

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

      IIF 135
  • Imran, Muhammad
    British director born in March 1974

    Resident in England

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

      IIF 136
  • Imran, Muhammad
    British it services born in August 1975

    Resident in England

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

      IIF 137
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hall Lane, London, NW4 4TJ, England

      IIF 138
  • Imran, Muhammad
    British company director born in December 1976

    Resident in England

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

      IIF 139
    • icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 140
  • Imran, Muhammad
    British business born in December 1976

    Resident in England

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

      IIF 141
  • Imran, Muhammad
    British consultant born in December 1976

    Resident in England

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

      IIF 142
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 143 IIF 144
  • Imran, Muhammad
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British management consultant born in December 1976

    Resident in England

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

      IIF 156
  • Imran, Muhammad
    British best business man born in December 1977

    Resident in England

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

      IIF 157
  • Imran, Muhammad
    British company director born in December 1977

    Resident in England

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

      IIF 158
  • Imran, Muhammad
    British managing director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 159
  • Imran, Muhammad
    British director born in December 1977

    Resident in England

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

      IIF 160
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 161
  • Imran, Muhammad
    British taxi driver born in May 1977

    Resident in England

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

      IIF 162
  • Imran, Muhammad
    British manager born in August 1977

    Resident in England

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

      IIF 163
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 164
  • Imran, Muhammad
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Faraday Avenue, Manchester, M8 0SS, England

      IIF 165
  • Imran, Muhammad
    British director born in March 1979

    Resident in England

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

      IIF 166
  • Imran, Muhammad
    British manager born in March 1979

    Resident in England

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

      IIF 167
  • Imran, Muhammad
    British director born in May 1979

    Resident in England

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

      IIF 168
  • Imran, Muhammad
    British manager born in May 1979

    Resident in England

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

      IIF 169
  • Imran, Muhammed
    British company director born in October 1987

    Resident in England

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

      IIF 170
  • Irfan, Muhammad
    British director born in January 1978

    Resident in England

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

      IIF 171
  • Irfan, Muhammad
    British director born in January 1981

    Resident in England

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

      IIF 172
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 173
  • Irfan, Muhammad
    British doctor born in January 1981

    Resident in England

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

      IIF 174
  • Irfan, Muhammad
    British electrician born in January 1981

    Resident in England

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

      IIF 175
  • Irfan, Muhammad
    British network engineer born in January 1981

    Resident in England

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

      IIF 176
  • Irfan, Muhammad
    British company director born in January 1983

    Resident in England

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

      IIF 177
  • Irfan, Muhammad
    British director born in January 1983

    Resident in England

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

      IIF 178
  • Irfan, Muhammad
    British company director born in October 1988

    Resident in England

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

      IIF 179
  • Irfan, Muhammad
    British company director born in May 1988

    Resident in England

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

      IIF 180
  • Irfan, Muhammad
    British managing director born in May 1988

    Resident in England

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

      IIF 181
  • Irfan, Muhammad
    British sales director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 182
  • Imran, Mohamed
    British director born in January 1980

    Resident in England

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

      IIF 183
  • Imran, Mohammed
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 184
  • Imran, Mohammed
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 185
    • icon of address 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 186
  • Imran, Mohammed
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Royds Enterprise Park, Future Fields, Bradford, West Yorkshire, BD6 3EW, England

      IIF 187
  • Imran, Mohammed
    British none born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rook Lane, Bradford, West Yorkshire, BD4 9NA, England

      IIF 188
  • Imran, Mohammed
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 189
    • icon of address 28, Welbeck Drive, Bradford, West Yorkshire, BD7 4BT, United Kingdom

      IIF 190
    • icon of address 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 191
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 192
  • Imran, Mohammed
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 193 IIF 194
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 195 IIF 196
  • Imran, Mohammed
    British energy consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 197
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 198
  • Imran, Mohammed
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, England

      IIF 199
  • Imran, Mohammed
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 200
  • Irfan, Muhammad
    British director born in January 1976

    Resident in England

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

      IIF 201
  • Irfan, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 202
  • Irfan, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 203
  • Irfan, Muhammad
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 204
  • Irfan, Muhammad
    British marketing born in August 1982

    Resident in England

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

      IIF 205
  • Irfan, Muhammad
    British director born in March 1983

    Resident in England

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

      IIF 206
  • Irfan, Muhammad
    British care manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 207
  • Irfan, Muhammad
    British director born in May 1983

    Resident in England

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

      IIF 208
    • icon of address Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 209
    • icon of address 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 210
  • Irfan, Muhammad
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Warrington Road, Penketh, Warrington, WA5 2JZ, England

      IIF 211
  • Irfan, Muhammad
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 212
  • Irfan, Muhammad
    British operations manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 213
    • icon of address 76, Warrington Road, Warrington, WA5 2JZ, United Kingdom

      IIF 214
  • Irfan, Muhammad
    British business born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Henniker Gardens, London, E6 3HT, England

      IIF 215
    • icon of address Unit A, 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 216
  • Irfan, Muhammad
    British businessman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British security officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, United Kingdom

      IIF 220
    • icon of address 237a, Barking Road, London, London, E6 1LB, United Kingdom

      IIF 221
  • Irfan, Muhammad
    British manager born in December 1985

    Resident in England

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

      IIF 222
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turin Street, Ipswich, IP2 8DQ, England

      IIF 223
  • Irfan, Muhammad
    British director born in December 1987

    Resident in England

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

      IIF 224
    • icon of address 97, Medina Road, Birmingham, B11 3SB, England

      IIF 225 IIF 226
    • icon of address 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 227
  • Irfan, Muhammad
    British manager born in December 1987

    Resident in England

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

      IIF 228
  • Imran, Mohammed
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1268, Pershore Road, Stirchley, Birmingham, B30 2XU, England

      IIF 229
  • Imran, Mohammed
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, College Road, Moseley, Birmingham, West Midlands, B13 9LS, England

      IIF 230
  • Imran, Mohammed
    British company secretary/director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 231
  • Imran, Mohammed
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 232
    • icon of address 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 233
    • icon of address 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 234
  • Imran, Mohammed
    British carpet fitter born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 235
  • Imran, Mohammed
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-600, Bearwood Road, Smethwick, B66 4BW, England

      IIF 236
  • Imran, Mohammed
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, IG11 0TP, England

      IIF 237
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 238
  • Imran, Mohammed
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10519372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
  • Imran, Mohammed
    British plumber born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 240
  • Imran, Mohammed
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 241
    • icon of address 48, Hylton Street, Birmingham, B18 6HN, England

      IIF 242 IIF 243
    • icon of address 82, Glovers Road, Birmingham, West Midlands, B10 0JY, United Kingdom

      IIF 244
  • Imran, Mohammed
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24, Regents Place, Birmingham, B1 3NJ, United Kingdom

      IIF 245
    • icon of address 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 246
  • Imran, Muhammad
    Irish businessman born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328a-328b, High Road Leytonstone, London, E11 3HS, England

      IIF 247
  • Imran, Muhammad
    British company director born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 248
  • Imran, Muhammad
    British company director born in July 2000

    Resident in England

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

      IIF 249
  • Irfan, Muhammad
    British company director born in August 1970

    Resident in England

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

      IIF 250
  • Irfan, Muhammad
    British pharmacist born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Elm Street, Cobridge, Stoke-on-trent, ST6 2HL, England

      IIF 251
  • Irfan, Muhammad
    British business born in May 1974

    Resident in England

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

      IIF 252
  • Irfan, Muhammad
    British business person born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chetwode Avenue, Monkston, Milton Keynes, Bucks, MK10 9EH, England

      IIF 253
  • Irfan, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lanercost Crescent, Milton Keynes, Buckinghamshire, MK10 9EB, United Kingdom

      IIF 254
    • icon of address 3, Chetwode Avenue, Monkston, Milton Keynes, Bucks, MK10 9EH, England

      IIF 255
  • Irfan, Muhammad
    British businessman born in August 1977

    Resident in England

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

      IIF 256
  • Irfan, Muhammad
    British director born in August 1977

    Resident in England

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

      IIF 257
  • Irfan, Muhammad
    British director and company secretary born in August 1977

    Resident in England

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

      IIF 258
  • Irfan, Muhammad
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Haldane Road, London, E6 3JW, England

      IIF 259
  • Irfan, Muhammad
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Haldane Road, London, E6 3JW, England

      IIF 260
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 261
    • icon of address 156 Unit F, New Road, Rainham, Essex, RM13 8RS, England

      IIF 262
  • Irfan, Muhammad
    British businessman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 263
  • Irfan, Muhammad
    British company director born in December 1990

    Resident in England

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

      IIF 264 IIF 265
  • Irfan, Muhammad
    British administrator born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 266
  • Irfan, Muhammad
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    British company director born in December 1991

    Resident in England

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

      IIF 269
  • Khan, Muhammad
    British company director born in May 1978

    Resident in England

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

      IIF 270
  • Imran, Muhammad
    British director born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 271
  • Imran, Muhammad
    British commercial director born in October 1980

    Resident in Scotland

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

      IIF 272
  • Imran, Muhammad
    British manager born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 - 40, Ratcliffe Terrace, Edinburgh, EH9 1SS, United Kingdom

      IIF 273
  • Imran, Muhammad
    British partner relationship manager born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 274
  • Imran, Muhammad
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Imran, Muhammad
    English professional born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 278
  • Khan, Muhammad
    British company director born in October 1961

    Resident in England

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

      IIF 279
  • Imran, Mohammed
    British director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 280
  • Imran, Mohammed
    English director and company secretary born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Uttoxeter New Road, Derby, DE22 3TJ, England

      IIF 281
  • Imran, Muhammad
    British cargo handler born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Maxwell Road, Glasgow, G41 1TE, Scotland

      IIF 282
  • Imran, Muhammad
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Leven Street, Glasgow, G41 2JB, United Kingdom

      IIF 283
  • Imran, Muhammad
    British courier services born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 284
  • Imran, Muhammad
    British travel agent born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 285
  • Imran, Muhammad
    Belgian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 286
  • Imran, Muhammad
    Pakistani builder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 287
  • Imran, Muhammad
    Pakistani business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, High Street, Smethwick, B66 3PD, England

      IIF 288
  • Imran, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 289
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 290
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 291
    • icon of address 352, High Street, Smethwick, B66 3PD, England

      IIF 292 IIF 293
  • Rafi, Muhammad
    British business manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 294
  • Rafi, Muhammad
    British business manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 158-162 Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 295
  • Rafi, Muhammad
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 296
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 297
    • icon of address 438 West Green Road, London, N15 3PT, England

      IIF 298
    • icon of address 542, Streatham High Road, London, SW16 3QF

      IIF 299
    • icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 300
  • Rafi, Muhammad
    British entrepreneur born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, London Road, Croydon, CR0 2TH, England

      IIF 301
  • Immran, Muhammad, Dr
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 302
  • Immran, Muhammad, Dr
    British doctor born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 303 IIF 304
  • Imran, Muhammad
    Pakistani accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Melthorpe Gardens, 28, Murchison Road, London, SE3 8EJ, United Kingdom

      IIF 305
  • Imran, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Plashet Grove, London, E6 1AD, England

      IIF 306
    • icon of address 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 307
    • icon of address Hayworth Road, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 308
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Etchingham Road, London, E15 2DF, England

      IIF 309
    • icon of address 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 310
  • Imran, Muhammad
    Pakistani private tutors born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Melthorpe Gardens, London, London, SE3 8EJ, United Kingdom

      IIF 311
  • Imran, Muhammad
    Pakistani business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 312
  • Imran, Muhammad
    Pakistani business executive born in August 1980

    Resident in England

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

      IIF 313
  • Imran, Muhammad
    Pakistani company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 314
  • Imran, Muhammad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Sk4, Martineau Place, Birmingham, B2 4UW, England

      IIF 315
  • Imran, Muhammad
    Pakistani team leader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 316
  • Imran, Muhammad
    Pakistani director born in January 1982

    Resident in England

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

      IIF 317
    • icon of address 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 318
  • Imran, Muhammad
    Pakistani manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 319
  • Imran, Muhammad
    Pakistani security officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Belgrave Road, London, E10 6LD, England

      IIF 320
  • Imran, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 321
  • Imran, Muhammad
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 322
  • Imran, Muhammad
    Pakistani director born in January 1984

    Resident in England

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

      IIF 323
    • icon of address 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 324
  • Imran, Muhammad
    Pakistani directtor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 325
  • Imran, Muhammad
    Pakistani marketing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cranbrook Road, Wellesely House, Ilford, Essex, IG1 4NH, England

      IIF 326
  • Imran, Muhammad
    Pakistani sub contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cobham Road, Ilford, Essex, IG3 9JP, United Kingdom

      IIF 327
  • Imran, Muhammad
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16546872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Imran, Muhammad
    Pakistani entrepreneur born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 329
  • Imran, Muhammad
    Pakistani entrepreneur born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Street, Barking, IG11 8EJ, England

      IIF 330
  • Irfan, Muhammad
    British medical doctor born in January 1976

    Resident in Scotland

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

      IIF 331
  • Irfan, Muhammad
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 332
  • Imran, Mohammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammad
    Pakistani director born in August 1985

    Resident in England

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

      IIF 335
  • Imran, Muhammad
    Irish director born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Heathryfold Circle, Aberdeen, AB16 7DP, Scotland

      IIF 336
  • Imran, Muhammad
    Pakistani director born in July 1978

    Resident in England

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

      IIF 337
  • Imran, Muhammad
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 338
  • Imran, Muhammad
    Pakistani doctor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Drive, Wynyard, Billingham, TS22 5TP, England

      IIF 339
  • Imran, Muhammad
    Pakistani business executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest Business Park, Hurn Road, Holbeach, Spalding, Lincolnshire, PE12 8JB, England

      IIF 340
  • Imran, Muhammad
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 341
  • Imran, Muhammad
    Pakistani president born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani software engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, IG3 9NR, England

      IIF 343
  • Imran, Muhammad
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 344
  • Imran, Muhammad
    Pakistani company director born in May 1982

    Resident in England

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

      IIF 345
  • Imran, Muhammad
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 346
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 347
  • Imran, Muhammad
    Pakistani chair person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 348
  • Imran, Muhammad
    Pakistani mechanic born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opposite Rajani Supermarket, Clay Hill, Bristol, BS5 7ES, England

      IIF 349
  • Imran, Muhammad
    Pakistani business person born in October 1982

    Resident in England

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

      IIF 350
  • Imran, Muhammad
    Irish director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, St. David Street, Brechin, Angus, DD9 6EQ, Scotland

      IIF 351
    • icon of address 13/7, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 352
    • icon of address 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 353
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 354
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 355
  • Imran, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-326, Bath Road, Hounslow, TW4 7HW, England

      IIF 356
  • Imran, Muhammad
    Pakistani self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 357
  • Imran, Muhammad
    Pakistani company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 358
  • Imran, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 359
  • Imran, Muhammad
    German business born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, United Kingdom

      IIF 360
  • Imran, Muhammad
    Pakistani butcher born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 361
  • Imran, Muhammad
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 362
    • icon of address 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 363
  • Imran, Muhammad
    Pakistani it born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 14 Bonhill Street, London, EC2A 4BX, England

      IIF 364
  • Imran, Muhammad
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 365
  • Imran, Muhammad
    Pakistani ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 366
  • Imran, Muhammad
    Pakistani chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 367
  • Imran, Muhammad
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 368
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 369
  • Imran, Muhammad
    Pakistani businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hartley Road, Croydon, CR0 2PG, England

      IIF 370
  • Imran, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Risingholme Road, Harrow, HA3 7EP, England

      IIF 371
  • Imran, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 372
    • icon of address 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 373
    • icon of address 140, Cambridge Road, Flat56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 374
  • Imran, Muhammad
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Commercial Street, Halifax, HX1 1HJ, England

      IIF 375
  • Imran, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 376 IIF 377
    • icon of address 65, Rectory Road, Stoke-on-trent, ST1 4PN, England

      IIF 378
  • Imran, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radclyffe House Office 1, 66-68 Hagley Road, Birmingham, B16 8PF, England

      IIF 379
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 380
  • Imran, Muhammad
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 381
  • Imran, Muhammad
    Pakistani entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 382
  • Imran, Muhammad
    Pakistani managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 383
  • Imran, Muhammad
    Pakistani business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 384
  • Imran, Muhammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 385
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Admiralty Close, West Drayton, UB7 9NJ, England

      IIF 386
  • Imran, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 387
  • Imran, Muhammad
    Dominican business manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bedford Road, Ilford, Essex, IG1 1EL, England

      IIF 388
  • Imran, Muhammad
    Dominican company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beaufort Road, Ashton-under-lyne, OL6 6PJ, England

      IIF 389
  • Imran, Muhammad
    Pakistani general manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 E Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 390
  • Imran, Muhammad
    Pakistan it / network engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 New Road, Sevenkings, Ilford Essex, IG3 8AP, England

      IIF 391
  • Imran, Muhammad
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 395
    • icon of address 18, Whitfield Road, London, E6 1AS, England

      IIF 396
    • icon of address 58 Milton Avenue, London, E6 1BQ, England

      IIF 397
  • Imran, Muhammad
    Pakistani managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 398
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 399
  • Imran, Muhammad
    Pakistani business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 400
  • Imran, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 401
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 402
    • icon of address 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 403
  • Imran, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 404
    • icon of address 173, Cheveral Avenue, Coventry, CV6 3EN, England

      IIF 405
    • icon of address 245, Witton Road, Birmingham, West Midlands, B6 6NU, England

      IIF 406
  • Imran, Muhammad
    Pakistani business born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Mayfair Avenue, Ilford, Essex, IG1 3DH, England

      IIF 407
  • Imran, Muhammad
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 408
  • Imran, Muhammad
    Pakistani commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Townsend Road, Southall, UB1 1EX, England

      IIF 409
  • Imran, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 410
  • Imran, Muhammad
    Pakistani taxi driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 411
  • Imran, Muhammad
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 412
  • Imran, Muhammad
    Pakistani taxi driver born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 413
  • Imran, Muhammad
    Irish director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 414
  • Imran, Muhammad
    Pakistani account technician born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, London Road, Thornton Heath, Surrey, CR7 7PA, England

      IIF 415 IIF 416
  • Imran, Muhammad
    Pakistani accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 417
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 418
  • Imran, Muhammad
    Pakistani auditor born in March 1987

    Resident in England

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

      IIF 419
  • Imran, Muhammad
    Pakistani business executive born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Norbury Cross, London, SW16 4JQ, England

      IIF 420
    • icon of address 808, London Road, Thornton Heath, Surrey, CR7 7PA, England

      IIF 421
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 422
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 423
    • icon of address 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 424
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 425
    • icon of address 8 Brisbane Court, Buckingham Gardens, Slough, SL1 1HP, England

      IIF 426
  • Imran, Muhammad
    Pakistani company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 427
  • Imran, Muhammad
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 428
    • icon of address 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 429
  • Imran, Muhammad
    Pakistani management born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 432
  • Imran, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 433
  • Imran, Muhammad
    Pakistani director born in January 1991

    Resident in England

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

      IIF 434
  • Imran, Muhammad
    Pakistani manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 435
  • Imran, Muhammad
    Pakistani packaging born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 436
  • Imran, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 437
  • Imran, Muhammas
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 438
  • Irfan, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 439
  • Irfan, Muhammad
    Pakistani engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 440
  • Irfan, Muhammad
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 441
  • Irfan, Muhammad, Mr.
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Highgrove Road, Dagenham, RM8 2ER, England

      IIF 442
  • Irfan, Muhammad, Mr.
    British business person born in December 1987

    Resident in England

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

      IIF 443
  • Khan, Muhammad Ali
    British employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 444
  • Mr Irfan Muhammad
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 445
  • Imran, Muhammad
    Pakistani businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Strathmore Gardens, London, N3 2HL, England

      IIF 446
  • Imran, Muhammad
    Pakistani entrepreneur born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 447
  • Imran, Muhammad
    Irish director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 263b, St John's Road, Edinburgh, EH12 7XD

      IIF 448
  • Imran, Muhammad
    Pakistani business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ashley Road, London, E7 8PE, England

      IIF 449
  • Imran, Muhammad
    Pakistani businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 450 IIF 451
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 452
  • Imran, Muhammad
    Pakistani entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alizoy Uk Ltd, Wework, 30 Churchill Place, London, E14 5RE, United Kingdom

      IIF 453
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Lindsay Court, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3GF

      IIF 454
  • Imran, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 455 IIF 456
  • Imran, Muhammad
    Pakistani business born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Mare Street, Hackney, E8 1EJ, England

      IIF 457
    • icon of address 4, Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 458
  • Imran, Muhammad
    Pakistani director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Grove Road, Romford, RM6 4PE, United Kingdom

      IIF 459
    • icon of address 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 460
  • Imran, Muhammad
    Pakistani it services born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Rocky Lane, Perry Barr, Birmingham, B42 1QY, England

      IIF 461
  • Imran, Muhammad
    Pakistani business development manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sandfields Road, Oldbury, B68 9NR, England

      IIF 462
  • Imran, Muhammad
    Pakistani businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 463
  • Imran, Muhammad
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, Gibbet Street, Halifax, HX1 5BP, England

      IIF 464
  • Imran, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 465
  • Imran, Muhammad
    Pakistani company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102c, Streatham High Road, London, SW16 1BW, England

      IIF 466
  • Imran, Muhammad
    Pakistani director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2, Derby Square, Liverpool, L2 7ZH, England

      IIF 467
  • Imran, Muhammad
    Pakistani company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 468
  • Imran, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 469
  • Imran, Muhammad
    Pakistani company director born in December 1995

    Resident in England

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

      IIF 470
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 471
  • Imran, Muhammad
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16615453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 472
  • Imran, Muhammad
    Pakistani director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 473
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 474
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 475
    • icon of address 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 476
  • Irfan, Muhammad
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vernon Street, Bury, Lancashire, BL9 5AR, England

      IIF 477
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vernon Street, Bury, BL9 5AR, England

      IIF 478
  • Irfan, Muhammad
    Pakistani business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 479
  • Irfan, Muhammad
    Pakistani director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fenton Road, Room 02, Blackpool, FY1 3RT, England

      IIF 480
    • icon of address 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 481
  • Irfan, Muhammad
    Pakistani van driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 482
  • Irfan, Muhammad
    English director born in January 2003

    Resident in England

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

      IIF 483
  • Irfan, Muhammad
    English student born in January 2003

    Resident in England

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

      IIF 484
  • Khan, Muhammad Ali
    British computer technician born in October 1972

    Resident in England

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

      IIF 485
  • Khan, Muhammad Ali
    British hijama practitioner born in October 1972

    Resident in England

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

      IIF 486
  • Khan, Muhammad Ali
    British self employed born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cromer Place, Blackburn, Lancashire, BB1 8EL, United Kingdom

      IIF 487
  • Khan, Muhammad Ali
    British business man born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Streatham Vale, London, SW16 5SF, England

      IIF 488
  • Khan, Muhammad Ali
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Leopold Road, London, NW10 9LN, England

      IIF 489
    • icon of address 43, Streatham Vale, London, SW16 5SF, England

      IIF 490
  • Khan, Muhammad Ali
    British general manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 491
  • Khan, Muhammad Ali
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Berkeley Road, London, NW9 9DH, England

      IIF 492
  • Khan, Sajjad
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Gunnery Terrace, Cornwallis Road, London, SE18 6SW, England

      IIF 493
  • Mr Imran Muhammad
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 494
  • Mr Imran Muhammad
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 495
  • Imran, Mohammad
    Pakistani director born in December 1976

    Resident in England

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

      IIF 496
  • Imran, Mohammed
    Indian security controller born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Whitby Road, Manchester, M14 6QL, England

      IIF 497
  • Imran, Muhammad
    Portuguese director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Grosvenor Road, Luton, LU3 2EG, England

      IIF 498
    • icon of address 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 499
  • Imran, Muhammad
    Portuguese mechanic born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 500
  • Irfan, Muhammad
    Pakistani businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hall Lane, London, NW4 4TJ, England

      IIF 501
  • Irfan, Muhammad
    Pakistani welder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 502
  • Irfan, Muhammad
    Pakistani car dealer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 503
  • Irfan, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 504
  • Irfan, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, Washwood Heath Road, Birmingham, B8 2JY, England

      IIF 505
  • Irfan, Muhammad
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 506
  • Irfan, Muhammad
    Pakistani lawyer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 507
  • Irfan, Muhammad
    Pakistani textile born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118d, Himley Road, Dudley, DY1 2QQ, England

      IIF 508
  • Irfan, Muhammad
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 509
  • Irfan, Muhammad
    Australian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sharman Close, Stoke-on-trent, ST4 7LS, England

      IIF 510
  • Irfan, Muhammad
    Pakistani company director born in December 1989

    Resident in England

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

      IIF 511
  • Irfan, Muhammad
    Pakistani company director born in March 1989

    Resident in England

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

      IIF 512
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 513
  • Irfan, Muhammad
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 514
  • Irfan, Muhammad
    Pakistani designer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 515
  • Irfan, Muhammad
    Pakistani developer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 516
  • Irfan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 517
    • icon of address 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 518
    • icon of address 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 519
  • Irfan, Muhammad
    English director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cardinal Street, Manchester, M8 0PS, England

      IIF 520
  • Khan, Muhammad Arif
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 521
  • Khan, Muhammad Atif
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, Essex, CM1 4AE, United Kingdom

      IIF 522
  • Khan, Muhammad Atif
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 523
  • Khan, Muhammad Atiq
    British analyst born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 524
  • Khan, Muhammad Imran
    British engineering & it consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 525
  • Mr Muhammad Imran
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tindall Mews, Hornchurch, RM12 4WW, England

      IIF 526
    • icon of address Office 981, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 527
    • icon of address 115b, City Road, Norwich, NR1 2HL, England

      IIF 528
    • icon of address 4 Dereham Road, Norwich, NR2 4AY, England

      IIF 529
  • Mr Muhammad Irfan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Page Drive, Cardiff, CF24 2TU

      IIF 537
  • Imran, Muhammad
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 252 Heywood Road, Prestwich, Manchester, Lancashire, M25 2GR

      IIF 538
  • Imran, Muhammad
    Pakistani chef born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23a, Fernbank, Livingston, EH54 6DT, Scotland

      IIF 539
  • Imran, Muhammad
    Pakistani chef born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Kingsmills, Elgin, IV30 4BX, Scotland

      IIF 540
  • Imran, Muhammad
    Pakistani manager born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Vermont Avenue, Rutherglen, Glasgow, G73 2LL, Scotland

      IIF 541
  • Imran, Muhammad
    Pakistani director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, James Street, Bangor, LL57 1YG, Wales

      IIF 542
  • Imran, Muhammad
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 543
  • Imran, Muhammad
    Pakistani businessman born in December 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 97 76, Church Road, Aston, Birmingham, West Midlands, B6 5TY, United Kingdom

      IIF 544
  • Imran, Muhammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Limes Osborn Road, Birmingham, B11 1PX, United Kingdom

      IIF 545
  • Imran, Muhammad
    Pakistani self employed born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 61, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 546
  • Imran, Muhammad
    British business person born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 636, Prince Of Wales Road, Sheffield, South Yorkshire, S9 4ER

      IIF 547
  • Imran, Muhammad
    Pakistani director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 548
  • Imran, Muhammad
    Pakistani director born in May 2004

    Resident in England

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

      IIF 549
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Mohammad
    Pakistani business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 552 IIF 553
    • icon of address Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 554
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 555
    • icon of address 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 556
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 557 IIF 558
  • Irfan, Mohammad
    Pakistani consultancy born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 559
  • Irfan, Mohammad
    Pakistani entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 560
  • Irfan, Muhammad
    Pakistani company director born in December 1970

    Resident in England

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

      IIF 561
  • Irfan, Muhammad
    Pakistani director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 662a, Romford Road, London, E12 5AQ, England

      IIF 562
  • Irfan, Muhammad
    Portuguese entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 563
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Plashet Grove, London, E6 1AD, England

      IIF 564
  • Irfan, Muhammad
    Pakistani company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Devon Crescent, Dudley, DY2 0UD, England

      IIF 565
  • Irfan, Muhammad
    Pakistani chief executive born in October 1990

    Resident in England

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

      IIF 566 IIF 567
  • Irfan, Muhammad
    Pakistani building contractor born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 568
  • Irfan, Muhammad
    Pakistani business person born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Russell Road, Mossley Hill, Liverpool, L18 1EA, England

      IIF 569 IIF 570
  • Irfan, Muhammad
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Frith Road, London, E11 4EY, England

      IIF 571
  • Irfan, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Grantham Road, Bradford, BD7 1RN, England

      IIF 572
  • Irfan, Muhammad
    Pakistani food born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oasthouse, Sandhurst Drive, Bolton, BL2 6DZ, England

      IIF 573
  • Irfan, Muhammad
    Pakistani chief executive born in May 1993

    Resident in England

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

      IIF 574
  • Irfan, Muhammad
    Pakistani advertising consultant born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 647a Romford Road, London, E12 5AD, England

      IIF 575
  • Irfan, Muhammad
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 647, Romford Road, London, E12 5AD, England

      IIF 576
  • Irfan, Muhammad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Green Street, London, E7 8DA, England

      IIF 577
  • Irfan, Muhammad
    Pakistani it professional born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Martin Gardens, Dagenham, RM8 2XD, England

      IIF 578
  • Irfan, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 579
  • Irfan, Muhammad
    Pakistani chief executive born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wendon Road, Manchester, M23 1PU, England

      IIF 580
  • Kamran, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 581
  • Khan, Mohammad Imran
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 582
  • Khan, Mohammad Imran
    British manager born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitch Q30, Queens Market, London, E13 9BA, England

      IIF 583
  • Khan, Muhammad Nadir
    British director born in May 1972

    Resident in England

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

      IIF 584
  • Khan, Muhammad Sajjad
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, England

      IIF 585
  • Khan, Muhammad Sajjad
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 586
  • Muhammad, Kamran
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 587
  • Mr Imran Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester, M28 0AV

      IIF 588
  • Mr Manir Mohammed
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 589
  • Mr Muhammad Imran
    British born in January 1978

    Resident in England

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

      IIF 590
  • Mr Muhammad Imran
    British born in January 1980

    Resident in England

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

      IIF 591 IIF 592 IIF 593
    • icon of address 38, Southend Road, London, E6 2AA, England

      IIF 594
    • icon of address Suite 2573, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 595
  • Mr Muhammad Imran
    British born in January 1981

    Resident in England

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

      IIF 596
  • Mr Muhammad Imran
    British born in January 1984

    Resident in England

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

      IIF 597
  • Mr Muhammad Imran
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 598
    • icon of address 85, Bloom Street, Stockport, SK3 9LQ, United Kingdom

      IIF 599
  • Mr Muhammad Imran
    British born in January 1987

    Resident in England

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

      IIF 600
  • Mr Muhammad Imran
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Wardend Road, Birmingham, B8 2QY, England

      IIF 601
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 602
  • Mr Muhammad Irfan
    British born in January 1978

    Resident in England

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

      IIF 603
  • Mr Muhammad Irfan
    British born in January 1981

    Resident in England

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

      IIF 604
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, England

      IIF 605
    • icon of address 37, Springdale Avenue, Huddersfield, HD1 3NQ, United Kingdom

      IIF 606
    • icon of address 11, Verbena Close, Winnersh, Wokingham, Berkshire, RG41 5ST, England

      IIF 607
  • Mr Muhammad Irfan
    British born in January 1983

    Resident in England

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

      IIF 608
  • Mr Muhammad Irfan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Station Street, Wednesbury, WS10 8BW, England

      IIF 609
  • Imran, Muhammad
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-10 Moulton Street, Manchester, Lancashire, M8 8FQ, United Kingdom

      IIF 610
    • icon of address Sleepdown House, Bower Street, Ten Acre Lane Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 611
  • Imran, Muhammad
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Dickenson Road, Manchester, M13 0NR, England

      IIF 612
  • Imran, Muhammad
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, Manchester, Greater Manchester, M13 0NR, England

      IIF 613 IIF 614
  • Imran, Muhammad
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15905317 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 615
    • icon of address 6 Page Drive, Cardiff, CF24 2TU

      IIF 616
  • Imran, Muhammad
    British computer technician born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Tooting High Street, London, SW17 0SG, United Kingdom

      IIF 617
  • Imran, Muhammad
    Pakistani marketing born in July 1975

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 15325755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 618
  • Imran, Muhammad
    British business executive born in May 1978

    Resident in United Kingdom

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

      IIF 619
  • Imran, Muhammad
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Naples Street, Bradford, West Yorkshire, BD8 9DY, England

      IIF 620
  • Imran, Muhammad
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Naples Street, Bradford, BD8 9DY, England

      IIF 621
  • Imran, Muhammad
    Pakistani director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19c, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 622
  • Imran, Muhammad
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Billet Road, London, E17 5DS, United Kingdom

      IIF 623
  • Imran, Muhammad
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Black Spruce Close, Wynyard, Billingham, TS22 5TN, United Kingdom

      IIF 624
  • Imran, Muhammad
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rural Way, London, SW16 6PF, United Kingdom

      IIF 625
  • Imran, Muhammad
    Pakistani manager born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7c, High Station Road, Falkirk, FK1 5LP

      IIF 626
  • Imran, Muhammad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 911 Bradford Road, Birstall, Batley, WF17 9JX, United Kingdom

      IIF 627
  • Imran, Muhammad
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kershaw Close, Chafford Hundred, Grays, Essex, RM16 6RN, England

      IIF 628
  • Imran, Muhammad
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Royal Avenue, Leyland, PR25 1BX, United Kingdom

      IIF 629
  • Imran, Muhammad
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cheetham Hill Shopping Centre, Unit 19, Bury Old Road, Manchester, Lancashire, M8 5EL, United Kingdom

      IIF 630
  • Imran, Muhammad
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 409 King Street, Stoke On Trent, ST4 3EF, England

      IIF 631
  • Imran, Muhammad
    British manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Snow Hill, Stoke-on-trent, Staffordshire, ST1 4LU, United Kingdom

      IIF 632
  • Imran, Muhammad
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Lynmouth Road Walthamstow, London, London, E17 8AD, United Kingdom

      IIF 633
  • Imran, Muhammad
    British operational manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Harrow View, Harrow, Middlesex, HA1 4TF

      IIF 634
  • Imran, Muhammad
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 635
  • Imran, Muhammad
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Chadwell Avenue, Romford, Essex, RM6 4QH, United Kingdom

      IIF 636
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Greenhead Road, Wishaw, ML2 8JH, Scotland

      IIF 637
  • Imran, Muhammad
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 638
  • Imran, Muhammad
    British it consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Road, Ilford, Essex, IG3 8AP, United Kingdom

      IIF 639
  • Imran, Muhammad
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 640
  • Imran, Muhammad
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cameron Road, Derby, DE23 8RS, England

      IIF 641
  • Imran, Muhammad
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cameron Road, Derby, Derbyshire, DE23 8RS, United Kingdom

      IIF 642
  • Imran, Muhammad
    British operational manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address It Center Ltd, 312 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND, United Kingdom

      IIF 643
  • Imran, Muhammad
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 644
  • Imran, Muhammad
    born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kendrick Street, Stroud, Gloucestershire, GL5 1AQ, United Kingdom

      IIF 645
  • Imran, Muhammad
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Brewery Court, Cricklade Street, Cirencester, England, GL7 1JH, England

      IIF 646
  • Imran, Muhammad
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Northside Business Centre, Wellington Street, Birmingham, B18 4NR, United Kingdom

      IIF 647
  • Imran, Muhammad
    British shop keeper born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 648
  • Imran, Muhammad
    British warehouse operative born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Brockhurst Road, Chesham, HP5 3JE, United Kingdom

      IIF 649
  • Imran, Muhammad
    British business born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsdown Road, Leyton, E11 3LW, United Kingdom

      IIF 650
  • Imran, Muhammad
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Street, Torquay, TQ2 5AB, United Kingdom

      IIF 651
  • Imran, Muhammad
    Pakistani business person born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14794050 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 652
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8841, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 653
  • Irfan, Muhammad
    British commercial director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 654
  • Irfan, Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Road North, Southsea, PO5 1QE, England

      IIF 655
  • Irfan, Muhammad
    Pakistani director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Warren Drive South, Surbiton, KT5 9QE, England

      IIF 656
  • Irfan, Muhammad
    Pakistani unemployed born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Thorntree Road, Stockton-on-tees, TS17 8LX, England

      IIF 657
  • Irfan, Muhammad
    Pakistani company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15634324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 658
  • Khan, Mohammed Imran
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little John Road, Leicester, LE2 9BL, England

      IIF 659
  • Khan, Mohammed Najum
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 660
  • Khan, Muhammad Ikraam
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F4, Woodhead House, Woodhead Road, Batley, WF17 9TD, United Kingdom

      IIF 661
    • icon of address Suite F4, Woodhead House, Woodhead Road, Birstall, WF17 9TD, United Kingdom

      IIF 662
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 663
  • Khan, Muhammad Sohail
    British shop assistant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439, St Helens Road, Bolton, Lancashire, BL3 3RT, United Kingdom

      IIF 664
  • Mohammed, Imran
    British it born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jupiter House, Esquiline Lane, Mitcham, London, CR4 1GH, England

      IIF 665
  • Mohammad Imran
    British born in January 1982

    Resident in England

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

      IIF 666
  • Mr Imran Mohammed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, S5 7BL, England

      IIF 667
  • Mr Mohamed Imran
    British born in January 1980

    Resident in England

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

      IIF 668
  • Mr Mohammad Irfan
    British born in May 1988

    Resident in England

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

      IIF 669
  • Mr Muhammad Imran
    British born in January 1972

    Resident in England

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

      IIF 670
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 671
  • Mr Muhammad Imran
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Foston Lane, Bradford, BD2 2QE, England

      IIF 672
    • icon of address 54, Foston Lane, Bradford, West Yorkshire, BD2 3QE

      IIF 673
    • icon of address 103, Redbridge, Stantonbury, Milton Keynes, MK14 6BT, England

      IIF 674
  • Mr Muhammad Imran
    British born in March 1978

    Resident in England

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

      IIF 675
  • Mr Muhammad Imran
    British born in January 1979

    Resident in England

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

      IIF 676
  • Mr Muhammad Imran
    British born in October 1980

    Resident in England

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

      IIF 677
    • icon of address Flat 6, 33 Duke Street, Salford, M7 1PR, England

      IIF 678
  • Mr Muhammad Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Drive, Wynyard, Billingham, TS22 5TP, England

      IIF 679
  • Mr Muhammad Imran
    British born in May 1980

    Resident in England

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

      IIF 680 IIF 681 IIF 682
  • Mr Muhammad Imran
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Victoria Road, Keighley, BD21 1JB, England

      IIF 683
  • Mr Muhammad Imran
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stafford Close, Chafford Hundred, Grays, RM16 6ND, England

      IIF 684
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 685
  • Mr Muhammad Imran
    British born in May 1981

    Resident in England

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

      IIF 686
  • Mr Muhammad Imran
    British born in October 1983

    Resident in England

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

      IIF 687
  • Mr Muhammad Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 688 IIF 689
    • icon of address 47, Lamberhurst Road, Dagenham, Essex, RM8 1PS, United Kingdom

      IIF 690 IIF 691
    • icon of address 47, Lamberhurst Road, Dagenham, RM8 1PS, England

      IIF 692
    • icon of address Office 4399, 321-323, High Road, Romford, RM6 6AX, England

      IIF 693
  • Mr Muhammad Imran
    British born in March 1983

    Resident in England

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

      IIF 694
  • Mr Muhammad Imran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Commercial Street, Halifax, HX1 1HJ, England

      IIF 695
  • Mr Muhammad Imran
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 696
    • icon of address 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 697
  • Mr Muhammad Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Britannia Road, Ilford, IG1 2EQ, England

      IIF 698
  • Mr Muhammad Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in October 1985

    Resident in England

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

      IIF 703
  • Mr Muhammad Imran
    British born in December 1985

    Resident in England

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

      IIF 704
    • icon of address 341c Oxford House, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PF

      IIF 705
    • icon of address Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 706
    • icon of address 64, Richards Way, Slough, SL1 5EU, England

      IIF 707
  • Mr Muhammad Imran
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Kennedy Ave, Huddersfield, HD2 2HH, United Kingdom

      IIF 708
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 709 IIF 710
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 711
    • icon of address 78, Heaton Road, Huddersfield, West Yorkshire, HD1 4JB, United Kingdom

      IIF 712
  • Mr Muhammad Imran
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, HD1 5HN, United Kingdom

      IIF 713
    • icon of address 62, Star Road, Caversham, Reading, RG4 5BE, England

      IIF 714
  • Mr Muhammad Imran
    British born in October 1985

    Resident in England

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

      IIF 715
  • Mr Muhammad Imran
    British born in March 1986

    Resident in England

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

      IIF 716
    • icon of address 3, Ashbourne Grove, Fenthem Road, Aston, Birmingham, B6 6AY, England

      IIF 717
  • Mr Muhammad Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Steiner Street, Accrington, BB5 1RQ, England

      IIF 718
  • Mr Muhammad Imran
    British born in May 1986

    Resident in England

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

      IIF 719
    • icon of address Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 720
  • Mr Muhammad Imran
    British born in May 1986

    Resident in England

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

      IIF 721
    • icon of address 62, Chester Street, Reading, Berkshire, RG30 1LP

      IIF 722
  • Mr Muhammad Imran
    British born in October 1987

    Resident in England

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

      IIF 723
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 724 IIF 725
    • icon of address 223, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 726
    • icon of address 230-232, Ladypool Road, Birmingham, B12 8JT, England

      IIF 727
    • icon of address 238, Ladypool Road, Birmingham, West Midlands, B12 8JT, England

      IIF 728
    • icon of address Dua Boutique, 217, Ladypool Road, Birmingham, B12 8LG, United Kingdom

      IIF 729
  • Mr Muhammad Imran
    British born in December 1987

    Resident in England

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

      IIF 730
    • icon of address 17 Mathews Terrace, Ordnance Road, Aldershot, GU11 2AD, United Kingdom

      IIF 731
    • icon of address 17, Ordnance Road, Aldershot, GU11 2AD, England

      IIF 732 IIF 733
    • icon of address 49, Cobden Street, Walsall, WS1 4AQ, England

      IIF 734
  • Mr Muhammad Imran
    British born in March 1987

    Resident in England

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

      IIF 735
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 736 IIF 737
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 738
  • Mr Muhammad Imran
    British born in May 1987

    Resident in England

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

      IIF 739
  • Mr Muhammad Imran
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Irfan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Rosslyn Crescent, Harrow, HA1 2SA, England

      IIF 742
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Essex, IG11 8BB, England

      IIF 743
    • icon of address Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 744
    • icon of address 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 745
  • Mr Muhammad Irfan
    British born in March 1983

    Resident in England

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

      IIF 746
  • Mr Muhammad Irfan
    British born in May 1983

    Resident in England

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

      IIF 747
    • icon of address Unit 1, 56 Kingsley Road, Hounslow, TW3 1QA, England

      IIF 748
    • icon of address 36a Station Road, New Milton, Hampshire, BH25 6JX, England

      IIF 749
    • icon of address 20, Morello Avenue, Uxbridge, Middlesex, UB8 3ER, United Kingdom

      IIF 750
  • Mr Muhammad Irfan
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 751
    • icon of address Unit 16, Modwen Road, Salford, M5 3EZ, England

      IIF 752
  • Mr Muhammad Irfan
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, England

      IIF 753 IIF 754 IIF 755
    • icon of address First Floor, Dever House, 764 Barking Road, London, E13 9PJ, England

      IIF 756
    • icon of address Unit A, 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, England

      IIF 757
  • Mr Muhammad Irfan
    British born in December 1985

    Resident in England

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

      IIF 758
  • Mr Muhammad Irfan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Turin Street, Ipswich, IP2 8DQ, England

      IIF 759
  • Mr Muhammad Irfan
    British born in December 1987

    Resident in England

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

      IIF 760
    • icon of address 97, Medina Road, Birmingham, B11 3SB, England

      IIF 761 IIF 762
    • icon of address 680, Chester Road, Stretford, Manchester, M32 0SF, England

      IIF 763
  • Mr Muhammad Rafi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12444296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 764
    • icon of address 250, London Road, Croydon, CR0 2TH, England

      IIF 765
    • icon of address 250e, London Road, Croydon, CR0 2TH, England

      IIF 766
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 767
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 768 IIF 769
    • icon of address 438 West Green Road, London, N15 3PT, England

      IIF 770
    • icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, SM3 9BJ, United Kingdom

      IIF 771
  • Mr. Muhammad Irfan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Highgrove Road, Dagenham, RM8 2ER, England

      IIF 772
  • Mr. Muhammad Irfan
    British born in December 1987

    Resident in England

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

      IIF 773
  • Imran, Mohammad
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 774
  • Imran, Mohammed
    British management consultant born in January 1980

    Resident in United Kingdom

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

      IIF 775
  • Imran, Mohammed
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Blumfield Crescent, Slough, Berkshire, SL1 6NN, United Kingdom

      IIF 776
  • Imran, Mohammed
    British senior costing manager born in January 1980

    Resident in United Kingdom

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

      IIF 777
  • Imran, Mohammed
    British business owner born in January 1986

    Resident in United Kingdom

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

      IIF 778
  • Imran, Mohammed
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Derby, DE1 2QS, England

      IIF 779
    • icon of address 85, London Road, Derby, DE1 2QS, United Kingdom

      IIF 780
  • Imran, Mohammed
    British retail store owner born in January 1986

    Resident in United Kingdom

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

      IIF 781
  • Imran, Muhammad
    British network manager born in December 1971

    Resident in United Kingdom

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

      IIF 782
  • Imran, Muhammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 783
  • Imran, Muhammad
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom

      IIF 784
  • Imran, Muhammad
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, Katherine Road, London, E7 8LS, United Kingdom

      IIF 785
  • Imran, Muhammad
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, Lanarkshire, G41 1PJ, Scotland

      IIF 786
  • Imran, Muhammad
    British self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, Lancashire, M13 0NR, United Kingdom

      IIF 787
  • Imran, Muhammad
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 788
  • Imran, Muhammad
    British trade born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354 A, High Road Leyton, London, E10 6QE, England

      IIF 789
  • Imran, Muhammad
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Ingworth Road, Coypond Buisness Park, Poole, BH12 1JY, England

      IIF 790
  • Imran, Muhammad
    British trading born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cawley Terrace, Heaton Park Road, Manchester, Greater Manchester, M9 0QR, United Kingdom

      IIF 791
  • Imran, Muhammad
    Pakistani landlord born in January 1978

    Resident in Pakistan

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

      IIF 792
  • Imran, Muhammad
    British unemployed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 793
  • Imran, Muhammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 794
    • icon of address 1, Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, United Kingdom

      IIF 795
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 796
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 797 IIF 798 IIF 799
    • icon of address St George’s Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG, England

      IIF 800
    • icon of address St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 801
  • Imran, Muhammad
    British sign maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 802
    • icon of address 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 803
  • Imran, Muhammad
    Pakistani managing director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayat's Curry House, 93a Main Street, West Kilbride, KA23 9AP, Scotland

      IIF 804
  • Imran, Muhammad
    Pakistani self-employed born in May 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 2, 4 Park Road, Moseley, Birmingham, B13 8AB, United Kingdom

      IIF 805
  • Imran, Muhammad
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 806
  • Imran, Muhammad
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-39, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 807
    • icon of address 6a, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 808
  • Imran, Muhammad
    British hackney carriage driver born in May 1979

    Resident in United Kingdom

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

      IIF 809
  • Imran, Muhammad
    British consultant born in July 1979

    Resident in United Kingdom

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

      IIF 810
  • Imran, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Villers Road, Bristol, BS5 0JQ, United Kingdom

      IIF 811
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2RX, United Kingdom

      IIF 812
  • Imran, Muhammad
    Pakistani director born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 222, Ley Street, Ilford, IG1 4BP, England

      IIF 813
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9344, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 814
  • Imran, Muhammad
    Pakistani it business developer born in January 1980

    Resident in Pakistan

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

      IIF 815
  • Imran, Muhammad
    Pakistani online it business born in January 1980

    Resident in Pakistan

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

      IIF 816
  • Imran, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 817
  • Imran, Muhammad
    Pakistani recruitment consultant born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 2839, High Road, Romford, RM6 6AX, England

      IIF 818
  • Imran, Muhammad
    Pakistani business person born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 819
  • Imran, Muhammad
    Pakistani engineer born in August 1983

    Resident in Bahrain

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

      IIF 820
  • Imran, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 821
  • Imran, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 822
  • Imran, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

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

      IIF 823
  • Imran, Muhammad
    Pakistani lecturer born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor No: 1 Office Number A-4, Khalifa Heights Near Allied School, Committee Chowk Murree Road, Rawalpindi, 43600, Pakistan

      IIF 824
  • Imran, Muhammad
    Pakistani builder born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 189 Kenmure Street, Glasgow, G41 2LE, Scotland

      IIF 825
  • Imran, Muhammad
    Pakistani commercial director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 826
  • Imran, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4423, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 827
  • Imran, Muhammad, Mr.
    Pakistani entrepreneur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 828
  • Imran, Muhammad, Mr.
    Pakistani business person born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 829
  • Imran, Muhammad, Mr.
    Pakistani owner born in May 1984

    Resident in England

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

      IIF 830
  • Irfan, Muhammad
    Pakistani,british director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Muirhead Quays, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 831
  • Irfan, Muhammad
    Pakistani administration born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 832
  • Irfan, Muhammad
    Pakistani businessman born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 833
  • Irfan, Muhammad
    Pakistani director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Irfan, Muhammad
    Pakistani director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 837
    • icon of address 102, Castle Street, Forfar, DD8 3AA, Scotland

      IIF 838
  • Irfan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Greenhill Square, East Kilbride, G75 8TT, United Kingdom

      IIF 839
    • icon of address 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 840
  • Irfan, Muhammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Croydon Road, Newcastle Upon Tyne, NE4 5LQ, United Kingdom

      IIF 841
  • Irfan, Muhammad
    Pakistani director born in January 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Barbican Road, Greenford, UB6 9DH, England

      IIF 842
  • Irfan, Muhammad
    born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 843
    • icon of address Cardiff, CF14 8LH

      IIF 844
  • Kamran, Muhammad
    British bakers born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wainhouse Road, Halifax, HX1 3SE, United Kingdom

      IIF 845
  • Khan, Muhammad Ali
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Portman Road, Mosside, Manchester, M16 7EL, United Kingdom

      IIF 846
  • Mohammed, Imran
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 847
  • Muhammad, Imran
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sugar Mill, Oakhurst Road, Leeds, LS11 7HL, England

      IIF 848
  • Muhammad, Imran
    British chaplin born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, England

      IIF 849
  • Muhammad, Imran
    British driver born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 850
  • Muhammad, Irfan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9TE, England

      IIF 851
  • Mr Mohammed Imran
    British born in January 1980

    Resident in England

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

      IIF 852
    • icon of address 91, York Avenue, Huddersfield, West Yorkshire, HD2 2PN

      IIF 853
    • icon of address 62 Gibson Court, 15 Dowding Drive, London, SE9 6AX, England

      IIF 854
    • icon of address 5, Frances Mews, Romford, RM3 9FP, United Kingdom

      IIF 855
  • Mr Mohammed Imran
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Burleys Way, Leicester, LE1 3BE, England

      IIF 856
    • icon of address 12, Unity Place, Oldbury, B69 4DB, England

      IIF 857
  • Mr Mohammed Imran
    British born in October 1988

    Resident in England

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

      IIF 858 IIF 859
    • icon of address 4, York House, Langeston Road, Loughton, Essex, IG10 3TQ, England

      IIF 860
    • icon of address 4 -york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 861
  • Mr Muhammad Imran
    British born in March 1974

    Resident in England

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

      IIF 862
  • Mr Muhammad Imran
    British born in July 1975

    Resident in England

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

      IIF 863
  • Mr Muhammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hall Lane, 47 Hall Lane, London, NW4 4TJ, England

      IIF 864
  • Mr Muhammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in December 1977

    Resident in England

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

      IIF 880
    • icon of address Unit B31, Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 881
  • Mr Muhammad Imran
    British born in December 1977

    Resident in England

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

      IIF 882
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 883
  • Mr Muhammad Imran
    British born in May 1977

    Resident in England

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

      IIF 884
  • Mr Muhammad Imran
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stock Close, Rochdale, OL12 6BB, England

      IIF 885
  • Mr Muhammad Imran
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Faraday Avenue, Manchester, M8 0SS, England

      IIF 886
  • Mr Muhammad Imran
    British born in March 1979

    Resident in England

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

      IIF 887
    • icon of address 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 888
  • Mr Muhammad Imran
    British born in May 1979

    Resident in England

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

      IIF 889
    • icon of address 167, Northumberland Road, Southampton, SO14 0EP, England

      IIF 890
  • Mr Muhammad Irfan
    British born in August 1970

    Resident in England

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

      IIF 891
    • icon of address 67, Elm Street, Cobridge, Stoke-on-trent, ST6 2HL, England

      IIF 892
  • Mr Muhammad Irfan
    British born in May 1974

    Resident in England

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

      IIF 893
    • icon of address 16, Lanercost Crescent, Milton Keynes, Buckinghamshire, MK10 9EB, United Kingdom

      IIF 894
    • icon of address 3, Chetwode Avenue, Monkston, Milton Keynes, MK10 9EH, England

      IIF 895
  • Mr Muhammad Irfan
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Irfan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Haldane Road, London, E6 3JW, England

      IIF 899 IIF 900
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 901
    • icon of address 156 Unit F, New Road, Rainham, Essex, RM13 8RS, England

      IIF 902
  • Mr Muhammad Irfan
    British born in December 1990

    Resident in England

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

      IIF 903 IIF 904
    • icon of address 405, Foleshill Road, Coventry, CV6 5AQ, United Kingdom

      IIF 905
    • icon of address 612, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 906
  • Mrs Muhammad Irfan
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 907
  • Muhammad Imran
    British born in January 1979

    Resident in England

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

      IIF 908
  • Muhammad Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 909
  • Muhammad Imran
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Imran
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 912
  • Muhammad Irfan
    British born in October 1988

    Resident in England

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

      IIF 913
  • Ahmed, Mohammad Imran
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Staniforth Road, Sheffield, S9 3HF, United Kingdom

      IIF 914 IIF 915
  • Imran, Mohammad
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 916
  • Imran, Mohammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran, Mohammad
    British it professional born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Halesowen Street, Rowley Regis, B65 0ES, England

      IIF 923
  • Imran, Mohammad
    British self employed born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Burney Lane, Birmingham, B8 2AJ, England

      IIF 924
  • Imran, Mohammed
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 925
  • Imran, Mohammed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 926
  • Imran, Mohammed
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Pretoria Road, Birmingham, B9 5LJ, England

      IIF 927
  • Imran, Mohammed
    British manager born in December 1980

    Resident in United Kingdom

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

      IIF 928
  • Imran, Mohammed
    British security officer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pretoria Road, Birmingham, B9 5LJ, United Kingdom

      IIF 929
  • Imran, Mohammed
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7TD, United Kingdom

      IIF 930
  • Imran, Mohammed
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royds Enterprise Park, Future Fields, Wibsey, Bradford, West Yorkshire, BD6 3EW

      IIF 931
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 932
    • icon of address Tower Corporation Ltd, Tower House Business Centre, Fishergate, York, North Yorkshire, YO10 4UA, United Kingdom

      IIF 933
    • icon of address Tower House Business Centre, Fishergate, York, YO10 4UA, United Kingdom

      IIF 934
  • Imran, Mohammed
    British property born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 935
  • Imran, Mohammed
    British sales born in May 1982

    Resident in United Kingdom

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

      IIF 936
  • Imran, Mohammed
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 937
  • Imran, Mohammed
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran, Mohammed
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dunstable Close, Luton, Bedfordshire, LU4 8DP

      IIF 940
  • Imran, Muhammad
    Pakistani company director born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 803, 182-184 High Street North, East Ham, London, EC1N 8LE, United Kingdom

      IIF 941
  • Imran, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, K55 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 942
  • Imran, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5839, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 943
  • Imran, Muhammad
    Pakistani director born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1715, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 944
  • Imran, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Federal Business Suite, King's House, St. John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 945
  • Imran, Muhammad
    Pakistani businessman born in July 1980

    Resident in Pakistan

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

      IIF 946
  • Imran, Muhammad
    Pakistani free lancer born in December 1981

    Resident in Pakistan

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

      IIF 947
  • Imran, Muhammad
    Pakistani entrepreneur born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Jinnah Road Nazd Talib Marriage Hall, Moh Fatomand, Gujranwala, 52250, Pakistan

      IIF 948
  • Imran, Muhammad
    Pakistani company director born in May 1981

    Resident in Pakistan

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

      IIF 949
  • Imran, Muhammad
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 401, Plot No A 153, Saima Liberty, Allama Iqbal Road, Pechs-2, Karachi, Jamshed Town, 74000, Pakistan

      IIF 950
  • Imran, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, 159/5, Majeed Sre, National Stadium Road, Karachi, Pakistan

      IIF 951
  • Imran, Muhammad
    Pakistani company director born in October 1982

    Resident in Pakistan

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

      IIF 952
  • Imran, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2418, Unit 3a, 34-35 Hatton Farden,halorn, Suite 2418 Unit 3a 34-35 Hatton Garden, Holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 953
  • Imran, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 132, Aziz Park Sillanwali, Sargodha, 40100, Pakistan

      IIF 954
  • Imran, Muhammad
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5ad, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 955
  • Imran, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

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

      IIF 956
  • Imran, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 957
  • Imran, Muhammad
    Pakistani owner born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hs 43 Byjchs, Bahadurabad Road 3, Bahadurabad, Karachi, Sindh, 74000, Pakistan

      IIF 958
  • Imran, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Melwood Grove Hull, East Riding, Hull, England, HU5 1AY, United Kingdom

      IIF 959
  • Imran, Muhammad
    Pakistani entrepreneur born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 960
    • icon of address Imran Zeab, Plot Number 61 3 2 B Street Number 30 Along With B, Sialkot, Punjab, 51310, Pakistan

      IIF 961
  • Imran, Muhammad
    Pakistani it consultant born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 962
  • Imran, Muhammad
    Pakistani entrepreneur born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Imran, 161-a New Shah Shamas Colony, Multan, 66000, Pakistan

      IIF 963
    • icon of address 161 A, Block New Shah Shamas Colony, Mumtazabad, 60600, Pakistan

      IIF 964
  • Imran, Muhammad
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 34b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 965
    • icon of address A32, St-5/2, Block E, North Nazimabad, Karachi, Karachi, 74600, Pakistan

      IIF 966
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5677, Chah Tali Wala Disticit, Multan, 60000, Pakistan

      IIF 967
  • Imran, Muhammad
    Pakistani company director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 13-a, Street No 1, Mohalla Kachi Kothi, Pirmahal, Punjab, Pakistan

      IIF 968
  • Imran, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

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

      IIF 969
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Northcote Crescent, Leeds, LS11 6NN, England

      IIF 970
  • Imran, Muhammad
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16561691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 971
  • Imran, Muhammad
    Pakistani entrepreneur born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 972
  • Imran, Muhammad
    Pakistani driver born in May 1986

    Resident in Pakistan

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

      IIF 973
  • Imran, Muhammad
    Pakistani sales born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No. 15, St No. 3, Muhallah Salman Park Atari Saroba, Lahore Cantt, 54000, Pakistan

      IIF 974
  • Imran, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 975
  • Imran, Muhammad
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2095, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 976
  • Imran, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153/49, Quaid E Azam Road, Holborn, Sialkot Cantt, 51040, Pakistan

      IIF 977
  • Imran, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A78, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 978
  • Imran, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Rotherhithe New Rd, London, SE16 2BE, United Kingdom

      IIF 979
  • Imran, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 980
  • Imran, Muhammad
    Pakistani ceo born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14 Griffin House, 19 Ludgate Hill, Birmingham, B3 1DW, United Kingdom

      IIF 981
  • Imran, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 8, Street No 19 Abbas Pura Colony, Multan, 60000, Pakistan

      IIF 982
  • Imran, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6299, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 983
  • Imran, Muhammad
    Pakistani self business born in December 1998

    Resident in Pakistan

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

      IIF 984
  • Imran, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 233/wb, P/o Adda Zakheera, Lodhran, 59320, Pakistan

      IIF 985
  • Imran, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 986
  • Imran, Muhammad, Mr.
    Pakistani director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 987
  • Irfan, Muhammad
    Pakistani hotelier born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sky Plaza Hotel, Port Road, Rhoose, Barry, South Glamorgan, CF62 3BT, Wales

      IIF 988
  • Irfan, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Muirhead Quay, Highbridge Road, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 989
  • Irfan, Muhammad
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 990
  • Irfan, Muhammad
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 18, 4 Lloyd Road, Manchester, M19 2QX, England

      IIF 991
  • Irfan, Muhammad
    British operation director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1060, Stockport Road, Manchester, M19 2SX, United Kingdom

      IIF 992
  • Irfan, Muhammad
    British operations director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1060, Stockport Road, Manchester, M19 2SX, United Kingdom

      IIF 993 IIF 994
    • icon of address Office 16 Watersedge Business Park, Modwen Road, Salford, Manchester, Cheshire, M5 3EZ, United Kingdom

      IIF 995
  • Irfan, Muhammad
    British salesman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 789, Stockport Road, Manchester, M19 3DL, England

      IIF 996
  • Irfan, Muhammad
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shakeshaft Street, Blackburn, BB1 1JT, United Kingdom

      IIF 997
  • Irfan, Muhammad
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Per Lui, 18 Park Street, Luton, LU1 3EP, England

      IIF 998
  • Mohamed, Imran Ahmed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 397-399 Derby Street, Bolton, Lancashire, BL3 6LT

      IIF 999
  • Mohamed, Imran Ahmed
    British ophthalmic optician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 Chorley Old Road, Bolton, Lancashire, BL1 3BW

      IIF 1000
  • Mohamed, Imran Ahmed
    British optometrist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Chorley Old Road, Bolton, Lancashire, BL1 3BW, England

      IIF 1001
    • icon of address 397-399 Derby Street, Bolton, Lancashire, BL3 6LT

      IIF 1002
  • Mohammed, Imran
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundthorn Place, Off Willow Street, Girlington, Bradford, West Yorkshire, BD8 9ND

      IIF 1003
  • Mohammed, Imran
    British building inspector born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 1004
  • Mohammed, Imran
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, S5 7BL, United Kingdom

      IIF 1005
  • Mohammed, Imran
    British property developer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crabtree Crescent, Sheffield, South Yorkshire, S5 7BL, England

      IIF 1006
  • Mohammed Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, IG11 0TP, England

      IIF 1007
  • Mr Imran Mohammed
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, County Place, Perth, PH2 8EE, United Kingdom

      IIF 1008
    • icon of address 65, South Methven Street, Perth, PH1 5NX, Scotland

      IIF 1009
  • Mr Irfan Muhammad
    Belgian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Botany Lane, Ashton-under-lyne, OL6 9PG, England

      IIF 1010
  • Mr Mohammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Halesowen Street, Rowley Regis, West Midlands, B65 0ES, England

      IIF 1011
  • Mr Mohammed Imran
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, England

      IIF 1012
    • icon of address 1, Leominster Road, Birmingham, B11 3BH, United Kingdom

      IIF 1013
    • icon of address 1, Leominster Road, Birmingham, West Midlands, B11 3BH, England

      IIF 1014
  • Mr Mohammed Imran
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 1015 IIF 1016
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 1017
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1018 IIF 1019
    • icon of address Trust House, New Augustus Street, Bradford, BD1 5LL, England

      IIF 1020
  • Mr Mohammed Imran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 1021
  • Dr Muhammad Immran
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Buttermere Road, Ashton-under-lyne, OL7 9EW

      IIF 1022
    • icon of address 67, Buttermere Road, Ashton-under-lyne, OL7 9EW, England

      IIF 1023 IIF 1024
  • Imran, Mohammed
    British c.e.o born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, 50-54 St Paul’s Square, Birmingham, B3 1QS, United Kingdom

      IIF 1025
  • Imran, Mohammed
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hareswood Close, Winsford, Cheshire, CW7 2TP, England

      IIF 1026
  • Imran, Mohammed
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1533, Pershore Road, Stirchley, Birmingham, B30 2JH, England

      IIF 1027
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 1028 IIF 1029 IIF 1030
  • Imran, Mohammed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Coleshill Manor Office Campus, South Drive, Coleshill, Warwickshire, B46 1DL, United Kingdom

      IIF 1031
  • Imran, Mohammed
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 1032
    • icon of address Fenlake Business Centre, Fengate, Peterborough, PE1 5XG, England

      IIF 1033
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 1034
  • Imran, Mohammed
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, Cambs, PE1 2NS, United Kingdom

      IIF 1035
  • Imran, Mohammed
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G-03, Tower Point, 52 Sydney Road, Enfield, EN2 6SZ, United Kingdom

      IIF 1036
  • Imran, Mohammed
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1037
    • icon of address 292, Waterloo Road, Stoke-on-trent, ST6 3HX, England

      IIF 1038
  • Imran, Mohammed
    British finance director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Anga House, Gardner Road, Maidenhead, SL6 7PR, England

      IIF 1039
  • Imran, Mohammed
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 1040
  • Imran, Mohammed
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspre Business Park, Newlands Way, Bradford, West Yorkshire, BD10 0JE, England

      IIF 1041
  • Imran, Mohammed
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 1042
  • Imran, Mohammed
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 1043
  • Imran, Muhammad
    Pakistani company director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Wychbold Crescent, Birmingham, B33 9SY, England

      IIF 1044
  • Imran, Muhammad
    Pakistani director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kataria Point, 1 Riches Road, Ilford, Essex, IG1 1JH, United Kingdom

      IIF 1045
  • Imran, Muhammad
    Pakistani gold smith born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Imran, Mohallah Gous Pura P/o Neka Pura Doburji Araiyan, Sialkot, 51310, Pakistan

      IIF 1046
  • Imran, Muhammad
    Pakistani goldsmith born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40 Constitution, Gilbert Terrace, Mardy, Abergavenny, NP7 6HY, Wales

      IIF 1047
  • Imran, Muhammad
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 719, 1st Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 1048
  • Imran, Muhammad
    Pakistani director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Imran, S. U. Enterprises 3 Edward Road, Near Ag Office, Lahore, 54000, Pakistan

      IIF 1049
  • Imran, Muhammad
    Pakistani business person born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vital Computers, G # 6-7, Aziz Center, Hall Road, Lahore, 54000, Pakistan

      IIF 1050
  • Imran, Muhammad
    Pakistani chief executive born in December 1977

    Resident in Pakistan

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

      IIF 1051
  • Imran, Muhammad
    Pakistan businessman born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57, Pitcroft Avenue, Reading, RG6 1NN, United Kingdom

      IIF 1052
  • Imran, Muhammad
    Pakistani ceo born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 1053
  • Imran, Muhammad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S-o, Saleem Ahmed S.miani V.i.p Cly, Mtn, Punjab, 60000, Pakistan

      IIF 1054
  • Imran, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhala Islam, Pura Phool Nagar Kasur, Phool Nagar, 51000, Pakistan

      IIF 1055
  • Imran, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 165, Gulmohar Block Sector C, Bahria Town, Lahore, Punjab, 54000, Pakistan

      IIF 1056
  • Imran, Muhammad
    Pakistani entrepreneur born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3341, Block B Dha Rahbar, Lahore, 54000, Pakistan

      IIF 1057
  • Imran, Muhammad
    Pakistani entrepreneur born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1094, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 1058
  • Imran, Muhammad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 1059
  • Imran, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas Feroz Pur, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 1060
  • Imran, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Whitebeam Road, Birmingham, B37 7PF, England

      IIF 1061
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1062
    • icon of address 14-22, Elliot St, Plymouth, Devon, PL1 2PS, United Kingdom

      IIF 1063
  • Imran, Muhammad
    Pakistani physician born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-1-778-b Link, Jinnah Road, Gujrat, 50700, Pakistan

      IIF 1064
  • Imran, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3869, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1065
  • Imran, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

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

      IIF 1066
  • Imran, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B36, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1067
  • Imran, Muhammad
    Pakistani freelancer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 1068
  • Imran, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Court, Little James Street, Londonderry, BT48 7BD, United Kingdom

      IIF 1069
  • Imran, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1070
  • Imran, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Road, London, E13 0BJ, England

      IIF 1072
  • Imran, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 11, Ground Floor Clifton Colony Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 1073
    • icon of address 23, Second Avenue, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AU, United Kingdom

      IIF 1074
  • Imran, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1504, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1075
  • Imran, Muhammad
    Pakistani shop assistant born in October 1999

    Resident in Pakistan

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

      IIF 1076
  • Imran, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3328, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1077
  • Imran, Muhammad
    British student born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wroxham Drive, Nottingham, Nottinghamshire, NG8 2QS, United Kingdom

      IIF 1078
  • Irfan, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 565, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1079
  • Irfan, Muhammad
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 1080
  • Irfan, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A62, Rolfe Street, Premier House, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1081
  • Irfan, Muhammad
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 15 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1082
  • Irfan, Muhammad
    Pakistani company director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 34, New Hakeem Bukhari Colony Block C, Gulbahar No 3, Peshawar, Kpk, 25000, Pakistan

      IIF 1083
  • Irfan, Muhammad
    Pakistani business man born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 724, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 1084
  • Irfan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30 Riverhead Close, Riverhead Close, London, E17 5PY, England

      IIF 1085
  • Irfan, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1086
  • Irfan, Muhammad
    Pakistani e commerce born in January 1987

    Resident in Pakistan

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

      IIF 1087
  • Irfan, Muhammad
    Pakistani hosting services born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1088
  • Irfan, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-918, House No, Street No 11, Mansoorabad Faisalabad, 38000, Pakistan

      IIF 1089
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 1090
  • Irfan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 1091
  • Irfan, Muhammad
    Pakistani entrepreneur born in August 1989

    Resident in Pakistan

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

      IIF 1092
  • Irfan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 1093
  • Irfan, Muhammad
    Pakistani businessman born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1094
  • Irfan, Muhammad, Mr.
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lowside Drive, Oldham, OL4 1AS, England

      IIF 1095
  • Khan, Muhammad Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, London, E17 7PF, England

      IIF 1096
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1097
  • Mohammed, Manir
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365, Dogsthorpe Road, Peterborough, PE1 3RE, England

      IIF 1098
  • Mr Imran Ahmed Mohamed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Chorley Old Road, Bolton, Lancashire, BL1 3BW

      IIF 1099 IIF 1100
    • icon of address 14 Hulton District Centre, Little Hulton, Worsley, Gt. Manchester, M28 0AU

      IIF 1101
  • Mr Imran Mohammed
    British born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Westmuir Street, Glasgow, G31 5EL

      IIF 1102
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 1103
  • Mr Mohammed Imram
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 598-600, Bearwood Road, Smethwick, B66 4BW, England

      IIF 1104
  • Mr Mohammed Imran
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 1105
    • icon of address 19, College Road, Birmingham, B13 9LS, United Kingdom

      IIF 1106
    • icon of address 11 Bull Street, West Bromwich Ringway, West Bromwich, B70 6EU, England

      IIF 1107
    • icon of address 7, Bull Street, West Bromwich, B70 6EU, England

      IIF 1108
  • Mr Mohammed Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Old Meadow Lane, Hale, Altrincham, WA15 8JP, England

      IIF 1109
    • icon of address 23, Quadrant Court, 48 Calthorpe Road, Birmingham, B15 1TH, United Kingdom

      IIF 1110
  • Mr Mohammed Imran
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dalcross Grove, Bradford, BD5 7SB, England

      IIF 1111
  • Mr Mohammed Imran
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in January 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33c, Hardridge Road, Glasgow, G52 1RH, Scotland

      IIF 1118
  • Mr Muhammad Imran
    British born in July 2000

    Resident in England

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

      IIF 1119
  • Erfan, Mohammad
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177a, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 1120
  • Imran, Muhammad
    English mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b, Gordon Road, Ilford, IG1 2XT, England

      IIF 1121
  • Imran, Muhammad
    Pakistani company director born in January 1992

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 56, Wangie St, Cooma, Nsw, 2630, Australia

      IIF 1122
  • Imran, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Maybank Rd, Birkenhead, Merseyside, CH42 7HJ, United Kingdom

      IIF 1123
  • Imran, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1124
  • Imran, Muhammad
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

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

      IIF 1125
  • Imran, Muhammad, Dr
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 1126 IIF 1127
    • icon of address 438, Streatham High Road, London, SW16 3PX, United Kingdom

      IIF 1128
  • Imran, Muhammad, Dr
    British doctor born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brodie Close, Ingleby Barwick, Stockton On Tees, TS17 5GS, United Kingdom

      IIF 1129
  • Irfan, Muhammad
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 8 Crayfiele Road, Manchester, M19 3NX

      IIF 1130
  • Irfan, Muhammad
    Pakistani chief executive born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1590, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1131
  • Irfan, Muhammad
    Pakistani business owner born in August 1977

    Resident in Pakistan

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

      IIF 1132
  • Irfan, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1133
    • icon of address Office 477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1134
  • Irfan, Muhammad
    Pakistani director born in March 1983

    Resident in Turkey

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

      IIF 1135
  • Irfan, Muhammad
    Pakistani e commerce business specialist born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 157, West Town Lane, Bristol, BS14 9EA, England

      IIF 1136
  • Irfan, Muhammad
    Pakistani retailer born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 6 Rescowork11, Lower Castle Street, Office No. 6 Rescowork11, Bristol, BS1 3AG, England

      IIF 1137
  • Irfan, Muhammad
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 104 Sb, Chak No 104 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 1138
  • Irfan, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3429, 321-323 High Road , Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1139
  • Irfan, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1140
    • icon of address Office 45rb, 182-184 High Street North Area, 1/1 East Ham, London, E6 2JA, United Kingdom

      IIF 1141
  • Irfan, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 3, Karm Din Street, Shah Kamal Road, Samanbad, Lahore, 56600, Pakistan

      IIF 1142
  • Irfan, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

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

      IIF 1143
  • Irfan, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Daakhana Khaas, Chak No 11, Bahawalpur, 63230, Pakistan

      IIF 1144
  • Irfan, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 1145
  • Irfan, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6159, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1146
  • Irfan, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 07, Temple Road, Dera Ghazi Khan, 32200, Pakistan

      IIF 1147
  • Irfan, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 1148
  • Irfan, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7826, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1149
  • Irfan, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Thornfield Road, Manchester, M19 1BN, England

      IIF 1150
    • icon of address 53, Siddall Street, Manchester, M12 4GE, England

      IIF 1151
  • Irfan, Muhammad
    Pakistani business owner born in August 1997

    Resident in Pakistan

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

      IIF 1152
  • Irfan, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Bracebridge Road, Birmingham, B24 8JQ, England

      IIF 1153
  • Irfan, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Leopold Road, London, N18 2DY, England

      IIF 1154
  • Irfan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aryazai, Kot Ismail Zai Po Garhi Kapura, Mardan, 23200, Pakistan

      IIF 1155
  • Irfan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1156
  • Irfan, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 1157
  • Irfan, Muhammad
    Pakistani marketing director born in July 1998

    Resident in Pakistan

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

      IIF 1158
  • Irfan, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1159
  • Irfan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Daim Wala, Moza Kot Lal Shah, District & Tehsil Lodhran, Lodhran, Punjab, 59320, Pakistan

      IIF 1160
  • Irfan, Muhammad, Mr.
    Pakistani company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hertford Street, Birmingham, B12 8NH, England

      IIF 1161
    • icon of address 3, Geneva Walk, Manchester, M8 8WB, England

      IIF 1162
  • Khan, Muhammad
    United Kingdom director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439, St Helens Road, Bolton, Lancashire, BL3 3RT, United Kingdom

      IIF 1163
  • Khan, Muhammad
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 1164
  • Khan, Muhammad Ali
    Pakistani business manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Third Avenue, Romford, RM6 5DB, England

      IIF 1165
  • Mohammad, Imran
    British director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Almond Garden, Perth, PH1 1TB, United Kingdom

      IIF 1166
  • Mohammed, Imran
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Pollock Lane, Calderwood Square, East Kilbride, G74 3BQ, United Kingdom

      IIF 1167
  • Mohammed, Imran
    British company director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5NX, Scotland

      IIF 1168
  • Mohammed, Imran
    British director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, County Place, Perth, PH2 8EE, United Kingdom

      IIF 1169
  • Mohammed Imran
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Uttoxeter New Road, Derby, DE22 3TJ, England

      IIF 1170
  • Mr Imran Muhammad
    Pakistani born in January 1973

    Resident in England

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

      IIF 1171
  • Mr Imran Muhammad
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Pinewood, Chineham Business Park, Crockford Lane, Chineham, Basingstoke, RG24 8AL, England

      IIF 1172
  • Mr Irfan Muhammad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 1173
  • Mr Irfan Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 1174
  • Mr Kamran Muhammad
    Pakistani born in January 1982

    Resident in England

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

      IIF 1175
  • Mr Muhammad Ali Khan
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Portman Road, Manchester, M16 7EL, England

      IIF 1176
  • Mr Muhammad Ali Khan
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Clapham High Street, London, SW4 7UH, England

      IIF 1177
    • icon of address 15, Leopold Road, London, NW10 9LN, England

      IIF 1178
    • icon of address 33, Berkeley Road, London, NW9 9DH, England

      IIF 1179
    • icon of address 43 Streatham Vale, London, SW16 5SF, England

      IIF 1180 IIF 1181
  • Mr Muhammad Imran
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 - 40, Ratcliffe Terrace, Edinburgh, EH9 1SS, United Kingdom

      IIF 1182
  • Mr Muhammad Imran
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 1186
  • Mr Muhammad Irfan
    British born in January 1976

    Resident in Scotland

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

      IIF 1187
  • Mr Muhammad Irfan
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Keptie Street, Arbroath, DD11 1RG, Scotland

      IIF 1188
  • Imran, Muhammad
    Pakistani finance director born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 275, High Road Leyton, London, E10 5QN, England

      IIF 1189
  • Imran, Muhammad
    Australian company director born in October 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 1190
  • Imran, Muhammad
    Pakistani commercial director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bhaseen Chak No 47, Pattoki, 55300, Pakistan

      IIF 1191
  • Imran, Muhammad
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Sextant Road, Leicester, LE5 2JB, England

      IIF 1192
  • Imran, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7413, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1193
  • Imran, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1203, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 1194
  • Imran, Muhammad
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 183, Bilton Way, Hayes, UB3 3NF, United Kingdom

      IIF 1195
  • Imran, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6072, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1196
  • Imran, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5471, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1197
  • Imran, Muhammad
    Pakistani self employed born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70 White Lion Street, 70 White Lion Street, London, N1 9PP, England

      IIF 1198
  • Imran, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni720994 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1199
  • Imran, Muhammad
    Pakistani graphic designer born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Lee High Rd, Lewisham, London, SE13 5LQ, United Kingdom

      IIF 1200
  • Imran, Muhammad, Mr.
    Pakistani director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat, 4 Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 1201
  • Irfan, Mohammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 108, Cross Deep, Twickenham, TW1 4RB, England

      IIF 1202
  • Irfan, Muhammad
    Pakistani company secretary/director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 18 A, Mohalla Haroon Heights North Karachi, Sector 11, Karachi, Pakistan, 74500, Pakistan

      IIF 1203
  • Irfan, Muhammad
    Pakistani entrepreneur born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 698, Fatima Jinnah Colony Jamshed Rd, Karachi, 74200, Pakistan

      IIF 1204
  • Irfan, Muhammad
    Pakistani company secretary/director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 25, Flat 2/1 5, Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 1205
  • Irfan, Muhammad
    Pakistani company director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Abbas Street 8 Al Hamed Colony Allama Iqbal Town, Lahore Punjab, Lahore, 54000, Pakistan

      IIF 1206
  • Irfan, Muhammad
    Pakistani director born in May 1979

    Resident in Pakistan

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

      IIF 1207
  • Irfan, Muhammad
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137, St Marys Road, Ilford, IG1 1QY, United Kingdom

      IIF 1208
  • Irfan, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Twyford Road, Ilford, IG1 2QN, England

      IIF 1209
  • Irfan, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 E54, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1210
  • Irfan, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, 4 Midland Road Leyton E10 6js, London, E10 6JS, England

      IIF 1211
  • Irfan, Muhammad
    Pakistani business person born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1212
  • Irfan, Muhammad
    Pakistani business person born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1213
  • Irfan, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 03, Fatehpur Road, Chowk Azam, 31450, Pakistan

      IIF 1214
    • icon of address 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1215
  • Irfan, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 1216
  • Irfan, Muhammad
    Pakistani business consultant born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Nova Road, Croydon, CR0 2TL, England

      IIF 1217
  • Irfan, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Pujanb, 47850, Pakistan

      IIF 1218
    • icon of address M.irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Punjab, 47850, Pakistan

      IIF 1219
  • Irfan, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 1220
    • icon of address Office 11170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1221
  • Irfan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 303, 14 Dhani Ram Road 2nd Floor China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1222
  • Irfan, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8961, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1223
  • Irfan, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 157, Scotforth Rd, Lancaster, Lancashire, LA1 4SG, United Kingdom

      IIF 1224
    • icon of address Office 6291, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1225
  • Irfan, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Niazi Street, Muslim Road Samanabad, Lahore, 54000, Pakistan

      IIF 1226
  • Irfan, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2407 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 1227
  • Irfan, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 1228
  • Irfan, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohla Norpura Mianwali, Mohla Norpura Near Kothi Hazary Khel Mianwali, Pakistan, 42200, Pakistan

      IIF 1229
  • Irfan, Muhammad
    Pakistani freelancer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 428, Slade Road, Birmingham, B23 7LB, England

      IIF 1230
  • Irfan, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14753170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1231
  • Irfan, Muhammad
    Pakistani entrepreneur born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 774, Block F Johar Town, Lahore, 54000, Pakistan

      IIF 1232
  • Irfan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8168, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1233
  • Irfan, Muhammad
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 512, Kareem Block Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 1234
  • Irfan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Gainsborough Avenue, London, E12 6JL, England

      IIF 1235
  • Irfan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7f, 87 Narborough Road, Leicester, LE3 0BR, United Kingdom

      IIF 1236
  • Irfan, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mundyki Byriya, Khas Pasrus, Siakot, 51451, Pakistan

      IIF 1237
  • Irfan, Muhammad
    Pakistani commercial director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5428, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1238
  • Irfan, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1239
  • Irfan, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 819, Wah Cantt, Wah Cantt, 47010, Pakistan

      IIF 1240
  • Irfan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 05, Kot Tibba Bhutta Mohabbat, Okara, Pakistan, 05643, Pakistan

      IIF 1241
  • Irfan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15346608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1242
  • Irfan, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2466, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1243
  • Irfan, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 1244
  • Khan, Mohammad Imran
    Italian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Goddard Hall Road, Sheffield, S5 7AP, England

      IIF 1245
  • Khan, Muhammad Imran
    Pakistani job born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1246
  • Kamran Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 1247
  • Mohammed, Imran
    British manager born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Park, Glasgow, G42 8UQ, United Kingdom

      IIF 1248
  • Mr Imran Muhammed
    Pakistani born in October 1980

    Resident in England

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

      IIF 1249
  • Mr Mohammed Imran
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Walnut Gate, Cambuslang, Glasgow, G72 7FH, Scotland

      IIF 1250
  • Mr Muhammad Arif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Queen Street, Maidenhead, SL6 1LR, England

      IIF 1251
  • Mr Muhammad Atif Khan
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, Essex, CM1 4AE

      IIF 1252
  • Mr Muhammad Atiq Khan
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodhall Road, Chelmsford, CM1 4AE, England

      IIF 1253
  • Mr Muhammad Imran
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 294, Maxwell Road, Glasgow, G411PJ, Scotland

      IIF 1254
  • Mr Muhammad Imran
    Belgian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, King Cross Road, Halifax, HX1 3LN, England

      IIF 1255
  • Mr Muhammad Imran
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 1256
    • icon of address 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 1257
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1258
    • icon of address Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 1259 IIF 1260
    • icon of address 352, High Street, Smethwick, B66 3PD, England

      IIF 1261 IIF 1262
  • Mr Muhammad Irfan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Caroline Street, Newport, NP20 1EQ, Wales

      IIF 1263
  • Mr Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1264
    • icon of address Per Lui, 18 Park Street, Luton, LU1 3EP, England

      IIF 1265
  • Mr Muhammad Irfan
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 1266
  • Muhammad Imran
    British born in August 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1267
  • Imran, Muhammad

    Registered addresses and corresponding companies
    • icon of address 223 Rectory Road, Pitsea, Basildon, SS13 1AJ, England

      IIF 1268
    • icon of address 12, Oak Meadow Close, Yardley, Birmingham, West Midlands, B26 1EE, United Kingdom

      IIF 1269
    • icon of address Dua Boutique, 217, Ladypool Road, Birmingham, West Midlands, B12 8LG, United Kingdom

      IIF 1270
    • icon of address 15325755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1271
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 1272
    • icon of address 260, Maxwell Road, Glasgow, Lanarkshire, G41 1PJ, Scotland

      IIF 1273
    • icon of address 294, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1274
    • icon of address 9, Kershaw Close, Chafford Hundred, Grays, Essex, RM16 6RN, England

      IIF 1275
    • icon of address 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 1276
    • icon of address 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 1277
    • icon of address 166, Appleton Road, Hull, HU5 4PF, United Kingdom

      IIF 1278
    • icon of address 10 New Road, Ilford, IG3 8AP, England

      IIF 1279
    • icon of address 104, Mayfair Avenue, Ilford, Essex, IG1 3DH, England

      IIF 1280
    • icon of address 10 New Road, Sevenkings, Ilford Essex, IG3 8AP, England

      IIF 1281
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1282
    • icon of address 8, Otterburn Gardens, Isleworth, TW7 5JJ, England

      IIF 1283
    • icon of address Hs 43 Byjchs, Bahadurabad Road 3, Bahadurabad, Karachi, Sindh, 74000, Pakistan

      IIF 1284
    • icon of address 58 Victoria Road, Keighley, BD21 1JB, England

      IIF 1285
    • icon of address 107, Milton Avenue, London, E6 1BN, England

      IIF 1286
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1287
    • icon of address 25, Bushey Road, London, E13 9EN, United Kingdom

      IIF 1288
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1289 IIF 1290
    • icon of address 70 Fleet Street, London, EC4Y 1EU, United Kingdom

      IIF 1291
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1292
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1293
    • icon of address Sleepdown House, Bower Street, Ten Acre Lane Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 1294
    • icon of address Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 1295
    • icon of address Oxford House, 341c,lincoln Road, Peterborough, PE1 2PF, England

      IIF 1296
    • icon of address Floor No: 1 Office Number A-4, Khalifa Heights Near Allied School, Committee Chowk Murree Road, Rawalpindi, 43600, Pakistan

      IIF 1297
    • icon of address Office 1064, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 1298
    • icon of address 281, The Broadway, Southall, UB1 1NG, United Kingdom

      IIF 1299
    • icon of address 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 1300
  • Imran, Muhammad
    Pakistani director born in May 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 1301
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eastbury Avenue, Barking, IG11 7QU, England

      IIF 1302
    • icon of address 101, St. Saviours Road, Croydon, CR0 2XF, England

      IIF 1303
    • icon of address 24, Whitfield Road, London, E6 1AS

      IIF 1304
  • Imran, Muhammad
    Pakistani it consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Wakefield Street, London, E6 1NR, England

      IIF 1305
  • Imran, Muhammad
    Pakistani business&law born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Appelton Road, Hull, Yourkshire, HU5 4PF, United Kingdom

      IIF 1306
  • Imran, Muhammad
    Pakistani sales assistant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Albert Avenue, Hull, HU3 6PR, United Kingdom

      IIF 1307
  • Imran, Muhammad
    Pakistani director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Rutland Road, Southall, Middlesex, UB1 2UP

      IIF 1308
  • Imran, Muhammad
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos Mews, 34b Chandos Road, Room No 2, Redland, Bristol, BS6 6PF, England

      IIF 1309
  • Imran, Muhammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, High Street, Bloxwich, WS3 3LN, United Kingdom

      IIF 1310
  • Imran, Muhammad
    Pakistani marketing analyst born in January 1987

    Resident in United Kingdom

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

      IIF 1311
  • Imran, Muhammad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chadwell Ave, Goodmays, Romford, RM6 4QH, United Kingdom

      IIF 1312
  • Imran, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 124a Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 1313
  • Imran, Muhammad, Mr.
    Pakistani company director born in January 1987

    Resident in Pakistan

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

      IIF 1314
  • Imran, Muhammad, Mr.
    Pakistani self employed born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1315
  • Imran, Muhammad, Mr.
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, Butt Street #19, Roras Road, Sialkot, 51300, Pakistan

      IIF 1316
  • Irfan, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#57-58, Jan Muhammad Colony Street # 08 Masoom, Shah Road, Multan, 60600, Pakistan

      IIF 1317
    • icon of address H.no. 113, Tehsil Pasrur, District Sialkot, Village Mrajky, Sialkot, 51452, Pakistan

      IIF 1318
  • Irfan, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

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

      IIF 1319
  • Irfan, Muhammad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 264, 4 Blenheim Court, Peppercorn Close, Peterborough, Peterborough, PE1 2DU, United Kingdom

      IIF 1320
  • Irfan, Muhammad
    Pakistani developer born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jhang, Chah Muhmmad Nawaz ,p/o Ahmed Pur, Ahmed Pur, 35090, Pakistan

      IIF 1321
  • Imran Muhammad
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Irfan
    Indian business consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-17 Queens Court, Eastern Road, Romford, RM1 3NH, England

      IIF 1324
  • Khan, Muhammad
    British director born in December 2006

    Resident in United Kingdom

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

      IIF 1325
  • Khan, Muhammad Adnan

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

      IIF 1326
  • Khan, Muhammad Imran

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1327
  • Khan, Muhammad Irfan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1328
  • Mir, Imran
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1329
  • Muhammad, Kamran
    Pakistani director born in January 1982

    Resident in England

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

      IIF 1330
  • Mr Imran Mohammed
    Indian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 1331
    • icon of address 11951856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1332
    • icon of address 12574623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1333
    • icon of address 84, Whitby Road, Manchester, M14 6QL, England

      IIF 1334
  • Mr Irfan Mohammad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1335
  • Mr Mohammad Imran Khan
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Queens Market, London, E13 9BA, United Kingdom

      IIF 1336
  • Mr Mohammed Imran
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, England

      IIF 1337
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Etchingham Road, London, E15 2DF, England

      IIF 1338
    • icon of address 87a, Plashet Grove, London, E6 1AD, England

      IIF 1339
    • icon of address 39 A, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1340
    • icon of address 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1341
    • icon of address 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 1342
  • Mr Muhammad Imran
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 1343
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1344
    • icon of address 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 1345
    • icon of address 146, Richmond Road, Ilford, IG1 1JT, England

      IIF 1346
  • Mr Muhammad Imran
    Pakistani born in January 1982

    Resident in England

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

      IIF 1347
    • icon of address 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1348
  • Mr Muhammad Imran
    Pakistani born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 1349
  • Mr Muhammad Imran
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1350
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 1351
    • icon of address 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 1352
    • icon of address 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 1353
  • Mr Muhammad Imran
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16546872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1354
  • Mr Muhammad Imran
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 1355
  • Mr Muhammad Imran
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Street, Barking, IG11 8EJ, England

      IIF 1356
    • icon of address 520-522, Forest Road, London, E17 4NB, England

      IIF 1357
  • Mr Muhammad Irfan
    Pakistani born in August 1982

    Resident in England

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

      IIF 1358
    • icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 1359
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1360
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 1361
  • Mr Muhammad Irfan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Hornby Street, Bury, Greater Manchester, BL9 5BB, United Kingdom

      IIF 1362
  • Mr Muhammad Irfan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 1363
  • Mr Muhammad Irfan
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fenton Road, Room 02, Blackpool, FY1 3RT, England

      IIF 1364
    • icon of address 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 1365
  • Mr Muhammad Irfan
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 1366
  • Mr Muhammad Irfan
    English born in January 2003

    Resident in England

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

      IIF 1367
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1368
  • Mr Muhammad Nadir Khan
    British born in May 1972

    Resident in England

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

      IIF 1369
  • Mr Muhammad Sajjad Khan
    British born in May 1978

    Resident in England

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

      IIF 1370
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1371
  • Muhammad Imran
    British born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21b, Westland Drive, Glasgow, G14 9NY, Scotland

      IIF 1372
  • Imran Khan, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

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

      IIF 1373
    • icon of address Unit N/2/4n, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1374
  • Imran, Hira
    Pakistani director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 1375
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 1376
  • Imran, Mohammad

    Registered addresses and corresponding companies
    • icon of address Unit Sk4, Martineau Place, Birmingham, B2 4UW, England

      IIF 1377
  • Imran, Mohammad
    Pakistani accounting born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Melthorpe Gardens, London, SE3 8EJ, England

      IIF 1378
  • Imran, Muhammad
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Augustine Street, Manchester, M40 8AS, United Kingdom

      IIF 1379
  • Imran, Muhammad
    Pakistani it support born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, Albert Street, Slough, Berks, SL1 2AY, United Kingdom

      IIF 1380
  • Imran, Muhammad
    Pakistani director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Silver Lonnen, Newcastle Upon Tyne, NE5 2HD, United Kingdom

      IIF 1381
  • Imran, Muhammad
    Pakistani business man born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pak Fashion, 18, West Bromwich Street, Walsall, West Midlands, WS1 4BW, United Kingdom

      IIF 1382
  • Imran, Muhammad
    Pakistani business born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Flat 2, Chichele Road, London., Crickelwood/london, NW2 3DA, United Kingdom

      IIF 1383
  • Imran, Muhammad
    Pakistani car dealer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 1384
  • Imran, Muhammad
    Pakistani company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1385
  • Imran, Muhammad
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1386
    • icon of address 2a Heigham Road, Imperial Offices, London, E6 2JG, United Kingdom

      IIF 1387
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, London, E6 2JG, United Kingdom

      IIF 1388
  • Imran, Muhammad
    Pakistani business person born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Stratford Road, Birmingham, B11 4LD, United Kingdom

      IIF 1389
  • Imran, Muhammad
    Pakistani chef born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cottrell Road, Cottrell Road, Bristol, BS5 6TH, United Kingdom

      IIF 1390
  • Imran, Muhammad
    Pakistani company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Malpas Road, Newport, Newport, NP20 5PB, Wales

      IIF 1391
  • Imran, Muhammad
    Pakistani director born in July 1983

    Resident in United Kingdom

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

      IIF 1392
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Arnold Road, 1 Arnold Road, Woking, Surrey, GU21 5JX, United Kingdom

      IIF 1393
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 600 Hillpark Drive, Glasgow, G43 2PX, United Kingdom

      IIF 1394
  • Imran, Muhammad
    Pakistani business manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Haywards, Teviot Avenue, Aveley, Essex, RM15 4QP, England

      IIF 1395
  • Imran, Muhammad
    Pakistani company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lower Road, Belvedere, DA17 6DZ, England

      IIF 1396
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Road, Chadwell Heath, Essex, Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, RM6 6AX, England

      IIF 1397
  • Imran, Muhammad
    Pakistani security guard born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103c, Romford Road, Forestgate, London, Newham, E7 9HZ, United Kingdom

      IIF 1398
  • Imran, Muhammad
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 1399
  • Imran, Muhammad
    Pakistan it specialist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bushey Road, London, E13 9EN, United Kingdom

      IIF 1400
  • Imran, Muhammad
    Pakistani barber born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clivesdale Drive, Hayes, UB3 3PX, United Kingdom

      IIF 1401
  • Imran, Muhammad
    Pakistani director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 1402
    • icon of address Suite 1623, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1403
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orwell Avenue, Manchester, M22 8DR, United Kingdom

      IIF 1404
  • Imran, Muhammad
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sutherland Road, Derby, DE23 8RW, United Kingdom

      IIF 1405
  • Imran, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Oak Meadow Close, Yardley, Birmingham, West Midlands, B26 1EE, United Kingdom

      IIF 1406
    • icon of address 42a, Grantham Road, Birmingham, B11 1LX, United Kingdom

      IIF 1407
  • Imran, Muhammad
    Pakistani travel agent born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Witton Road, Birmingham, West Midlands, B6 6NT, United Kingdom

      IIF 1408
  • Imran, Muhammad
    Pakistani business manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, The Broadway, Southall, UB1 1NG, United Kingdom

      IIF 1409
  • Imran, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1410
  • Imran, Muhammad
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crespigny Road, London, NW4 3DY, United Kingdom

      IIF 1411
  • Imran, Muhammad
    Pakistani owner born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Main Street Bainsford, Falkirk, FK2 7BP, United Kingdom

      IIF 1412
  • Imran, Muhammad
    Pakistani accountant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 1413
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, England

      IIF 1414
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, United Kingdom

      IIF 1415
  • Imran, Muhammad
    Pakistani business manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sanders Parade, Greyhound Lane, London, SW16 5NL, United Kingdom

      IIF 1416
  • Imran, Muhammad
    Pakistani director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Hanover Mill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 1417
    • icon of address Flat 3, Burkitt House, 230 Norbury Avenue, Thornton Heath, CR7 8AJ, United Kingdom

      IIF 1418 IIF 1419
  • Imran, Muhammad
    Pakistani freelancer born in October 1987

    Resident in United Kingdom

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

      IIF 1420
  • Imran, Muhammad
    Pakistani managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-3, Gipsy Road, London, SE27 9QT, England

      IIF 1421
  • Imran, Muhammad
    Pakistani company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8163, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1422
  • Imran, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Hatherley Road, Reading, England, RG1 5QE, United Kingdom

      IIF 1423
  • Imran, Muhammad
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.imran House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1424
  • Imran, Muhammad
    Pakistani company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 304, Amory Tower ,199 Marshwall, Isle Of Dogs,london, Greater London, E14 9ES, United Kingdom

      IIF 1425
  • Irfan, Muhammad
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Penenden, New Ash Green, Longfield, England, DA3 8LR, United Kingdom

      IIF 1426
    • icon of address 10, Midland Road, Luton, LU2 0HR, England

      IIF 1427
    • icon of address 4a Cumberland Street, Luton, LU1 3BW, United Kingdom

      IIF 1428
  • Irfan, Muhammad
    Pakistani engineer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leagrave Road, Leagrave, Luton, LU3 1RB, England

      IIF 1429
  • Irfan, Muhammad
    Pakistani general manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 1430
  • Irfan, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Rajiyan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 1431
  • Irfan, Muhammad
    Pakistani software engineer born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Hajra Shah Mukeem, Saraye Amar Singh, Dipalpure, 56180, Pakistan

      IIF 1432
  • Irfan, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15521821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1433
    • icon of address Office 2378, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1434
  • Irfan, Muhammad
    Pakistani company director born in March 2001

    Resident in Pakistan

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

      IIF 1435
  • Irfan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

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

      IIF 1436
  • Irfan, Muhammad
    Pakistani freelancer born in March 2002

    Resident in Pakistan

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

      IIF 1437
  • Irfan, Muhammad
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 297, Po Khas Tehsil Dunyapur District, Lodhran, 59120, Pakistan

      IIF 1438
  • Irfan, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7422, 7422 182-184 High Street North East Ham, London E6 2ja, London, E6 2JA, United Kingdom

      IIF 1439
  • Irfan Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1440
  • Khan, Imran Mohammed
    Pakistani commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Parkinson Lane, Parkinson Lane, Halifax, HX1 3XL, England

      IIF 1441
    • icon of address 5, Church Road, Gaydon, Warwick, CV35 0ET, England

      IIF 1442
  • Khan, Imran Mohammed
    Pakistani company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15408245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1443
  • Khan, Mohammed Imran
    Pakistani company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Upper Temple Walk, Leicester, LE4 0QH, England

      IIF 1444
    • icon of address 4, Rous Road, Newmarket, CB8 8DL, England

      IIF 1445
  • Khan, Muhammad Ali
    British accountant born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Durley Avenue, Pinner, Middlesex, HA5 1JQ, United Kingdom

      IIF 1446
  • Khan, Muhammad Ali
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, East Towers, Pinner, London, HA5 1TL, United Kingdom

      IIF 1447
  • Khan, Muhammad Ali
    British employed born in July 1986

    Resident in United Kingdom

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

      IIF 1448
  • Khan, Muhammad Ali
    British management accountant born in July 1986

    Resident in United Kingdom

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

      IIF 1449
  • Khan, Muhammad Salman Shabbir
    British business born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Ford Road, Dagenham, RM10 9JR, England

      IIF 1450 IIF 1451
    • icon of address Mcintosh Tech Queens Court, 9-17, Eastern Road, 9-17, Eastern Road, Romford, Essex, RM1 3NG, England

      IIF 1452
  • Khan, Muhammad Salman Shabbir
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Walk, Romford, RM1 1BG, England

      IIF 1453
  • Khan, Muhammad Salman Shabbir
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Ford Road, Dagenham, RM10 9JR, England

      IIF 1454 IIF 1455
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1456
  • Khan, Muhammad Taymoor
    Pakistani accountant born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 Eden Court, 40 Wilbraham Road, Manchester, M14 7SB, England

      IIF 1457
  • Khan, Muhammad Taymoor
    Pakistani entrepreneur born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16036865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1458
  • Mohammad, Qasam
    Belgian business born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, London, SE20 7DS, England

      IIF 1459
  • Mohammad, Qasam
    Belgian company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 173 Lower Addiscombe Road, Croydon, CR0 6PZ, England

      IIF 1460
  • Muhammad, Irfan
    Belgian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Botany Lane, Ashton-under-lyne, OL6 9PG, England

      IIF 1461
  • Mr Imran Muhammad
    Pakistani born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 1462
  • Mr Mohammad Imran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1463
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1464
  • Mr Mohammad Imran
    Pakistani born in August 1985

    Resident in England

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

      IIF 1465
  • Mr Mohammed Imran Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little John Road, Leicester, LE2 9BL, England

      IIF 1466
  • Mr Mohammed Najum Khan
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 1467
  • Mr Muhammad Ikraam Khan
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F4, Woodhead House, Woodhead Road, Batley, WF17 9TD, United Kingdom

      IIF 1468
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1469
  • Mr Muhammad Imran
    Irish born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Heathryfold Circle, Aberdeen, AB16 7DP, Scotland

      IIF 1470
  • Mr Muhammad Imran
    Pakistani born in July 1978

    Resident in England

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

      IIF 1471
  • Mr Muhammad Imran
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1588, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1472
  • Mr Muhammad Imran
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1473
  • Mr Muhammad Imran
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1474
  • Mr Muhammad Imran
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15165007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1475
    • icon of address 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 1476
    • icon of address 32, Deepwell Close, Isleworth, TW7 5EN, England

      IIF 1477
  • Mr Muhammad Imran
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 1478
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 1479
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1480
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 1481
  • Mr Muhammad Imran
    Pakistani born in October 1982

    Resident in England

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

      IIF 1482
  • Mr Muhammad Imran
    Irish born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/7, Alan Breck Gardens, Edinburgh, EH4 7JB, Scotland

      IIF 1483
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 1484 IIF 1485
  • Mr Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 1486
  • Mr Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1487
  • Mr Muhammad Imran
    German born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 26, 95 Miles Road, Mitcham, Surrey, CR4 3FH

      IIF 1488
  • Mr Muhammad Imran
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 1489
    • icon of address 7th Floor, 14 Bonhill Street, London, EC2A 4BX

      IIF 1490
    • icon of address Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 1491
  • Mr Muhammad Imran
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 1492
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1493
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1494
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 1495
    • icon of address 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 1496
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 1497
    • icon of address 3, Risingholme Road, Harrow, HA3 7EP, England

      IIF 1498
    • icon of address 140, Cambridge Road, Flat 56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 1499
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 1500 IIF 1501
    • icon of address 65, Rectory Road, Stoke-on-trent, ST1 4PN, England

      IIF 1502
  • Mr Muhammad Imran
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 1503
    • icon of address Radclyffe House Office 1, 66-68 Hagley Road, Birmingham, B16 8PF, England

      IIF 1504
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1505 IIF 1506
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1507
  • Mr Muhammad Imran
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 1508
    • icon of address 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 1509
    • icon of address 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 1510
  • Mr Muhammad Imran
    Dominican born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Beaufort Road, Ashton-under-lyne, OL6 6PJ, England

      IIF 1511
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 1512
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 1513
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1514
    • icon of address 18, Whitfield Road, London, E6 1AS, England

      IIF 1515
    • icon of address 28, Scotney Street, Peterborough, PE1 3NF, United Kingdom

      IIF 1516
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 1517 IIF 1518 IIF 1519
  • Mr Muhammad Imran
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 1520
  • Mr Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 1521
  • Mr Muhammad Imran
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1522 IIF 1523
    • icon of address 173, 173, Cheveral Avenue, Coventry, West Midlands, CV6 3EN, United Kingdom

      IIF 1524
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1525
    • icon of address 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 1526
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Milton Avenue, London, E6 1BQ, England

      IIF 1527
    • icon of address 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 1528
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 1529
    • icon of address 64, Townsend Road, Southall, UB1 1EX, England

      IIF 1530
  • Mr Muhammad Imran
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1531
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 1532
  • Mr Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU

      IIF 1533
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 1534
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1535
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1536
    • icon of address Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 1537
    • icon of address 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 1538
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1539
  • Mr Muhammad Imran
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 1540
  • Mr Muhammad Imran
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 1541
    • icon of address 13, Parkgate Road, London, SW11 4NL, United Kingdom

      IIF 1542 IIF 1543
  • Mr Muhammad Imran
    Pakistani born in January 1991

    Resident in England

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

      IIF 1544
  • Mr Muhammad Imran
    Pakistani born in January 1992

    Resident in England

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

      IIF 1545
  • Mr Muhammad Imran
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 1546
  • Mr Muhammad Irfan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, West Town Lane, Bristol, BS14 9EA, England

      IIF 1547
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1548
  • Mr Muhammad Irfan
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 1549
  • Mr Muhammad Irfan
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 1550
  • Mr Muhammad Irfan
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 1551
  • Mr Muhammad Irfan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 1552
  • Mr Muhammad Irfan
    Australian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sharman Close, Stoke-on-trent, ST4 7LS, England

      IIF 1553
  • Mr Muhammad Irfan
    Pakistani born in December 1989

    Resident in England

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

      IIF 1554
  • Mr Muhammad Irfan
    Pakistani born in March 1989

    Resident in England

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

      IIF 1555
    • icon of address 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 1556
  • Mr Muhammad Irfan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 1557
    • icon of address 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 1558
    • icon of address 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 1559
    • icon of address 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 1560
  • Mr Muhammad Irfan
    English born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cardinal Street, Manchester, M8 0PS, England

      IIF 1561
  • Mr Muhammad Sohail Khan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439, St Helens Road, Bolton, Lancashire, BL3 3RT, United Kingdom

      IIF 1562
  • Mr. Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 1563
  • Mr. Muhammad Imran
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1564
  • Mr. Muhammad Imran
    Pakistani born in May 1984

    Resident in England

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

      IIF 1565
  • Mr. Muhammad Imran
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 1566
  • Mr. Muhammad Irfan
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lowside Drive, Oldham, OL4 1AS, England

      IIF 1567
  • Mrs Muhammad Imran
    Irish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Cromwell Road, Falkirk, FK1 1SF, Scotland

      IIF 1568
  • Muhammad Imran
    Pakistani born in August 1980

    Resident in England

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

      IIF 1569
  • Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 1570
  • Imran, Mohammed

    Registered addresses and corresponding companies
    • icon of address 17, Granton Street, Bradford, BD3 8EF, England

      IIF 1571
    • icon of address 17, Granton Street, Bradford, BD3 8EF, United Kingdom

      IIF 1572
    • icon of address 28, Welbeck Drive, Bradford, West Yorkshire, BD7 4BT, United Kingdom

      IIF 1573
    • icon of address 49 Welbeck Drive, Bradford, BD7 4BT, England

      IIF 1574
    • icon of address 61, Duckworth Lane, Bradford, BD9 5EU, United Kingdom

      IIF 1575
    • icon of address Isaacs Accountants, Trust House, 5 Augustus Street, Bradford, BD1 5LL, England

      IIF 1576 IIF 1577
    • icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, BD1 5LL, England

      IIF 1578 IIF 1579
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 1580
    • icon of address 91 York Avenue, Fartown, Huddersfield, HD2 2PN

      IIF 1581
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1582
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1583
    • icon of address Tower Corporation Ltd, Tower House Business Centre, Fishergate, York, North Yorkshire, YO10 4UA, United Kingdom

      IIF 1584
  • Imran, Mohammed
    British Virgin Islander business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 1585
    • icon of address 363-365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 1586
    • icon of address 466, Bordesley Green, Birmingham, West Midlands, B9 5NS, England

      IIF 1587
    • icon of address 8, St Albans Road, Birmingham, West Midlands, B13 9AS

      IIF 1588
    • icon of address 8 St. Albans Road, Moseley, Birmingham, B13 9AS

      IIF 1589
  • Imran, Mohammed
    British Virgin Islander company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 St. Albans Road, Moseley, Birmingham, B13 9AS

      IIF 1590
  • Imran, Mohammed
    British Virgin Islander director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Birmingham, West Midlands, B18 4HB, United Kingdom

      IIF 1591
  • Imran, Mohammed
    British Virgin Islander director and company secretary born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 1592
  • Imran, Mohammed
    British Virgin Islander managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Winson Green, West Midlands, B18 4HB, United Kingdom

      IIF 1593
  • Imran, Mohammed
    British Virgin Islander none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363-365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

      IIF 1594
    • icon of address 365, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

      IIF 1595
  • Imran, Muhammad
    Canadian company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 1596
  • Imran, Muhammad
    Pakistani businessman born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, Hollingwood House, 219 Romford Road, London, E7 9HG, England

      IIF 1597
  • Imran, Muhammad
    Pakistani director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Office 2346, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 1598
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, United Kingdom

      IIF 1599
  • Imran, Muhammad
    Pakistani accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, West Hendon Broadway, London, NW9 7EE, United Kingdom

      IIF 1600
  • Imran, Muhammad
    Pakistani director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 1601
  • Imran, Muhammad
    Pakistani company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Crown Ln, 6 Crown Ln Morden, Surrey, Morden, United Kingdom, SM4 5BL, United Kingdom

      IIF 1602
  • Imran, Muhammad
    Pakistani business born in May 1977

    Resident in United Kingdom

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

      IIF 1603
  • Imran, Muhammad
    Pakistani businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat:3, 265 A, Barking Road, East Ham, London, E6 1LB, England

      IIF 1604
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 1605 IIF 1606
    • icon of address 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 1607
  • Imran, Muhammad
    Pakistani printer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 1608
  • Imran, Muhammad
    Pakistani production incharge born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Suffield Road, High Wycombe, Buckinghamshire, HP11 2JL, United Kingdom

      IIF 1609
  • Imran, Muhammad
    Pakistani sign maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 1610
  • Imran, Muhammad
    Pakistani courier born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Algernon Road, Birmingham, B16 0HX, United Kingdom

      IIF 1611
  • Imran, Muhammad
    Pakistani entrepreneur born in December 1990

    Resident in United Kingdom

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

      IIF 1612
  • Imran, Muhammad
    Pakistani director born in May 1990

    Resident in United Kingdom

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

      IIF 1613
  • Imran, Muhammad
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Laburnum Avenue, Bedford, MK40 4HQ, England

      IIF 1614
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1615
  • Imran, Muhammad
    Pakistani director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1616
  • Imran, Muhammad
    Pakistani ceo born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No 23, 30 Scotts Road, London, E10 6LW, United Kingdom

      IIF 1617
  • Imran, Muhammad Imran
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15613586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1618
  • Imran, Muhammad, Mr.
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 6, St 1 Gulshan Kareem Colony, Near Mda Road, Multan, 60000, Pakistan

      IIF 1619
  • Imran, Muhammad, Mr.
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Techxenium, Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1620
  • Imran, Muhammad, Mr.
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 47 Sydenham Place Bradford Bd3 0la, Bradford, BD3 0LA, United Kingdom

      IIF 1621
  • Imran, Muhammad, Mr.
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qc Lab, Dynamic Packaging 22kmoff Ferozpur Rd, Raj Industrial, 54000, Pakistan

      IIF 1622
  • Irfan, Muhammad

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

      IIF 1623
    • icon of address Office Serv, Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 1624
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1625 IIF 1626
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1627 IIF 1628
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1629
    • icon of address 1060, Stockport Road, Manchester, M19 2SX, United Kingdom

      IIF 1630
    • icon of address 7 Cardinal Street, Manchester, M8 0PS, England

      IIF 1631
    • icon of address Apartment 18, 4 Lloyd Road, Manchester, M19 2QX, England

      IIF 1632
    • icon of address 16, Lanercost Crescent, Milton Keynes, Buckinghamshire, MK10 9EB, United Kingdom

      IIF 1633
    • icon of address 72, Derby Road, Southampton, SO14 0DL, England

      IIF 1634
    • icon of address 10 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AA, England

      IIF 1635
  • Irfan, Muhammad
    Pakistani company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30a Leabridge Road, London, E5 9QD, United Kingdom

      IIF 1636
  • Irfan, Muhammad
    Pakistani director born in January 1983

    Resident in United Kingdom

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

      IIF 1637
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in United Kingdom

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

      IIF 1638
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 1639
  • Irfan, Muhammad
    Pakistani businessmen born in October 1988

    Resident in United Kingdom

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

      IIF 1640
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 1641
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 1642 IIF 1643 IIF 1644
    • icon of address Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 1645
    • icon of address 203, Cloatley Crescent, Royal Wootton Bassett, Swindon, SN4 7FX, England

      IIF 1646
    • icon of address Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 1647
    • icon of address 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 1648
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in United Kingdom

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

      IIF 1649
  • Irfan, Muhammad
    Pakistani business man born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Merton Road, London, SW18 5SW, United Kingdom

      IIF 1650
  • Irfan, Muhammad
    Pakistani businessman born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Buildings, Woodhorn Road, Ashington, Northumberland, NE63 0BA, United Kingdom

      IIF 1651
    • icon of address 81, Barford Court, Low Fell, Gateshead, Tyne & Wear, NE9 6LT, United Kingdom

      IIF 1652
  • Irfan, Muhammad
    Pakistani chairman born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Potterhill Road, 133 Potterhill Road, Glasgow, G53 5UX, United Kingdom

      IIF 1653
  • Irfan, Muhammad
    Pakistani director born in May 1988

    Resident in United Kingdom

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

      IIF 1654
  • Irfan, Muhammad
    Pakistani pizza chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Tamworth Road, Newcastle Upon Tyne, NE4 5AJ, United Kingdom

      IIF 1655
  • Irfan, Muhammad
    Australian director born in December 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 2474, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1656
  • Kamran, Muhammad

    Registered addresses and corresponding companies
    • icon of address 39, Wainhouse Road, Halifax, HX1 3SE, United Kingdom

      IIF 1657
  • Khan, Imran Mohammed
    Pakistani commercial traveller born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road, Gaydon, Warwick, CV35 0ET, England

      IIF 1658
  • Khan, Muhammad Ali
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 1659
  • Khan, Muhammad Ali
    British none born in August 1972

    Resident in United Kingdom

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

      IIF 1660
  • Khan, Muhammad Ali
    British delivery driver born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo Centre, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 1661
  • Khan, Muhammad Ali
    British businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 1662
  • Khan, Muhammad Salman Shabbir

    Registered addresses and corresponding companies
    • icon of address 65, Ford Road, Dagenham, RM10 9JR, England

      IIF 1663
  • Khan, Muhammad Sharaiz
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roe Drive, Norwich, NR5 8BT, England

      IIF 1664
  • Khan, Sajjad
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ilford Lane, Ilford, Essex, IG1 2JZ, United Kingdom

      IIF 1665
  • Khan, Sajjad
    British doctor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 D The Drive, Ilford, Essex, IG1 3HX, England

      IIF 1666
  • Mohammed, Imran
    Indian company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 1667
    • icon of address 11951856 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1668
    • icon of address 12574623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1669
  • Muhammad, Imran
    British director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Church Hill Road, Birmingham, B20 3TR, England

      IIF 1670
  • Muhammad, Imran
    Pakistani director born in January 1973

    Resident in England

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

      IIF 1671
  • Muhammad, Imran
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1672
  • Muhammad, Imran
    Pakistani business man born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Radstock Road, Reading, RG1 3PS, United Kingdom

      IIF 1673
    • icon of address 163, Stratford Road, Shirley, Solihull, B90 3AX, England

      IIF 1674
  • Muhammad, Imran
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Myrtle Road, Hounslow, TW3 1QE, England

      IIF 1675
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 1676
  • Muhammed, Imran
    Pakistani consultant born in October 1980

    Resident in England

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

      IIF 1677
  • Mr Imran Mohammad
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5PE, Scotland

      IIF 1678
  • Mr Imran Muhammad
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1679
  • Mr Imran Muhammad
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 1680
  • Mr Irfan Muhammad
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Place, Hampton Water, Peterborough, PE7 8TH, England

      IIF 1681
  • Mr Kamran Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1682
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 1685 IIF 1686 IIF 1687
    • icon of address 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 1688
    • icon of address 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 1689
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1690 IIF 1691
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1692
    • icon of address Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1693
  • Mr Muhammad Imran
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1694
  • Mr Muhammad Imran
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Hendon Lane, London, N3 3PS, England

      IIF 1695
  • Mr Muhammad Imran
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 1696 IIF 1697
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 1698
    • icon of address 256a, Green Street, Forest Gate, London, E7 8LF

      IIF 1699
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 1700
  • Mr Muhammad Imran
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1701
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Rocky Lane, Perry Barr, Birmingham, B42 1QY, England

      IIF 1702
    • icon of address 313, Mare Street, Hackney, E8 1EJ, England

      IIF 1703
    • icon of address 125, Grove Road, Romford, RM6 4PE, United Kingdom

      IIF 1704
    • icon of address 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 1705 IIF 1706
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 1707
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 1708
  • Mr Muhammad Imran
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 1709
  • Mr Muhammad Imran
    Pakistani born in December 1995

    Resident in England

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

      IIF 1710
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1711
  • Mr Muhammad Imran
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1712
  • Mr Muhammad Irfan
    Pakistani born in December 1970

    Resident in England

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

      IIF 1713
  • Mr Muhammad Irfan
    Pakistani born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 662a, Romford Road, London, E12 5AQ, England

      IIF 1714
  • Mr Muhammad Irfan
    Portuguese born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 1715
  • Mr Muhammad Irfan
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Devon Crescent, Dudley, DY2 0UD, England

      IIF 1716
  • Mr Muhammad Irfan
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Sherborne, Street, Unit 1a, Manchester, M8 8LR, United Kingdom

      IIF 1717
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1718 IIF 1719
  • Mr Muhammad Irfan
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mill Street East, Saville Business Center, Saville Town, Dewsbury, WF12 9AH, England

      IIF 1720
  • Mr Muhammad Irfan
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Irfan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Oasthouse, Sandhurst Drive, Bolton, BL2 6DZ, England

      IIF 1723
    • icon of address 60, Grantham Road, Bradford, BD7 1RN, England

      IIF 1724
    • icon of address 124, Frith Road, London, E11 4EY, England

      IIF 1725
  • Mr Muhammad Irfan
    Pakistani born in May 1993

    Resident in England

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

      IIF 1726
  • Mr Muhammad Irfan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Martin Gardens, Dagenham, RM8 2XD, England

      IIF 1727
    • icon of address 53, Green Street, London, E7 8DA, England

      IIF 1728
    • icon of address 647, Romford Road, London, E12 5AD, England

      IIF 1729
    • icon of address Flat, 647a Romford Road, London, E12 5AD, England

      IIF 1730
  • Mr Muhammad Irfan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 1731
  • Mr Muhammad Irfan
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wendon Road, Manchester, M23 1PU, England

      IIF 1732
  • Mr Muhammed Imran
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, IG3 9NR, England

      IIF 1733
  • Mr Muhammed Kamran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Wainhouse Road, Halifax, HX1 3SE, England

      IIF 1734
  • Mr. Muhammad Imran
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1735
  • Mr. Muhammad Irfan
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hertford Street, Birmingham, B12 8NH, England

      IIF 1736
    • icon of address 3, Geneva Walk, Manchester, M8 8WB, England

      IIF 1737
  • Mr. Muhammad Irfan
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Russell Road, Mossley Hill, Liverpool, L18 1EA, England

      IIF 1738
  • Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 1739
  • Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opposite Rajani Supermarket, Clay Hill, Bristol, BS5 7ES, England

      IIF 1740
  • Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1741
  • Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northcote Crescent, Leeds, LS11 6NN, England

      IIF 1742
    • icon of address 10, Sancton Green, Stoke-on-trent, Staffordshire, ST6 4DE, England

      IIF 1743
  • Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 1744
  • Muhammad Imran
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 1745
  • Muhammad Imran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1746
  • Irfan, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Darcy Road, London, SW16 4TZ, United Kingdom

      IIF 1747
  • Irfan, Muhammad
    Pakistani consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 682a, Romford Road, Manor Park, London, E12 5AJ, United Kingdom

      IIF 1748
  • Irfan, Muhammad
    Pakistani entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Ellgreave Street, Stoke On Trent, ST6 4DH, United Kingdom

      IIF 1749
  • Irfan, Muhammad
    Pakistani director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Marina Drive, Ellesmere Port, CH65 0AN, United Kingdom

      IIF 1750
    • icon of address 111, Bridge Street, Warrington, WA1 2HR, United Kingdom

      IIF 1751
    • icon of address 7, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 1752
  • Irfan, Muhammad
    Pakistani director born in May 1987

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1043, 1043 Garland Ave, Unit C #1090, San Jose, Ca, 95126, United States

      IIF 1753
  • Irfan, Muhammad
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 1754
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Scott Lidgett Road, Stoke-on-trent, Staffordshire, ST6 4NH, United Kingdom

      IIF 1755
  • Irfan, Muhammad
    Pakistani auditor born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Cresent, Bradford, BD5 8QJ, United Kingdom

      IIF 1756
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1757
  • Irfan, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16. Wortgington Street, Manchaster, M4 0BB, United Kingdom

      IIF 1758
  • Irfan, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Hartley Brook Road, Sheffield, South Yorkshire, England, S5 0AZ, United Kingdom

      IIF 1759
  • Irfan, Muhammad
    Pakistani company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Barking Road, London, E13 9EZ, United Kingdom

      IIF 1760
  • Khan, Muhammad Asim
    Pakistani entrepreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 1761 IIF 1762
  • Khan, Muhammad Irfan
    Pakistani director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 1763
  • Muhammad, Irfan
    Pakistani banker born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irfanalvi180@gmail.com, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 1764
  • Muhammad, Irfan
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 1765
  • Mr Erfan Mohammad
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Mir
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1768
  • Mr Imran Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Calderwood Square, East Kilbride, G74 3BQ, Scotland

      IIF 1769
  • Mr Imran Mohammed
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Rannoch Road, Perth, Perthshire, PH1 2DP, Scotland

      IIF 1770
    • icon of address 6, West Mains Avenue, Perth, Perthshire, PH1 1QZ, Scotland

      IIF 1771
    • icon of address 65, South Methven Street, Perth, Perthshire, PH1 5NX, Scotland

      IIF 1772
  • Mr Imran Muhammad
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kilmartin Road, Ilford, IG3 9PF, United Kingdom

      IIF 1773
  • Mr Mohammad Imran
    Pakistani born in December 1976

    Resident in England

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

      IIF 1774
  • Mr Muhammad Imran
    British born in January 1988

    Resident in United Kingdom

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

      IIF 1775
  • Mr Muhammad Imran
    Portuguese born in March 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1779
  • Mr Muhammad Irfan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 1780
  • Mr Muhammad Irfan
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Road North, Southsea, PO5 1QE, England

      IIF 1781
  • Mr Muhammad Irfan
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Thorntree Road, Stockton-on-tees, TS17 8LX, England

      IIF 1782
    • icon of address 86, Warren Drive South, Surbiton, KT5 9QE, England

      IIF 1783
  • Mr Muhammad Irfan
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15634324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1784
  • Mr Muhammad Kamran
    Pakistani born in October 1994

    Resident in England

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

      IIF 1785
  • Muhammad Imran
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, Gibbet Street, Halifax, HX1 5BP, England

      IIF 1786
  • Muhammad Imran
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102c, Streatham High Road, London, SW16 1BW, England

      IIF 1787
  • Muhammad Imran
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 1788
  • Muhammad Imran
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16615453 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1789
  • Muhammad Irfan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Plashet Grove, London, E6 1AD, England

      IIF 1790
  • Muhammad Irfan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 1791
  • Imran, Muhammad
    Pakistani company director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Hopton Street, London, SE1 9LR, United Kingdom

      IIF 1792
  • Imran, Muhammad
    Pakistani administrator born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1793
  • Imran, Muhammad, Dr
    Pakistani mechanical engineer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Crescent, Birmingham, West Midlands, B9 5UD, United Kingdom

      IIF 1794
  • Imran, Muhammad, Mr,
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 519, Katherine Rd, London, E7 8DR, United Kingdom

      IIF 1795
  • Imran, Muhammad, Mr,
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 519, Katherine Road, London, E7 8DR, England

      IIF 1796
  • Imran, Muhammad, Mr,
    Pakistani freelancer born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhaseen, Chack No 47, Pattoki, 55300, Pakistan

      IIF 1797
  • Irfan, Mohammad
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 1798
  • Irfan, Mohammad
    Pakistani business executive born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1799
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E79HS, England

      IIF 1800
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1801
  • Irfan, Mohammad
    Pakistani painter born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Jamaica Road, Flat 2, London, SE16 4BD, England

      IIF 1802
  • Irfan, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35 Kent Gardens, London, W13 8BU, United Kingdom

      IIF 1803
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 1804
  • Irfan, Muhammad
    Pakistani businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135b, High Street, London, E13 9HH, United Kingdom

      IIF 1805
  • Irfan, Muhammad
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Sherborne, Street, Unit 1a, Manchester, M8 8LR, United Kingdom

      IIF 1806
  • Irfan, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Queenswood Dr, Leeds, LS6 3LR, United Kingdom

      IIF 1807
  • Irfan, Muhammad
    Pakistani company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit3, 136premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 1808
  • Irfan, Muhammad
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St Paul's Rd, Northampton, Northamptonshire, NN2 6ES, United Kingdom

      IIF 1809
  • Irfan, Muhammad
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Castlereagh Road, Belfast, BT5 5FB, United Kingdom

      IIF 1810
    • icon of address House No 257, House No #257,whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 1811
    • icon of address House No #257, Whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 1812
  • Irfan, Muhammad
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Croft Court, Crofts Lane, Ross-on-wye, HR9 7AB, United Kingdom

      IIF 1813
  • Irfan, Muhammad
    Pakistani director born in October 1996

    Resident in United Kingdom

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

      IIF 1814
  • Irfan, Muhammad
    Pakistani company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13154, High Street North, London, E6 2JA, United Kingdom

      IIF 1815
  • Irfan, Muhammad
    Pakistani company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15360194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1816
  • Irfan, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Asim
    Pakistani sales person born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 1818
  • Khan, Muhammad Asim
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Etherley Road, London, N15 3AJ, England

      IIF 1819
  • Khan, Muhammad Asim
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 1820
  • Khan, Muhammad Hamzah Ibn Azhar
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207-88, Gloucester Place, London, W1U 6HR, England

      IIF 1821
  • Khan, Muhammad Sajjad
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 1822
  • Khan, Muhammad Sajjad
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401-402, 80 Scrubs Lane, Cumberland House, London, NW10 6RF, United Kingdom

      IIF 1823
  • Mohammad, Irfan
    Pakistani business born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1824
  • Muhammad, Kamran
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1825
  • Mr Imran Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, United Kingdom

      IIF 1826
  • Mr Imran Mohammed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Take Away, Unit 1, Best Avenue, Stapenhill, Burton-on-trent, DE15 9GY, United Kingdom

      IIF 1827
  • Mr Imran Muhammad
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 1828
  • Mr Manir Mohammed
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 1829
  • Mr Muhammad Ali Khan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, London, E17 7PF, England

      IIF 1830
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1831
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23a, Fernbank, Livingston, EH54 6DT, Scotland

      IIF 1832
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Kingsmills, Elgin, IV30 4BX, Scotland

      IIF 1833
  • Mr Muhammad Imran
    Pakistani born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Vermont Avenue, Rutherglen, Glasgow, G73 2LL, Scotland

      IIF 1834
  • Mr Muhammad Imran
    Pakistani born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, James Street, Bangor, LL57 1YG, Wales

      IIF 1835
  • Mr Muhammad Imran
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 1836
    • icon of address 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 1837
  • Mr Muhammad Imran
    Pakistani born in December 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 97 76, Church Road, Aston, Birmingham, B6 5TY, United Kingdom

      IIF 1838
  • Mr Muhammad Imran
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Limes Osborn Road, Birmingham, B11 1PX, United Kingdom

      IIF 1839
  • Mr Muhammad Imran
    Pakistani born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 61, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 1840
  • Mr Muhammad Imran
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 636, Prince Of Wales Road, Sheffield, South Yorkshire, S9 4ER, United Kingdom

      IIF 1841
  • Mr Muhammad Imran
    Pakistani born in May 2004

    Resident in England

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

      IIF 1842
  • Mr Muhammad Irfan
    Pakistani,british born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, Essex, IG11 8BB

      IIF 1843
  • Mr Muhammad Irfan
    Pakistani born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Muhammad Irfan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Greenhill Square, East Kilbride, G75 8TT, United Kingdom

      IIF 1848
    • icon of address 15, Colwood Place, Glasgow, G53 7YB, United Kingdom

      IIF 1849
  • Mr Muhammad Irfan
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Croydon Road, Newcastle Upon Tyne, NE4 5LQ, United Kingdom

      IIF 1850
  • Rafi, Muhammad

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 1851
  • Imran, Muhammad
    South African administrator born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Oslo Court, Baltic Close, London, SW19 2BL, England

      IIF 1852
  • Irfan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Fountain Place, Flat 10, London, SW9 7RE, United Kingdom

      IIF 1853
  • Khan, Imran Mohammed
    British managing director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lower Manor Lane, Burnley, BB12 0EF, England

      IIF 1854
  • Khan, Mohammed Najum

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, United Kingdom

      IIF 1855
  • Khan, Mohammed Najum
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, United Kingdom

      IIF 1856
    • icon of address 28, Hyde Park Terrace, Leeds, West Yorkshire, LS6 1BJ

      IIF 1857
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 1858
    • icon of address Nexus Discovery Way, Leeds, West Yorkshire, LS2 3AA, England

      IIF 1859
  • Khan, Mohammed Najum
    British it consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennett Road, Leeds, West Yorkshire, LS6 3HN, United Kingdom

      IIF 1860
  • Khan, Muhammad Adnan
    Pakistani entrepreneur born in July 1986

    Resident in Pakistan

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

      IIF 1861
  • Khan, Muhammad Amir
    Pakistani business born in May 1972

    Resident in Pakistan

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

      IIF 1862
  • Khan, Muhammad Asim
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 1863
  • Khan, Muhammad Asim
    Pakistani director born in March 1973

    Resident in Pakistan

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

      IIF 1864
  • Khan, Muhammad Imran
    Pakistani director born in August 1979

    Resident in Pakistan

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

      IIF 1865
  • Khan, Muhammad Imran
    Pakistani chief executive born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Back Main Bazar, New Paiolet School Bharah Kuh, Islamabad, 45400, Pakistan

      IIF 1866
  • Khan, Muhammad Imran
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2568, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1867
  • Khan, Muhammad Imran
    Pakistani business person born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Taxsteins Ltd, Icon Offices, Office 15, 321-323 High Road Chadwell, Romford, RM6 6AX, United Kingdom

      IIF 1868
  • Khan, Muhammad Imran
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2614, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1869
    • icon of address Office 5402, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1870
  • Khan, Muhammad Imran
    Pakistani self employed born in January 1997

    Resident in Pakistan

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

      IIF 1871
    • icon of address Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 1872
  • Mohammad, Imran
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, South Methven Street, Perth, PH1 5PE, Scotland

      IIF 1873
  • Mohammed, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 6, West Mains Avenue, Perth, Tayside, PH1 1QZ, Scotland

      IIF 1874
  • Mohammed, Imran
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address 167 Spotland Road, Rochdale, Lancashire, OL12 7AA

      IIF 1875
  • Mohammed, Imran
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Calderwood Square, East Kilbride, G74 3BQ, Scotland

      IIF 1876
  • Mohammed, Imran
    British caterer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Almond Gardens, Perth, PH1 1TB

      IIF 1877
  • Mohammed, Imran
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Rannoch Road, Perth, Perthshire, PH1 2DP, Scotland

      IIF 1878
    • icon of address 25, Almond Gardens, Perth, PH1 1TB, United Kingdom

      IIF 1879
    • icon of address 6, West Mains Avenue, Perth, Perthshire, PH1 1QZ, Scotland

      IIF 1880
    • icon of address 65, South Methven Street, Perth, Perthshire, PH1 5NX, Scotland

      IIF 1881
  • Muhammad, Ian, Mr.
    British quality assurance manager born in May 1963

    Registered addresses and corresponding companies
    • icon of address 309, Billet Road, London, E17 5PU, United Kingdom

      IIF 1882
  • Mr Imran Mohammed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, Rochdale, OL16 5HN, United Kingdom

      IIF 1883
    • icon of address 3, Clover Street, Rochdale, Greater Manchester, OL12 6TP, England

      IIF 1884
    • icon of address 3, Clover Street, Rochdale, OL12 6TP, United Kingdom

      IIF 1885
    • icon of address 43, Passmonds Crescent, Rochdale, Greater Manchester, OL11 5AW, United Kingdom

      IIF 1886
  • Mr Imran Mohammed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 1887
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1888
  • Mr Imran Mohammed
    British born in October 1979

    Resident in United Kingdom

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

      IIF 1889
  • Mr Imran Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rohillanwali District Muzaffargarh, Punjab, 34400, Pakistan

      IIF 1890
  • Mr Irfan Muhammad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no. 325, Tehsil Pasrur, District Sialkot, Village Badyana, Sialkot, 51364, Pakistan

      IIF 1891
    • icon of address H.no.112, Village Ghamnal, Tehsil Pasrur, District Sialkot, Sialkot, 51423, Pakistan

      IIF 1892
  • Mr Irfan Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 1893
  • Mr Irfan Muhammad Sultan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15353796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1894
  • Mr Muhammad Imran
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ringley Road, Whitefield, Manchester, M45 7LE, United Kingdom

      IIF 1895
    • icon of address 2nd Floor, Unit 1, Sleep Down Mill, Bower Street, Off Ten Acre Lane, Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 1896
  • Mr Muhammad Imran
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15905317 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1897
  • Mr Muhammad Imran
    Pakistani born in July 1975

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 15325755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1898
  • Mr Muhammad Imran
    British born in May 1978

    Resident in United Kingdom

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

      IIF 1899
  • Mr Muhammad Imran
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Naples Street, Bradford, BD8 9DY, England

      IIF 1900
    • icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, BD7 1NS, England

      IIF 1901
  • Mr Muhammad Imran
    Pakistani born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19c, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 1902
  • Mr Muhammad Imran
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Black Spruce Close, Wynyard, Billingham, TS22 5TN, United Kingdom

      IIF 1903
    • icon of address 101a, Billet Road, London, E17 5DS, United Kingdom

      IIF 1904
  • Mr Muhammad Imran
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Excelsior Works, 911 Bradford Rd, Batley, WF17 9JX, United Kingdom

      IIF 1905
  • Mr Muhammad Imran
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Royal Avenue, Leyland, PR25 1BX, United Kingdom

      IIF 1906
  • Mr Muhammad Imran
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cheetham Hill Shopping Centre, Unit 19, Bury Old Road, Manchester, Lancashire, M8 5EL, United Kingdom

      IIF 1907
  • Mr Muhammad Imran
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 409 King Street, Stoke On Trent, ST4 3EF, England

      IIF 1908
    • icon of address 11, Snow Hill, Stoke-on-trent, ST1 4LU, United Kingdom

      IIF 1909
  • Mr Muhammad Imran
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Lynmouth Road Walthamstow, London, London, E17 8AD, United Kingdom

      IIF 1910
  • Mr Muhammad Imran
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 1911
  • Mr Muhammad Imran
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Chadwell Avenue, Essex, RM6 4QH, United Kingdom

      IIF 1912
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Greenhead Road, Wishaw, ML2 8JH, Scotland

      IIF 1913
  • Mr Muhammad Imran
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 1914
  • Mr Muhammad Imran
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 1915
  • Mr Muhammad Imran
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cameron Road, Derby, DE23 8RS, England

      IIF 1916
    • icon of address 32, Cameron Road, Derby, Derbyshire, DE23 8RS, United Kingdom

      IIF 1917
    • icon of address It Center Ltd, 312 Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 1918
  • Mr Muhammad Imran
    British born in March 1986

    Resident in United Kingdom

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

      IIF 1919
  • Mr Muhammad Imran
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 1920
  • Mr Muhammad Imran
    British born in October 1987

    Resident in United Kingdom

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

      IIF 1921
  • Mr Muhammad Imran
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Brewery Court, Cricklade Street, Cirencester, England, GL7 1JH, England

      IIF 1922
    • icon of address 24, Kendrick Street, Stroud, GL5 1AQ, United Kingdom

      IIF 1923
  • Mr Muhammad Imran
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1924
  • Mr Muhammad Imran
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Roberts Road, High Wycombe, HP13 6XA, United Kingdom

      IIF 1925
    • icon of address 5 Southlea Road, Manchester, M19 1PY, England

      IIF 1926
  • Mr Muhammad Imran
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Street, Torquay, TQ2 5AB, United Kingdom

      IIF 1927
  • Mr Muhammad Imran
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8841, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1928
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Muirhead Quay, Highbridge Road, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 1929
  • Mr Muhammad Irfan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 1930
  • Mr Muhammad Irfan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1060, Stockport Road, Manchester, M19 2SX, England

      IIF 1931
    • icon of address Office 16 Watersedge Business Park, Modwen Road, Manchester, M5 3EZ, United Kingdom

      IIF 1932
  • Mr Muhammad Irfan
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 789, Stockport Road, Manchester, M19 3DL, England

      IIF 1933
  • Mr Muhammad Irfan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shakeshaft Street, Blackburn, BB1 1JT, United Kingdom

      IIF 1934
  • Mr Muhammad Kamran
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wainhouse Road, Halifax, HX1 3SE, United Kingdom

      IIF 1935
  • Mr Muhammad Khan
    United Kingdom born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 439, St Helens Road, Bolton, Lancashire, BL3 3RT, United Kingdom

      IIF 1936
  • Mr. Muhammad Imran
    Pakistani born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat, 4 Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 1937
  • Mrs Hira Imran
    Pakistani born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 1938
  • Dr Muhammad Imran
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 1939
  • Imran Khan, Muhammad
    Pakistani owner born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran, Muhammad, Mr.
    Pakistani computer sales born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Katherine Road, London, E6 1EN, United Kingdom

      IIF 1941
  • Irfan, Muhammad
    Pakistani businessman born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Serv, Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 1942
  • Imran Muhammad
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1943
  • Javed, Muhammad Imran
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 273,london Road, Westcliff On Sea, SS0 7BX, United Kingdom

      IIF 1944
  • Javed, Muhammad Imran
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24a, Springwell Road, Hounslow, TW5 9EJ, England

      IIF 1945
  • Khan, Muhammad Imran
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-163, H No 6 Laburnum Avenue Oldham, Chaddorton, OL9 0EF, United Kingdom

      IIF 1946
  • Khan, Muhammad Irfan
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1947
  • Khan, Muhammad Irfan
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 46 Elsenham Road, London, E12 6LA, United Kingdom

      IIF 1948
  • Khan, Muhammad Irfan
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14715690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1949
  • Mohammed, Imran
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Take Away, Unit 1, Best Avenue, Stapenhill, Burton-on-trent, Staffordshire, DE15 9GY, United Kingdom

      IIF 1950
  • Mohammed, Imran
    British manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad, Imran
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1953
  • Muhammad, Imran
    British teacher born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, United Kingdom

      IIF 1954
  • Mohammed Imran
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Drive, Bradford, BD7 4BT, United Kingdom

      IIF 1955
  • Mohammed Imran
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1956
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1957
  • Mr Mohammad Erfan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8384, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1958
  • Mr Mohammad Imran
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 1959
  • Mr Mohammad Imran Khan
    Italian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Goddard Hall Road, Sheffield, S5 7AP, England

      IIF 1960
  • Mr Mohammed Imran
    British born in January 1980

    Resident in United Kingdom

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

      IIF 1961
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1962
  • Mr Mohammed Imran
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Derby, DE1 2QS, England

      IIF 1963
    • icon of address 85, London Road, Derby, DE1 2QS, United Kingdom

      IIF 1964
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1965 IIF 1966
  • Mr Muhammad Imran
    British born in December 1971

    Resident in United Kingdom

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

      IIF 1967
  • Mr Muhammad Imran
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 1968
  • Mr Muhammad Imran
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom

      IIF 1969
  • Mr Muhammad Imran
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1970
  • Mr Muhammad Imran
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 1971
  • Mr Muhammad Imran
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 1972
  • Mr Muhammad Imran
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heaton Park Road, Manchester, M9 0QR, England

      IIF 1973
  • Mr Muhammad Imran
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 1974
  • Mr Muhammad Imran
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 1975
  • Mr Muhammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 1976 IIF 1977
    • icon of address 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 1978 IIF 1979 IIF 1980
    • icon of address 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 1981
    • icon of address St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 1982
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayat's Curry House, 93a Main Street, West Kilbride, KA23 9AP, Scotland

      IIF 1983
  • Mr Muhammad Imran
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-39, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 1984
  • Mr Muhammad Imran
    British born in July 1979

    Resident in United Kingdom

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

      IIF 1985
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 1986
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 1987
  • Mr Muhammad Imran
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 2839, High Road, Romford, RM6 6AX, England

      IIF 1988
  • Mr Muhammad Imran
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 1989
  • Mr Muhammad Imran
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 1990
  • Mr Muhammad Imran
    Pakistani born in October 1988

    Resident in Pakistan

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

      IIF 1991
  • Mr Muhammad Imran
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor No: 1 Office Number A-4, Khalifa Heights Near Allied School, Committee Chowk Murree Road, Rawalpindi, 43600, Pakistan

      IIF 1992
  • Mr Muhammad Imran
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 1993
  • Mr Muhammad Irfan
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1994
  • Mr Muhammad Irfan
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Andover Close, Greenford, UB6 9QW, England

      IIF 1995
  • Mr Muhammad Irfan
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 34, New Hakeem Bukhari Colony Block C, Gulbahar No 3, Peshawar, Kpk, 25000, Pakistan

      IIF 1996
    • icon of address Unit 15 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1997
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 724, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 1998
  • Mr Muhammad Irfan
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 1999
  • Mr Muhammad Irfan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-918, House No, Street No 11, Mansoorabad Faisalabad, 38000, Pakistan

      IIF 2000
  • Mr Muhammad Irfan
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 2001
  • Mr Muhammad Irfan
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 2002
  • Mr Muhammad Irfan
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 2003
  • Mr Muhammad Irfan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2004
  • Mr Muhammad Kamran Qaiser
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Corse Place, Aberdeen, AB23 8LP, Scotland

      IIF 2005
  • Mr. Muhammad Imran
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 2006
  • Mr. Muhammad Imran
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2007
  • Mr. Muhammad Imran
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New Miana Pura, Butt Street #19, Roras Road, Sialkot, 51300, Pakistan

      IIF 2008
  • Mrs Muhammad Imran
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9344, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2009
  • Muhammad Imran
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 2010
  • Muhammad Imran
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 2011
  • Muhammad Imran
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14794050 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2012
  • Muhammad Irfan
    Pakistani born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, New Park Terrace, Pontypridd, CF37 1TH, Wales

      IIF 2013
  • Muhammad Irfan
    Pakistani born in January 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Barbican Road, Greenford, UB6 9DH, England

      IIF 2014
  • Ahmed, Mohammad Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 2015
  • Dr Muhammad Irfan
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bakhshi Hotel, Gwadar Entrepreneurship Center, Bakhshi Colony, Marine Drive, Gwadar, Balochistan, 91200, Pakistan

      IIF 2016
  • Imran, Muhammad
    Pakistani business man born in October 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 70 Fleet Street, London, EC4Y 1EU, United Kingdom

      IIF 2017
  • Imran, Muhammad
    Pakistani businessman born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 311, 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 2018
  • Imran, Muhammad
    Pakistani company director born in December 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 553e, High Road Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 2019
  • Imran, Muhammad
    Pakistani director born in May 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2020
  • Imran, Muhammad
    Pakistani,british company director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Street, Coventry, CV1 1FJ, England

      IIF 2021
  • Irfan Arif, Muhammad

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

      IIF 2022
  • Irfan, Muhammad
    American business executive born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Hillcrest Road, Leicester, LE2 6HG, England

      IIF 2023
  • Lala, Muhammad Imran
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No H-5, 2nd Floor Yaqoob Terrace, Jahangir Road, Karachi, 74400, Pakistan

      IIF 2024
  • Mohammad, Erfan
    British chef born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorpe Road, London, E6 2HS, England

      IIF 2025
  • Mohammad, Erfan
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorpe Road, London, E6 2HS, England

      IIF 2026
  • Mohammed, Imran
    British consultant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Passmonds Crescent, Rochdale, Greater Manchester, OL11 5AW, United Kingdom

      IIF 2027
  • Mohammed, Imran
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Clover Street, Rochdale, Greater Manchester, OL12 6TP, England

      IIF 2028
  • Mohammed, Imran
    British graphic designer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Passmonds Crescent, Rochdale, Lancashire, OL11 5AW, England

      IIF 2029
  • Mohammed, Imran
    British project manager born in May 1976

    Resident in United Kingdom

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

      IIF 2030
    • icon of address 3, Clover Street, Rochdale, Lancashire, OL12 6TP, United Kingdom

      IIF 2031
  • Mohammed, Imran
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, England

      IIF 2032
  • Mohammed, Imran
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2033
  • Mohammed, Imran
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 2034
  • Muhammad, Imran
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kilmartin Road, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 2035
    • icon of address 11, Kilmartin Road, Ilford, IG3 9PF, England

      IIF 2036
    • icon of address 921-923, Romford Road, Manor Park, London, E12 5JT

      IIF 2037
  • Muhammad, Imran
    British engineer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 361-363, High Road Leyton, Leyton, London, Waltham Forest, E10 5NA, United Kingdom

      IIF 2038
  • Muhammad, Irfan
    British business person born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Place, Hampton Water, Peterborough, PE7 8TH, England

      IIF 2039
  • Mohammad Imran
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 2040
  • Mr Imran Muhammad
    German born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Yoxall Grove, Birmingham, B33 9PX, United Kingdom

      IIF 2041
  • Mr Mohammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Imran
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 2049
    • icon of address Rear Of 1a, Oxford Road, Peterborough, PE1 3BL, England

      IIF 2050
  • Mr Mohammed Imran
    British born in May 1982

    Resident in United Kingdom

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

      IIF 2051
    • icon of address The Waterfront, Salts Mill Road, Shipley, BD17 7TD, United Kingdom

      IIF 2052
    • icon of address Tower Corporation Ltd, Tower House Business Centre, Fishergate, York, YO10 4UA, United Kingdom

      IIF 2053
    • icon of address Tower House Business Centre, Fishergate, York, YO10 4UA, United Kingdom

      IIF 2054
  • Mr Mohammed Imran
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester St, London, WC1N 3AX, United Kingdom

      IIF 2055
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2056
  • Mr Muhammad Imran
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 803, 182-184 High Street North, East Ham, London, EC1N 8LE, United Kingdom

      IIF 2057
  • Mr Muhammad Imran
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 2058
    • icon of address Unit 3, K55 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2059
  • Mr Muhammad Imran
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 2060
  • Mr Muhammad Imran
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 2061
  • Mr Muhammad Imran
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1, Jinnah Road Nazd Talib Marriage Hall, Moh Fatomand, Gujranwala, 52250, Pakistan

      IIF 2062
  • Mr Muhammad Imran
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 401, Plot No A 153, Saima Liberty, Allama Iqbal Road, Pechs-2, Karachi, Jamshed Town, 74000, Pakistan

      IIF 2063
  • Mr Muhammad Imran
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, 159/5 Majeed Sre, National Stadium Road, Karachi, 75500, Pakistan

      IIF 2064
  • Mr Muhammad Imran
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 2065
  • Mr Muhammad Imran
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2418, Unit 3a, 34-35 Hatton Farden,halorn, Suite 2418 Unit 3a 34-35 Hatton Garden, Holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2066
  • Mr Muhammad Imran
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 132, Aziz Park Sillanwali, Sargodha, 40100, Pakistan

      IIF 2067
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5ad, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2068
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2069
  • Mr Muhammad Imran
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hs 43 Byjchs, Bahadurabad Road 3, Bahadurabad, Karachi, 74000, Pakistan

      IIF 2070
  • Mr Muhammad Imran
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Melwood Grove Hull, East Riding, Hull, England, HU5 1AY, United Kingdom

      IIF 2071
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 2072 IIF 2073
    • icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 2074
    • icon of address Imran Zeab, Plot Number 61 3 2 B Street Number 30 Along With B, Sialkot, Punjab, 51310, Pakistan

      IIF 2075
  • Mr Muhammad Imran
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Imran, 161-a New Shah Shamas Colony, Multan, 66000, Pakistan

      IIF 2076
    • icon of address 161 A, Block New Shah Shamas Colony, Mumtazabad, 60600, Pakistan

      IIF 2077
  • Mr Muhammad Imran
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 34b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2078
    • icon of address A32, St-5/2, Block E, North Nazimabad, Karachi, Karachi, 74600, Pakistan

      IIF 2079
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5677, Chah Tali Wala Disticit, Multan, 60000, Pakistan

      IIF 2080
  • Mr Muhammad Imran
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 13-a, Street No 1, Mohalla Kachi Kothi, Pirmahal, Pakistan

      IIF 2081
  • Mr Muhammad Imran
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 2082
  • Mr Muhammad Imran
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16561691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2083
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2084
  • Mr Muhammad Imran
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No. 15, St No. 3, Muhallah Salman Park Atari Saroba, Lahore Cantt, 54000, Pakistan

      IIF 2085
  • Mr Muhammad Imran
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 2086
  • Mr Muhammad Imran
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2095, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2087
  • Mr Muhammad Imran
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153/49, Quaid E Azam Road, Holborn, Sialkot Cantt, 51040, Pakistan

      IIF 2088
  • Mr Muhammad Imran
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A78, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2089
  • Mr Muhammad Imran
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Rotherhithe New Rd, London, SE16 2BE, United Kingdom

      IIF 2090
  • Mr Muhammad Imran
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14 Griffin House, 19 Ludgate Hill, Birmingham, B3 1DW, United Kingdom

      IIF 2091
    • icon of address House No 8, Street No 19 Abbas Pura Colony, Multan, 60000, Pakistan

      IIF 2092
  • Mr Muhammad Imran
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 2093
  • Mr Muhammad Imran
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 233/wb, P/o Adda Zakheera, Lodhran, 59320, Pakistan

      IIF 2094
  • Mr Muhammad Irfan
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1590, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2095
  • Mr Muhammad Irfan
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 2096
  • Mr Muhammad Irfan
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 6, Rescowork11 Lower Castle Street, Bristol, BS1 3AG, England

      IIF 2097
  • Mr Muhammad Irfan
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3429, 321-323 High Road , Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2098
  • Mr Muhammad Irfan
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 45rb, 182-184 High Street North Area, 1/1 East Ham, London, E6 2JA, United Kingdom

      IIF 2099
  • Mr Muhammad Irfan
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 2100
  • Mr Muhammad Irfan
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Daakhana Khaas, Chak No 11, Bahawalpur, 63230, Pakistan

      IIF 2101
  • Mr Muhammad Irfan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Ashton House Petersfield Rise, London, SW15 4AY, England

      IIF 2102
  • Mr Muhammad Irfan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address ., ., ., .

      IIF 2103
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 2104
    • icon of address 07, Temple Road, Dera Ghazi Khan, 32200, Pakistan

      IIF 2105
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2106
  • Mr Muhammad Irfan
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Bracebridge Road, Birmingham, B24 8JQ, England

      IIF 2107
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2108
  • Mr Muhammad Irfan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Leopold Road, London, N18 2DY, England

      IIF 2109
  • Mr Muhammad Irfan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 2110
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2111
  • Mr Muhammad Irfan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Daim Wala, Moza Kot Lal Shah, District & Tehsil Lodhran, Lodhran, Punjab, 59320, Pakistan

      IIF 2112
  • Mr Muhammad Khan
    British born in December 2006

    Resident in United Kingdom

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

      IIF 2113
  • Mr Sajjad Khan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 D The Drive, Ilford, Essex, IG1 3HX, England

      IIF 2114
  • Muhammad Imran
    Pakistani born in May 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2115
  • Muhammad Imran
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heartlands House, Cranford Street, Smethwick, B66 2RX, United Kingdom

      IIF 2116
  • Muhammad Imran
    Pakistani born in August 1983

    Resident in Bahrain

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

      IIF 2117
  • Muhammad Imran
    Pakistani born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 189 Kenmure Street, Glasgow, G41 2LE, Scotland

      IIF 2118
  • Muhammad Imran
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4423, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2119
  • Muhammad Irfan
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, United Kingdom

      IIF 2120
  • Bashir, Muhammad Irfan
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15400068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2121
  • Imran, Muhammad
    Pakistani engineering consultant born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Uzair Siddiqui, First Floor, 25 Finsbury Circus, London, EC2M 7EE, United Kingdom

      IIF 2122
  • Irfan, Muhammad
    Pakistani company director born in August 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dubai Media City Building 7, Al Falak St, Al Sufouh, Dubai, 00000, United Arab Emirates

      IIF 2123
  • Khan, Muhammad Imran
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7242, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2124
  • Mohammed, Manir
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Dogsthorpe Road, Peterborough, PE1 3RE, United Kingdom

      IIF 2125
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2126
  • Mohammed, Manir
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 2127
  • Muhammad, Imran
    Pakistani company director born in March 1984

    Resident in Pakistan

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

      IIF 2128
  • Muhammad, Irfan
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 2129
  • Mr Imran Muhammad
    Pakistani born in May 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 92, Silver Lonnen, Newcastle Upon Tyne, NE5 2HD, United Kingdom

      IIF 2130
  • Mr Imran Muhammad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 735a, Washwood Heath Road, Birmingham, West Midlands, B8 2JY, United Kingdom

      IIF 2131
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 2132
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 2133
  • Mr Mohammed Imran
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1533, Pershore Road, Stirchley, Birmingham, B30 2JH, England

      IIF 2134
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 2135
  • Mr Mohammed Imran
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, England

      IIF 2136
    • icon of address 40, Limetree Avenue, Peterborough, PE1 2NS, United Kingdom

      IIF 2137
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 2138
  • Mr Mohammed Imran
    British born in July 1979

    Resident in United Kingdom

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

      IIF 2139
  • Mr Mohammed Imran
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 2140
  • Mr Mohammed Imran
    British born in July 1993

    Resident in United Kingdom

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

      IIF 2141
  • Mr Mohammed Imran Khan
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rous Road, Newmarket, CB8 8DL, England

      IIF 2142
  • Mr Muhammad Ali Khan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2143
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2144
    • icon of address 38, Durley Avenue, Pinner, HA5 1JQ, United Kingdom

      IIF 2145
  • Mr Muhammad Imran
    Pakistani born in March 1965

    Resident in Pakistan

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

      IIF 2146
  • Mr Muhammad Imran
    Pakistani born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Wychbold Crescent, Birmingham, B33 9SY, England

      IIF 2147
  • Mr Muhammad Imran
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 719, 1st Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 2148
  • Mr Muhammad Imran
    Pakistani born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot B-198, Midway Commercial, Bahria Town, Malir Gadap Town, Karachi, 75340, Pakistan

      IIF 2149
  • Mr Muhammad Imran
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 16, Street No. 3 Block C Eden Value Homes, Multan Road, Lahore, 54000, Pakistan

      IIF 2150
  • Mr Muhammad Imran
    Pakistani born in December 1977

    Resident in Pakistan

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

      IIF 2151
  • Mr Muhammad Imran
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No H-5, 2nd Floor Yaqoob Terrace, Jahangir Road, Karachi, 74400, Pakistan

      IIF 2152
  • Mr Muhammad Imran
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 2153
  • Mr Muhammad Imran
    Irish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471a, High Road Leyton, London, E10 5EL, United Kingdom

      IIF 2154
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S-o, Saleem Ahmed S.miani V.i.p Cly, Mtn, Punjab, 60000, Pakistan

      IIF 2155
    • icon of address Muhala Islam, Pura Phool Nagar Kasur, Phool Nagar, 51000, Pakistan

      IIF 2156
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amber Hospital, Manawala, Bedian Road, Lahore, Punjab, 54000, Pakistan

      IIF 2157
  • Mr Muhammad Imran
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3341, Block B Dha Rahbar, Lahore, 54000, Pakistan

      IIF 2158
  • Mr Muhammad Imran
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1094, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 2159
  • Mr Muhammad Imran
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 2160
  • Mr Muhammad Imran
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas Feroz Pur, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2161
  • Mr Muhammad Imran
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, Whitebeam Road, Birmingham, B37 7PF, England

      IIF 2162
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2163
  • Mr Muhammad Imran
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-1-778-b Link, Jinnah Road, Gujrat, 50700, Pakistan

      IIF 2164
  • Mr Muhammad Imran
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 2165
  • Mr Muhammad Imran
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 2166
  • Mr Muhammad Imran
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 147, Studdridge Street, London, SW6 3TD, England

      IIF 2167
  • Mr Muhammad Imran
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Road, London, E13 0BJ, England

      IIF 2168
  • Mr Muhammad Imran
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 11, Ground Floor Clifton Colony Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 2169
    • icon of address 23, Second Avenue, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AU, United Kingdom

      IIF 2170
  • Mr Muhammad Irfan
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No. 18 A, Mohalla Haroon Heights North Karachi, Sector 11, Karachi, Pakistan, 74500, Pakistan

      IIF 2171
  • Mr Muhammad Irfan
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 698, Fatima Jinnah Colony Jamshed Rd, Karachi, 74200, Pakistan

      IIF 2172
  • Mr Muhammad Irfan
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 25, Flat 2/1 5, Copland Place, Glasgow, G51 2RS, United Kingdom

      IIF 2173
  • Mr Muhammad Irfan
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Abbas Street 8 Al Hamed Colony Allama Iqbal Town, Lahore Punjab, Lahore, 54000, Pakistan

      IIF 2174
  • Mr Muhammad Irfan
    Pakistani born in May 1979

    Resident in Pakistan

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

      IIF 2175
  • Mr Muhammad Irfan
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137, St Marys Road, Ilford, IG1 1QY, United Kingdom

      IIF 2176
  • Mr Muhammad Irfan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Twyford Road, Ilford, IG1 2QN, England

      IIF 2177
  • Mr Muhammad Irfan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, 4 Midland Road Leyton E10 6js, London, E10 6JS, England

      IIF 2178
    • icon of address Unit 3 E54, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2179
  • Mr Muhammad Irfan
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2180
  • Mr Muhammad Irfan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No 03, Fatehpur Road, Chowk Azam, 31450, Pakistan

      IIF 2181
    • icon of address 124, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2182
  • Mr Muhammad Irfan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 2183
  • Mr Muhammad Irfan
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Nova Road, Croydon, CR0 2TL, England

      IIF 2184
    • icon of address Irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Pujanb, 47850, Pakistan

      IIF 2185
    • icon of address M.irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Punjab, 47850, Pakistan

      IIF 2186
  • Mr Muhammad Irfan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 303, 14 Dhani Ram Road 2nd Floor China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 2187
  • Mr Muhammad Irfan
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Niazi Street, Muslim Road Samanabad, Lahore, 54000, Pakistan

      IIF 2188
  • Mr Muhammad Irfan
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 2189
  • Mr Muhammad Irfan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14753170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2190
  • Mr Muhammad Irfan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 774, Block F Johar Town, Lahore, 54000, Pakistan

      IIF 2191
  • Mr Muhammad Irfan
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8168, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2192
  • Mr Muhammad Irfan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 512, Kareem Block Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 2193
  • Mr Muhammad Irfan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Gainsborough Avenue, London, E12 6JL, England

      IIF 2194
  • Mr Muhammad Irfan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7f, 87 Narborough Road, Leicester, LE3 0BR, United Kingdom

      IIF 2195
  • Mr Muhammad Irfan
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 819, Wah Cantt, Wah Cantt, 47010, Pakistan

      IIF 2196
  • Mr Muhammad Irfan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15346608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2197
  • Mr Muhammad Irfan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2466, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2198
  • Mr Muhammad Irfan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 2199
  • Mr Muhammad Salman Shabbir Khan
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Taymoor Khan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16036865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2205
    • icon of address Apartment 5 Eden Court, 40 Wilbraham Road, Manchester, M14 7SB, England

      IIF 2206
  • Mr. Muhammad Imran
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 6, St 1 Gulshan Kareem Colony, Near Mda Road, Multan, 60000, Pakistan

      IIF 2207
  • Mr. Muhammad Imran
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Techxenium, Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2208
  • Mr. Muhammad Imran
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 47 Sydenham Place Bradford Bd3 0la, Bradford, BD3 0LA, United Kingdom

      IIF 2209
  • Mr. Muhammad Imran
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qc Lab, Dynamic Packaging 22kmoff Ferozpur Rd, Raj Industrial, 54000, Pakistan

      IIF 2210
  • Muhammad Imran
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5839, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2211
  • Muhammad Imran
    Pakistani born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1715, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2212
  • Muhammad Imran
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2213
  • Muhammad Imran
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 2214
  • Muhammad Imran
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2215
  • Muhammad Imran
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6299, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2216
  • Muhammad Imran
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 2217
  • Muhammad Irfan
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 565, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2218
  • Muhammad Irfan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 A62, Rolfe Street, Premier House, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2219
  • Muhammad Irfan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30 Riverhead Close, Riverhead Close, London, E17 5PY, England

      IIF 2220
    • icon of address Office 7955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2221
  • Muhammad Irfan
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 2222
  • Imran, Choudhry Muhammad
    Pakistani company director born in March 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 1, P O Khuiratta, Batal Barhi, Kotli, 11100, Pakistan

      IIF 2223
  • Irfan, Muhammad
    Pakistani director born in March 1984

    Resident in United Arab Emirates

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

      IIF 2224
  • Irfan, Muhammad, Mr.
    Pakistani director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3921, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2225
  • Khan, Muhammad Ali
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hoe Street, London, E17 4SA, England

      IIF 2226
  • Khan, Muhammad Ali
    Pakistani security officer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Blackhorse Road, Walthamstow, London, E17 7AH, United Kingdom

      IIF 2227
  • Khan, Muhammad Ali
    Pakistani company director born in March 1990

    Resident in United Kingdom

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

      IIF 2228
    • icon of address 48, Greenleafe Drive, London, IG6 1LJ, United Kingdom

      IIF 2229
  • Khan, Muhammad Ibad Uddin
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2230
  • Khan, Muhammad Imran
    Pakistani director born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 7706, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2231
  • Khan, Muhammad Imran
    Pakistani electrical engineer born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ar Rawdah, Ar Rawdah Jeddah, Jeddah, 23431, Saudi Arabia

      IIF 2232
  • Muhammad Sultan, Irfan
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15353796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2233
  • Muhammad, Imran
    Pakistani software engineer born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rohillanwali District Muzaffargarh, Punjab, 34400, Pakistan

      IIF 2234
  • Muhammad, Irfan
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2235
  • Mr Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

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

      IIF 2236
  • Mr Imran Muhammad
    Italian born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Lonsdale Road, Bolton, BL1 4PW, United Kingdom

      IIF 2237
  • Mr Imran Muhammad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dickens Court, Biggleswade, SG18 8QE, United Kingdom

      IIF 2238
  • Mr Muhammad Ali Khan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ali Khan
    British born in March 1975

    Resident in United Kingdom

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

      IIF 2241
  • Mr Muhammad Ali Khan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 44b, Unimix House, Abbey Road, London, NW10 7TR, United Kingdom

      IIF 2242
  • Mr Muhammad Imran
    English born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b, Gordon Road, Ilford, IG1 2XT, England

      IIF 2243
  • Mr Muhammad Imran
    Pakistani born in January 1992

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 56, Wangie St, Cooma, Nsw, 2630, Australia

      IIF 2244
  • Mr Muhammad Imran
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Maybank Rd, Birkenhead, Merseyside, CH42 7HJ, United Kingdom

      IIF 2245
  • Mr Muhammad Imran
    Pakistani born in August 2004

    Resident in Pakistan

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

      IIF 2246
  • Mr Muhammad Irfan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no. 113, Tehsil Pasrur, District Sialkot, Village Mrajky, Sialkot, 51452, Pakistan

      IIF 2247
  • Mr Muhammad Irfan
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15521821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2248
  • Mr Muhammad Irfan
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 2249
  • Mr Muhammad Irfan
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 2250
  • Mr Muhammad Irfan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 264, 4 Blenheim Court, Peppercorn Close, Peterborough, Peterborough, PE1 2DU, United Kingdom

      IIF 2251
  • Mr Muhammad Sharaiz Khan
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roe Drive, Norwich, NR5 8BT, England

      IIF 2252
  • Mr Qasam Mohammad
    Belgian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, Surrey, SM4 5BT, United Kingdom

      IIF 2253
    • icon of address 8, Leander Road, Thornton Heath, CR7 6JU, England

      IIF 2254
  • Mr, Muhammad Imran
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 519, Katherine Rd, London, E7 8DR, United Kingdom

      IIF 2255
    • icon of address 519, Katherine Road, London, E7 8DR, England

      IIF 2256
    • icon of address Bhaseen, Chack No 47, Pattoki, 55300, Pakistan

      IIF 2257
  • Mr, Muhammad Irfan
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7422, 7422 182-184 High Street North East Ham, London E6 2ja, London, E6 2JA, United Kingdom

      IIF 2258
  • Muhammad Imran
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kataria Point, 1 Riches Road, Ilford, IG1 1JH, United Kingdom

      IIF 2259
  • Muhammad Imran
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14-22, Elliot St, Plymouth, Devon, PL1 2PS, United Kingdom

      IIF 2260
  • Muhammad Imran
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3869, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2261
  • Muhammad Imran
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B36, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2262
  • Muhammad Imran
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Court, Little James Street, Londonderry, BT48 7BD, United Kingdom

      IIF 2263
  • Muhammad Imran
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2264
  • Muhammad Imran
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1504, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2265
  • Muhammad Imran
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 2266
  • Muhammad Imran
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3328, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2267
  • Muhammad Irfan
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2268
  • Muhammad Irfan
    Pakistani born in March 1983

    Resident in Turkey

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

      IIF 2269
  • Muhammad Irfan
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 104 Sb, Chak No 104 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 2270
  • Muhammad Irfan
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2271
  • Muhammad Irfan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 3, Karm Din Street, Shah Kamal Road, Samanbad, Lahore, 56600, Pakistan

      IIF 2272
  • Muhammad Irfan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6159, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2273
  • Muhammad Irfan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7826, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2274
  • Muhammad Irfan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Thornfield Road, Manchester, M19 1BN, England

      IIF 2275
    • icon of address 53, Siddall Street, Manchester, M12 4GE, England

      IIF 2276
  • Muhammad Irfan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aryazai, Kot Ismail Zai Po Garhi Kapura, Mardan, 23200, Pakistan

      IIF 2277
  • Muhammad Irfan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2278
  • Muhammad Irfan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2279
  • Noor, Muhammad Irfan
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3360, 321-323 High Road,chadwell Heath, Uk, RM6 6AX, United Kingdom

      IIF 2280
  • Hayad, Muhammed Irfan
    Pakistani hairdresser born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203b, Plashet Road, London, E13 0QZ, England

      IIF 2281
  • Khan, Mohammad Imran
    Italian owner born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1817, Pershore Road, Kings Norton, Birmingham, B30 3DN, United Kingdom

      IIF 2282
  • Khan, Muhammad Amiruz Jahan
    born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 2283
  • Khan, Muhammad Amiruz Jahan
    British business born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rickman Street, London, E1 4JZ, England

      IIF 2284
  • Khan, Muhammad Amiruz Jahan
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Amiruz Jahan
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 2289
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2290
  • Khan, Muhammad Amiruz Jahan
    British property management/investments born in January 1997

    Resident in United Kingdom

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

      IIF 2291
  • Khan, Muhammad Imran
    Pakistani company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wiffen Close, Barton Le Clay, Bedford, MK45 4FR, United Kingdom

      IIF 2292
  • Khan, Muhammad Imran
    Pakistani company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Killon Street, Bury, Lancashire, BL9 9DU, United Kingdom

      IIF 2293
  • Mohammed, Imran

    Registered addresses and corresponding companies
    • icon of address Take Away, Unit 1, Best Avenue, Stapenhill, Burton-on-trent, Staffordshire, DE15 9GY, United Kingdom

      IIF 2294
    • icon of address 4, Myrtle Park, Glasgow, G42 8UQ, United Kingdom

      IIF 2295 IIF 2296 IIF 2297
    • icon of address 9, Jupiter House, Esquiline Lane, Mitcham, London, CR4 1GH, England

      IIF 2298
  • Muhammad, Irfan
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no. 325, Tehsil Pasrur, District Sialkot, Village Badyana, Sialkot, 51364, Pakistan

      IIF 2299
    • icon of address H.no.112, Village Ghamnal, Tehsil Pasrur, District Sialkot, Sialkot, 51423, Pakistan

      IIF 2300
  • Muhammad, Irfan
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 2301
  • Mohammed Najum Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, United Kingdom

      IIF 2302
  • Mr Irfan Mohammad
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel House, London Road, Morden, England, SM4 5BT, United Kingdom

      IIF 2303
    • icon of address Suite 2-12 Peel House, London Road, Morden, England, SM4 5BT, United Kingdom

      IIF 2304
  • Mr Muhammad Asim Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13/8, Majeed Sre Stadium Road Dalmia, Karachi, 05444, Pakistan

      IIF 2305
  • Mr Muhammad Imran
    Australian born in October 1983

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 324 Southend Road, Wickford, Essex, SS11 8QS, United Kingdom

      IIF 2306
  • Mr Muhammad Imran
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bhaseen Chak No 47, Pattoki, 55300, Pakistan

      IIF 2307
  • Mr Muhammad Imran
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7413, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2308
  • Mr Muhammad Imran
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 183, Bilton Way, Hayes, UB3 3NF, United Kingdom

      IIF 2309
  • Mr Muhammad Imran
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Lee High Rd, Lewisham, London, SE13 5LQ, United Kingdom

      IIF 2310
  • Mr Muhammad Imran Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 2311
  • Mr Muhammad Irfan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Penenden, New Ash Green, Longfield, England, DA3 8LR, United Kingdom

      IIF 2312
    • icon of address 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 2313
    • icon of address Leagrave Road, Leagrave, Luton, LU31RB, England

      IIF 2314
  • Mr Muhammad Irfan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Rajiyan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2315
  • Mr Muhammad Irfan
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 2316
  • Mr Muhammad Irfan
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 2317
  • Muhammad Imran
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2318
  • Muhammad Irfan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2319
  • Muhammad Irfan
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2320
  • Muhammad Irfan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8961, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2321
  • Muhammad Irfan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 157, Scotforth Rd, Lancaster, Lancashire, LA1 4SG, United Kingdom

      IIF 2322
    • icon of address Office 6291, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2323
  • Muhammad Irfan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2407 - 44, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 2324
  • Muhammad Irfan
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohla Norpura Mianwali, Mohla Norpura Near Kothi Hazary Khel Mianwali, Pakistan, 42200, Pakistan

      IIF 2325
  • Muhammad Irfan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 428, Slade Road, Birmingham, B23 7LB, England

      IIF 2326
  • Muhammad Irfan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Mundyki Byriya, Khas Pasrus, Siakot, 51451, Pakistan

      IIF 2327
  • Muhammad Irfan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2328
    • icon of address Office 5428, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2329
  • Muhammad Irfan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 05, Kot Tibba Bhutta Mohabbat, Okara, Pakistan, 05643, Pakistan

      IIF 2330
  • Muhammad Irfan Khan
    Pakistani born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Iqbal Groceries, Pamma Enterprises 25-29 Northgate, Bradford, BD1 3JR, United Kingdom

      IIF 2331
  • Khan, Muhammad Imran
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4246, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 2332
  • Muhammad, Imran
    German bussinessman born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 2333
  • Mr Mohammed Irfan Khan
    Indian born in July 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9-17 Queens Court, Eastern Road, Romford, RM1 3NH, England

      IIF 2334
  • Mr Muhammad Asim Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Etherley Road, London, N15 3AJ, England

      IIF 2335
  • Mr Muhammad Hamzah Ibn Azhar Khan
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 207-88, Gloucester Place, London, W1U 6HR, England

      IIF 2336
  • Mr Muhammad Imran
    Pakistani born in May 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE

      IIF 2337
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Saviours Road, Croydon, CR0 2XF, England

      IIF 2338
    • icon of address 24, Whitfield Road, London, E6 1AS, England

      IIF 2339
  • Mr Muhammad Imran
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 2340
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Appelton Road, Hull, HU5 4PF, United Kingdom

      IIF 2341
    • icon of address 166, Appleton Road, Hull, HU5 4PF, United Kingdom

      IIF 2342
  • Mr Muhammad Imran
    Pakistani born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Harrow View, Harrow, Middlesex, HA1 4TF

      IIF 2343
  • Mr Muhammad Imran
    Pakistani born in January 1984

    Resident in United Kingdom

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

      IIF 2344
  • Mr Muhammad Imran
    Pakistani born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos Mews, 34b Chandos Road, Room No 2, Redland, Bristol, BS6 6PF, England

      IIF 2345
  • Mr Muhammad Imran
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, High Street, Bloxwich, WS3 3LN, United Kingdom

      IIF 2346
  • Mr Muhammad Imran
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chadwell Ave, Goodmays, Romford, RM6 4QH, United Kingdom

      IIF 2347
  • Mr Muhammad Imran
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 124a Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 2348
  • Mr Muhammad Irfan
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30a Leabridge Road, London, E5 9QD, United Kingdom

      IIF 2349
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Spencer Road, Bradford, BD7 2HD, United Kingdom

      IIF 2350
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 2351
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Barking, IG11 7RA, United Kingdom

      IIF 2352
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2353
    • icon of address Flat 8, 4 Miles Road, Mitcham, CR4 3DA, United Kingdom

      IIF 2354 IIF 2355 IIF 2356
    • icon of address 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 2357
    • icon of address Flat 62 Rubix House, 55 High Street, Southall, UB1 3FG, United Kingdom

      IIF 2358
    • icon of address Unit 4 Industrial House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 2359
    • icon of address 13, Brooklyn Court, Woking, GU22 7TQ, United Kingdom

      IIF 2360
  • Mr Muhammad Irfan
    Pakistani born in March 1988

    Resident in United Kingdom

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

      IIF 2361
  • Mr Muhammad Irfan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Buildings, Woodhorn Road, Ashington, Northumberland, NE63 0BA, United Kingdom

      IIF 2362
    • icon of address 81, Barford Court, Low Fell, Gateshead, Tyne & Wear, NE9 6LT, United Kingdom

      IIF 2363
    • icon of address 133 Potterhill Road, 133 Potterhill Road, Glasgow, G53 5UX, United Kingdom

      IIF 2364
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 2365
    • icon of address 33, Tamworth Road, Newcastle Upon Tyne, NE4 5AJ, United Kingdom

      IIF 2366
  • Muhammad Imran
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Sextant Road, Leicester, LE5 2JB, England

      IIF 2367
  • Muhammad Imran
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1203, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 2368
  • Muhammad Imran
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6072, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2369
  • Muhammad Imran
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5471, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2370
  • Muhammad Imran
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni720994 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2371
  • Muhammad Imran Javed
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 273,london Road, Westcliff On Sea, SS0 7BX, United Kingdom

      IIF 2372
  • Muhammad Irfan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#57-58, Jan Muhammad Colony Street # 08 Masoom, Shah Road, Multan, 60600, Pakistan

      IIF 2373
  • Muhammad Irfan
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2378, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2374
  • Dr Muhammad Imran
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Crescent, Birmingham, B9 5UD, United Kingdom

      IIF 2375
  • Khan, Muhammad Salman Shabbir
    British businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ford Road, Dagenham, London, RM10 9JR, United Kingdom

      IIF 2376
  • Khan, Muhammad Salman Shabbir
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 137, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 2377
  • Khan, Muhammad Shabbir
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FG, England

      IIF 2378
    • icon of address 88, Gabrielle House, 332-336 Perth Toad, Ilford, Essex, IG2 6FG, England

      IIF 2379
  • Khan, Muhammad Taymoor
    Pakistani company director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wilbraham Road, Fallowfield, Manchester, M14 7SB, United Kingdom

      IIF 2380
  • Khan, Muhammad Taymoor
    Pakistani managing director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wilbraham Road, Apt 5, Fallowfield, Manchester, M14 7SB, United Kingdom

      IIF 2381
  • Mohammad, Qasam
    Belgian business born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2382
  • Mohammad, Qasam
    Belgian butcher born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, Peel House, London Road, Morden, Surrey, SM4 5BT, United Kingdom

      IIF 2383
  • Muhammad, Imran
    Pakistan pc repair and logistics born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Byron Way, Northolt, UB5 6AX, England

      IIF 2384
  • Mr Mohammed Najum Khan
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, England

      IIF 2385 IIF 2386
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 2387
    • icon of address Headingley Enterprise & Arts Centre, Bennett Road, Leeds, LS6 3HN, United Kingdom

      IIF 2388
  • Mr Muhammad Amir Khan
    Pakistani born in May 1972

    Resident in Pakistan

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

      IIF 2389
  • Mr Muhammad Asim Khan
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 531, Block A, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 2390
  • Mr Muhammad Asim Khan
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 2391
  • Mr Muhammad Imran
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Augustine Street, Manchester, M40 8AS, United Kingdom

      IIF 2392
  • Mr Muhammad Imran
    Pakistani born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pak Fashion, 18, West Bromwich Street, Walsall, West Midlands, WS1 4BW, United Kingdom

      IIF 2393
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 2394 IIF 2395
    • icon of address 2a Heigham Road, Imperial Offices, London, E6 2JG, United Kingdom

      IIF 2396
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, London, E6 2JG, United Kingdom

      IIF 2397
  • Mr Muhammad Imran
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Stratford Road, Birmingham, B11 4LD, United Kingdom

      IIF 2398
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in United Kingdom

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

      IIF 2399
    • icon of address 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 2400
  • Mr Muhammad Imran
    Dominican born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bedford Road, Ilford, Essex, IG1 1EL, England

      IIF 2401
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 600 Hillpark Drive, Glasgow, G43 2PX, United Kingdom

      IIF 2402
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Road, Chadwell Heath, Essex, Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, RM6 6AX, England

      IIF 2403
    • icon of address 88, Lower Road, Belvedere, DA17 6DZ, England

      IIF 2404
    • icon of address 103c, Romford Road, Forestgate, London, Newham, E7 9HZ, United Kingdom

      IIF 2405
  • Mr Muhammad Imran
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hereford Street, Oldham, OL97RE, United Kingdom

      IIF 2406
  • Mr Muhammad Imran
    Pakistani born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clivesdale Drive, Hayes, UB3 3PX, United Kingdom

      IIF 2407
    • icon of address 110, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 2408
    • icon of address Suite 1623, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2409
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orwell Avenue, Manchester, M22 8DR, United Kingdom

      IIF 2410
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Oak Meadow Close, Yardley, Birmingham, B26 1EE, United Kingdom

      IIF 2411
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2412
    • icon of address 281, The Broadway, Southall, UB1 1NG, United Kingdom

      IIF 2413
  • Mr Muhammad Imran
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Main Street Bainsford, Falkirk, FK2 7BP, United Kingdom

      IIF 2414
  • Mr Muhammad Imran
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 2415
  • Mr Muhammad Imran
    Pakistani born in October 1987

    Resident in United Kingdom

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

      IIF 2416
    • icon of address Flat 2-3, Gipsy Road, London, SE27 9QT, England

      IIF 2417
  • Mr Muhammad Imran
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8163, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2418
    • icon of address 82, Hatherley Road, Reading, England, RG1 5QE, United Kingdom

      IIF 2419
  • Mr Muhammad Imran
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.imran House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2420
  • Mr Muhammad Imran
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 304, Amory Tower ,199 Marshwall, Isle Of Dogs,london, Greater London, E14 9ES, United Kingdom

      IIF 2421
  • Mr Muhammad Imran Javed
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24a, Springwell Road, Hounslow, TW5 9EJ, England

      IIF 2422
  • Mr Muhammad Imran Khan
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2423
  • Mr Muhammad Imran Khan
    Pakistani born in August 1979

    Resident in Pakistan

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

      IIF 2424
  • Mr Muhammad Imran Khan
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Back Main Bazar, New Paiolet School Bharah Kuh, Islamabad, 45400, Pakistan

      IIF 2425
  • Mr Muhammad Imran Khan
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Taxsteins Ltd, Icon Offices, Office 15, 321-323 High Road Chadwell, Romford, RM6 6AX, United Kingdom

      IIF 2426
  • Mr Muhammad Imran Khan
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Mandani Teh, Tangi Distt: Charsadda Charsadda, Khyber, Pakhtunkhwa, 24540, Pakistan

      IIF 2427
  • Mr Muhammad Imran Khan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 2428
    • icon of address Unit N/2/4n, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2429
  • Mr Muhammad Imran Khan
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 2430
  • Mr Muhammad Irfan
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Marina Drive, Ellesmere Port, CH65 0AN, United Kingdom

      IIF 2431
    • icon of address 111, Bridge Street, Warrington, WA1 2HR, United Kingdom

      IIF 2432
    • icon of address 7, Colville Court, Winwick Quay, Warrington, WA2 8QT, England

      IIF 2433
  • Mr Muhammad Irfan
    Pakistani born in May 1987

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1043, 1043 Garland Ave, Unit C #1090, San Jose, Ca, 95126, United States

      IIF 2434
  • Mr Muhammad Irfan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 2435
  • Mr Muhammad Irfan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Scott Lidgett Road, Stoke-on-trent, ST6 4NH, United Kingdom

      IIF 2436
  • Mr Muhammad Irfan
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Cresent, Bradford, BD58QJ, United Kingdom

      IIF 2437
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2438
  • Mr Muhammad Irfan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16. Wortgington Street, Manchaster, M4 0BB, United Kingdom

      IIF 2439
  • Mr Muhammad Irfan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Barking Road, London, E13 9EZ, England

      IIF 2440
  • Mr, Muhammad Irfan
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Croft Court, Crofts Lane, Ross-on-wye, HR9 7AB, United Kingdom

      IIF 2441
  • Muhammad Adnan Khan
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 2442
  • Muhammad Asim Khan
    Pakistani born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # B 54/7, Gulistn-e-jauhar, Block 1, Karachi, 75290, Pakistan

      IIF 2443
  • Muhammad Asim Khan
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 2444
  • Muhammad Imran Khan
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2568, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2445
  • Muhammad Imran Khan
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2614, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2446
    • icon of address Office 5402, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2447
  • Muhammad Imran Khan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 2448
  • Muhammad Irfan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakh Khana, Hajra Shah Mukeem, Saraye Amar Singh, Dipalpure, 56180, Pakistan

      IIF 2449
  • Muhammad Irfan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 297, Po Khas Tehsil Dunyapur District, Lodhran, 59120, Pakistan

      IIF 2450
  • Mooradkhan, Muhammad Uzair Khan
    Mauritian ceo born in January 1988

    Resident in Mauritius

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

      IIF 2451
  • Muhammad, Imran
    Italian director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Lonsdale Road, Bolton, BL1 4PW, United Kingdom

      IIF 2452
  • Muhammad, Imran
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2453
  • Muhammad, Imran
    Pakistani transporter born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dickens Court, Biggleswade, SG18 8QE, United Kingdom

      IIF 2454
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 2455
  • Mr Mohammad Imran Ahmed
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, S2 3GL, United Kingdom

      IIF 2456
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E79HS, England

      IIF 2457
    • icon of address 40, Reginald Road, London, E79HS, United Kingdom

      IIF 2458
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2459
  • Mr Mohammed Imran
    British Virgin Islander born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Bordesley Green, Birmingham, West Midlands, B9 5NS

      IIF 2460
    • icon of address 8, St. Albans Road, Birmingham, B13 9AS, England

      IIF 2461
  • Mr Muhammad Imran
    Canadian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 2462
  • Mr Muhammad Imran
    Pakistani born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Office 2346, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 2463
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, United Kingdom

      IIF 2464
  • Mr Muhammad Imran
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 2465
  • Mr Muhammad Imran
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Crown Ln, 6 Crown Ln Morden, Surrey, Morden, United Kingdom, SM4 5BL, United Kingdom

      IIF 2466
  • Mr Muhammad Imran
    Pakistani born in May 1977

    Resident in United Kingdom

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

      IIF 2467
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261a, Barking Road, East Ham, 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 2468
    • icon of address 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 2469
  • Mr Muhammad Imran
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 2470
    • icon of address Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 2471
  • Mr Muhammad Imran
    Pakistani born in December 1990

    Resident in United Kingdom

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

      IIF 2472
  • Mr Muhammad Imran
    Pakistani born in May 1990

    Resident in United Kingdom

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

      IIF 2473
  • Mr Muhammad Imran
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No 23, 30 Scotts Road, London, E10 6LW, United Kingdom

      IIF 2474
  • Mr Muhammad Imran Imran
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15613586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2475
  • Mr Muhammad Irfan
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135b, High Street, London, E13 9HH, United Kingdom

      IIF 2476
    • icon of address 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 2477
  • Mr Muhammad Irfan
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Queenswood Dr, Leeds, LS6 3LR, United Kingdom

      IIF 2478
  • Mr Muhammad Irfan
    Pakistani born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit3, 136premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 2479
  • Mr Muhammad Irfan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St Paul's Rd, Northampton, Northamptonshire, NN2 6ES, United Kingdom

      IIF 2480
  • Mr Muhammad Irfan
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No 257, House No #257,whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 2481
    • icon of address House No #257, Whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 2482
  • Mr Muhammad Irfan
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13154, High Street North, London, E6 2JA, United Kingdom

      IIF 2483
  • Mr Muhammad Irfan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lovell, Close Exhall Coventry, Coventry, CV7 9QD, United Kingdom

      IIF 2484
  • Mr Muhammad Irfan Khan
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2485
  • Mr Muhammad Irfan Khan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14715690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2486
  • Mr. Muhammad Irfan
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Castlereagh Road, Belfast, BT5 5FB, United Kingdom

      IIF 2487
  • Mr. Muhammad Irfan
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3921, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2488
  • Muhammad Imran
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sutherland Road, Derby, DE23 8RW, United Kingdom

      IIF 2489
  • Muhammad Imran
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, United Kingdom

      IIF 2490
    • icon of address 65, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 2491
  • Muhammad Imran Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-163, H No 6 Laburnum Avenue Oldham, Chaddorton, OL9 0EF, United Kingdom

      IIF 2492
  • Muhammad Irfan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Cloatley Crescent, Royal Wootton Bassett, Swindon, SN4 7FX, England

      IIF 2493
  • Muhammad Irfan
    Australian born in December 1991

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 2474, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2494
  • Muhammad Irfan Khan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 46 Elsenham Road, London, E12 6LA, United Kingdom

      IIF 2495
  • Khan, Muhammad Armaghan
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 64, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 2496
  • Mohammad, Irfan
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel House, London Road, Morden, England, SM4 5BT, United Kingdom

      IIF 2497
    • icon of address Suite 2-12 Peel House, London Road, Morden, England, SM4 5BT, United Kingdom

      IIF 2498
  • Mr Muhammad Irfan Noor
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3360, 321-323 High Road,chadwell Heath, Uk, RM6 6AX, United Kingdom

      IIF 2499
  • Mr Muhammed Imran
    Pakistani born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Brighton Grove, Newcastle Upon Tyne, NE4 5NR

      IIF 2500
  • Muhammad Imran
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Laburnum Avenue, Bedford, MK40 4HQ, England

      IIF 2501
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2502
  • Muhammad Imran
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2503
  • Muhammad Irfan
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2504
  • Muhammad Irfan
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237a, Barking Road, London, E6 1LB, United Kingdom

      IIF 2505
  • Muhammad Irfan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Hartley Brook Road, Sheffield, South Yorkshire, England, S5 0AZ, United Kingdom

      IIF 2506
  • Muhammad Irfan Bashir
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15400068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2507
  • Irfan, Muhammad, Mr,
    Pakistani director born in May 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 9175, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2508
  • Mr Muhammad Irfan
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Serv, Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 2509
  • Muhammad Imran Khan
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7242, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2510
  • Muhammad Irfan
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 2511
  • Muhammad Irfan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15360194 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2512
  • Khan, Muhammad Irfan
    Pakistani company director born in October 1978

    Resident in United Arab Emirates

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

      IIF 2513
  • M Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

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

      IIF 2514
    • icon of address 3, Rickman Street, London, E1 4JZ, England

      IIF 2515 IIF 2516
    • icon of address 3, Rickman Street, London, E1 4JZ, United Kingdom

      IIF 2517
  • Mr Muhammad Ali Khan
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Blackhorse Road, London, E17 7AH, United Kingdom

      IIF 2518
  • Mr Muhammad Ali Khan
    Pakistani born in March 1990

    Resident in United Kingdom

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

      IIF 2519
    • icon of address 48, 48 Greanleafe Drive, Ig61lj, London, Greater London, IG61LJ, England

      IIF 2520
  • Mr Muhammad Ibad Uddin Khan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2521
  • Mr Muhammad Imran Khan
    Pakistani born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Ar Rawdah, Ar Rawdah Jeddah, Jeddah, 23431, Saudi Arabia

      IIF 2522
  • Mr Muhammad Irfan
    American born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Hillcrest Road, Leicester, LE2 6HG, England

      IIF 2523
  • Mr Muhammed Irfan Hayad
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203b, Plashet Road, London, E13 0QZ, England

      IIF 2524
  • Muhammad Imran
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Hopton Street, London, SE1 9LR, United Kingdom

      IIF 2525
  • Muhammad Imran
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 2526
  • Muhammad Imran Khan
    Pakistani born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 7706, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2527
  • Muhammad Irfan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Fountain Place, Flat 10, London, SW9 7RE, United Kingdom

      IIF 2528
  • Mr Muhammad Amiruz Jahan Khan
    British born in January 1997

    Resident in United Kingdom

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

      IIF 2529
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2530
  • Mr Muhammad Imran Khan
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wiffen Close, Barton Le Clay, Bedford, MK45 4FR, United Kingdom

      IIF 2531
  • Mr Muhammad Imran Khan
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Killon Street, Bury, Lancashire, BL9 9DU, United Kingdom

      IIF 2532
  • Wali Muhammad, Muhammad Imran Khan
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhalla, Rasheed Abad, Ghaligy, Tehseel Barikot, District Sawat, 64201, Pakistan

      IIF 2533
  • Hanif, Muhammad Imran
    Pakistani company director born in December 1983

    Resident in United Arab Emirates

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

      IIF 2534
  • Mr Muhammad Imran
    Pakistani born in May 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2535
  • Mr Muhammad Imran
    Pakistani,british born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Street, Coventry, CV1 1FJ, England

      IIF 2536
  • Mr Muhammad Irfan
    Pakistani born in March 1984

    Resident in United Arab Emirates

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

      IIF 2537
  • Mr, Muhammad Irfan
    Pakistani born in May 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 161, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2538
  • Muhammad Imran Khan
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4246, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 2539
  • Bashir, Muhammad Irfan
    Pakistani general manager born in December 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 6, Flat 6, Near Eagle Restaurant, Dubai, 261243, United Arab Emirates

      IIF 2540
  • Mr Muhammad Irfan
    Pakistani born in December 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 2541
  • Mr Muhammad Salman Shabbir Khan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Ford Road, Dagenham, London, RM10 9JR, United Kingdom

      IIF 2542
  • Mr Muhammad Taymoor Khan
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Wilbraham Road, Apt 5, Fallowfield, Manchester, M14 7SB, United Kingdom

      IIF 2543
    • icon of address 40, Wilbraham Road, Fallowfield, Manchester, M14 7SB, United Kingdom

      IIF 2544
  • Muhammad Imran
    Pakistani born in December 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 553e, High Road Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 2545
  • Muhammad Imran Khan Wali Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhalla, Rasheed Abad, Ghaligy, Tehseel Barikot, District Sawat, 64201, Pakistan

      IIF 2546
  • Muhammad Irfan
    Pakistani born in August 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dubai Media City Building 7, Al Falak St, Al Sufouh, Dubai, 00000, United Arab Emirates

      IIF 2547
  • Khan, Muhammad Imran, Mr.
    Pakistani ceo born in May 1983

    Resident in United Arab Emirates

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

      IIF 2548
  • Mr Muhammad Armaghan Khan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 64, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 2549
  • Mr Muhammad Uzair Khan Mooradkhan
    Mauritian born in January 1988

    Resident in Mauritius

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

      IIF 2550
  • Mr. Muhammad Imran Khan
    Pakistani born in May 1983

    Resident in United Arab Emirates

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

      IIF 2551
  • Muhammad Irfan Khan
    Pakistani born in October 1978

    Resident in United Arab Emirates

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

      IIF 2552
  • Mr Muhammad Imran Hanif
    Pakistani born in December 1983

    Resident in United Arab Emirates

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

      IIF 2553
  • Mr Muhammad Irfan Bashir
    Pakistani born in December 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 6, Flat 6, Near Eagle Restaurant, Dubai, 261243, United Arab Emirates

      IIF 2554
child relation
Offspring entities and appointments
Active 1114
  • 1
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 2507 - Ownership of shares – 75% or moreOE
    IIF 2507 - Ownership of voting rights - 75% or moreOE
    IIF 2507 - Right to appoint or remove directorsOE
  • 2
    ROLVEX LTD - 2025-02-13
    icon of address Rolvex, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of shares – 75% or moreOE
    IIF 1554 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 2045 - Right to appoint or remove directorsOE
    IIF 2045 - Ownership of voting rights - 75% or moreOE
    IIF 2045 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,412 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 2050 - Right to appoint or remove directorsOE
    IIF 2050 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
  • 7
    icon of address 16 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,142 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 751 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Unity Place, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 2193 - Right to appoint or remove directorsOE
    IIF 2193 - Ownership of voting rights - 75% or moreOE
    IIF 2193 - Ownership of shares – 75% or moreOE
  • 11
    icon of address St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1982 - Ownership of voting rights - 75% or moreOE
    IIF 1982 - Ownership of shares – 75% or moreOE
    IIF 1982 - Right to appoint or remove directorsOE
  • 12
    icon of address 146 Parliament Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,775 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 1903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1903 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 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
    icon of calendar 2021-05-07 ~ dissolved
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 2403 - Right to appoint or remove directorsOE
    IIF 2403 - Ownership of voting rights - 75% or moreOE
    IIF 2403 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1514 - Right to appoint or remove directorsOE
    IIF 1514 - Ownership of voting rights - 75% or moreOE
    IIF 1514 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1743 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 33 Berkeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of voting rights - 75% or moreOE
    IIF 1179 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1060 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 991 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 1632 - Secretary → ME
  • 18
    icon of address Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 2010 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2010 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 477 - Director → ME
  • 21
    AAA ORACLE LIMITED - 2024-07-08
    icon of address 38 Durley Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,167 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2145 - Right to appoint or remove directorsOE
    IIF 2145 - Ownership of voting rights - 75% or moreOE
    IIF 2145 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 113 - Director → ME
  • 24
    AB IMMIGRATION CONSULTANTS LIMITED - 2014-01-24
    icon of address Citigate 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 507 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 2128 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1828 - Right to appoint or remove directorsOE
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1696 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1990 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1990 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 1383 - Director → ME
  • 29
    icon of address 43 Highgrove Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,593 GBP2023-07-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 2049 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 718 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 1836 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1836 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1836 - Right to appoint or remove directorsOE
  • 33
    icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 1829 - Right to appoint or remove directorsOE
    IIF 1829 - Ownership of voting rights - 75% or moreOE
    IIF 1829 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 1846 - Right to appoint or remove directorsOE
    IIF 1846 - Ownership of voting rights - 75% or moreOE
    IIF 1846 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Right to appoint or remove directorsOE
  • 36
    icon of address Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1479 - Has significant influence or controlOE
  • 37
    icon of address 4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2261 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 2091 - Right to appoint or remove directorsOE
    IIF 2091 - Ownership of voting rights - 75% or moreOE
    IIF 2091 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 2157 - Right to appoint or remove directorsOE
    IIF 2157 - Ownership of voting rights - 75% or moreOE
    IIF 2157 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 4385, 15079532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 2250 - Right to appoint or remove directorsOE
    IIF 2250 - Ownership of voting rights - 75% or moreOE
    IIF 2250 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 11 Kennet Walk, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2000 - Ownership of shares – 75% or moreOE
    IIF 2000 - Ownership of voting rights - 75% or moreOE
    IIF 2000 - Right to appoint or remove directorsOE
  • 44
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 1887 - Right to appoint or remove directorsOE
    IIF 1887 - Ownership of voting rights - 75% or moreOE
    IIF 1887 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2456 - Right to appoint or remove directorsOE
    IIF 2456 - Ownership of voting rights - 75% or moreOE
    IIF 2456 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 1845 - Right to appoint or remove directorsOE
    IIF 1845 - Ownership of voting rights - 75% or moreOE
    IIF 1845 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 23 Jephcott Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 1721 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1721 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 519 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1796 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 2256 - Right to appoint or remove directorsOE
    IIF 2256 - Ownership of voting rights - 75% or moreOE
    IIF 2256 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF 1801 - Director → ME
  • 50
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,316 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 1798 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 2458 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 1692 - Ownership of voting rights - 75% or moreOE
    IIF 1692 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1692 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 82 Hatherley Road, Reading, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 2419 - Right to appoint or remove directorsOE
    IIF 2419 - Ownership of voting rights - 75% or moreOE
    IIF 2419 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 690 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 2149 - Has significant influence or controlOE
  • 54
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1831 - Right to appoint or remove directorsOE
    IIF 1831 - Ownership of voting rights - 75% or moreOE
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Heartland House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 2116 - Right to appoint or remove directorsOE
    IIF 2116 - Ownership of voting rights - 75% or moreOE
    IIF 2116 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 65 Woodhall Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 70 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 2017 - Director → ME
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1291 - Secretary → ME
  • 58
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 2331 - Right to appoint or remove directorsOE
    IIF 2331 - Ownership of voting rights - 75% or moreOE
    IIF 2331 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 9 Melwood Grove Hull, East Riding, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 2071 - Right to appoint or remove directorsOE
    IIF 2071 - Ownership of voting rights - 75% or moreOE
    IIF 2071 - Ownership of shares – 75% or moreOE
  • 60
    AL HIDAYA BUSINESS SERVICES LTD - 2025-07-30
    icon of address 27 Old Gloucester St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 2055 - Right to appoint or remove directorsOE
    IIF 2055 - Ownership of voting rights - 75% or moreOE
    IIF 2055 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 1519 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 1498 - Ownership of shares – 75% or moreOE
    IIF 1498 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 63
    icon of address 55 Parker Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2185 - Right to appoint or remove directorsOE
    IIF 2185 - Ownership of voting rights - 75% or moreOE
    IIF 2185 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 131 Wheelwright Road, Erdington, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 2467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2467 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1543 - Has significant influence or control over the trustees of a trustOE
    IIF 1543 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1543 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1543 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1543 - Ownership of voting rights - 75% or moreOE
    IIF 1543 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1543 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 17 Granton Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1572 - Secretary → ME
  • 67
    icon of address 32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1830 - Right to appoint or remove directorsOE
    IIF 1830 - Ownership of voting rights - 75% or moreOE
    IIF 1830 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2 Edinburgh Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 1877 - Director → ME
  • 69
    icon of address Suite 409 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 2088 - Right to appoint or remove directorsOE
    IIF 2088 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2088 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 261a Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    776 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 2469 - Right to appoint or remove directorsOE
    IIF 2469 - Ownership of voting rights - 75% or moreOE
    IIF 2469 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 45 Sextant Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 2367 - Ownership of shares – 75% or moreOE
    IIF 2367 - Right to appoint or remove directorsOE
    IIF 2367 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 4385, 15309334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 1760 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2440 - Ownership of shares – 75% or moreOE
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-02-28
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 58 - Director → ME
  • 74
    icon of address 4385, 15210774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2172 - Right to appoint or remove directorsOE
    IIF 2172 - Ownership of voting rights - 75% or moreOE
    IIF 2172 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 12 Oak Meadow Close, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 1406 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 1269 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 2411 - Right to appoint or remove directorsOE
    IIF 2411 - Ownership of voting rights - 75% or moreOE
    IIF 2411 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 2202 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2072 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 911 - Has significant influence or controlOE
  • 80
    icon of address 67 Nigel Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1173 - Has significant influence or control over the trustees of a trustOE
    IIF 1173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 81
    SMART ELECTRICS 1 LTD - 2023-02-13
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 193 - Director → ME
    icon of calendar 2022-11-09 ~ now
    IIF 1577 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 211 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,456 GBP2025-06-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 2340 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 2175 - Right to appoint or remove directorsOE
    IIF 2175 - Ownership of voting rights - 75% or moreOE
    IIF 2175 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4 Commerce Street, Moorland House, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,499 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 1909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1909 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 2381, Ni712239 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 2080 - Ownership of voting rights - 75% or moreOE
    IIF 2080 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 191 Wardend Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 88
    icon of address 222 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 813 - Director → ME
  • 89
    icon of address 40 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 2380 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 2544 - Right to appoint or remove directorsOE
    IIF 2544 - Ownership of voting rights - 75% or moreOE
    IIF 2544 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 40 Wilbraham Road, Apt 5, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 2381 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 2543 - Right to appoint or remove directorsOE
    IIF 2543 - Ownership of voting rights - 75% or moreOE
    IIF 2543 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 1660 - Director → ME
  • 92
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 2222 - Has significant influence or controlOE
  • 93
    icon of address 238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 2548 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 2551 - Right to appoint or remove directors as a member of a firmOE
    IIF 2551 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2551 - Right to appoint or remove directorsOE
    IIF 2551 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2551 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2551 - Ownership of voting rights - 75% or moreOE
    IIF 2551 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2551 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2551 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 1367 - Right to appoint or remove directorsOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Office 16 Watersedge Business Park Modwen Road, Salford, Manchester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 1932 - Right to appoint or remove directorsOE
    IIF 1932 - Ownership of voting rights - 75% or moreOE
    IIF 1932 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 1368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    icon of address 315 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,452 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4385, 11026435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 438 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,023 GBP2024-04-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 770 - Has significant influence or controlOE
  • 101
    icon of address 90 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
    IIF 1184 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 87a Queen Street, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 29 Maybank Rd, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 2245 - Right to appoint or remove directorsOE
    IIF 2245 - Ownership of voting rights - 75% or moreOE
    IIF 2245 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 958 - Director → ME
    icon of calendar 2024-10-08 ~ now
    IIF 1284 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 2070 - Ownership of shares – 75% or moreOE
    IIF 2070 - Right to appoint or remove directorsOE
    IIF 2070 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Flat 8 Rutland Court, Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 14647284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 2402 - Ownership of voting rights - 75% or moreOE
    IIF 2402 - Ownership of shares – 75% or moreOE
    IIF 2402 - Right to appoint or remove directorsOE
  • 107
    icon of address 28 Caroline Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1263 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 8 Byron Way, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 2384 - Director → ME
  • 109
    icon of address 395 Pelham Road, Immingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,888 GBP2024-02-29
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-17 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 49 East Street Walworth, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,038 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 1695 - Has significant influence or controlOE
  • 111
    icon of address Flat 64 66 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 2496 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 2549 - Right to appoint or remove directorsOE
    IIF 2549 - Ownership of voting rights - 75% or moreOE
    IIF 2549 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 55 Foxglove Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    560,000 GBP2024-04-30
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 735 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 735 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 735 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Right to appoint or remove directors as a member of a firmOE
    IIF 735 - Has significant influence or control as a member of a firmOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 10 Gerard Street Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1635 - Secretary → ME
  • 114
    icon of address 134 Bamford Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 7 Raynbron Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1791 - Right to appoint or remove directorsOE
    IIF 1791 - Ownership of voting rights - 75% or moreOE
    IIF 1791 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 114 Kingsmills, Elgin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,546 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 1833 - Right to appoint or remove directorsOE
    IIF 1833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1833 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 31-33 West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 806 - Director → ME
  • 118
    icon of address 6 West Mains Avenue, Perth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1874 - Secretary → ME
  • 119
    icon of address 4385, 14140757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 2444 - Right to appoint or remove directorsOE
    IIF 2444 - Ownership of voting rights - 75% or moreOE
    IIF 2444 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 114b Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1355 - Right to appoint or remove directorsOE
    IIF 1355 - Ownership of voting rights - 75% or moreOE
    IIF 1355 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 11a Castle Meadow, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 48 Hylton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 7 Cardinal Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 520 - Director → ME
    icon of calendar 2023-04-26 ~ dissolved
    IIF 1631 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 1561 - Right to appoint or remove directorsOE
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,172 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 878 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 38 East Towers, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1448 - Director → ME
  • 127
    icon of address 40 Limetree Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2136 - Ownership of shares – 75% or moreOE
  • 128
    REGIONAL HOUSING LTD - 2006-12-19
    icon of address 40 Limetree Avenue, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 1035 - Director → ME
  • 129
    icon of address International House, 195-197 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1495 - Ownership of shares – 75% or moreOE
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Right to appoint or remove directorsOE
  • 130
    icon of address 4385, 14674085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2279 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 6 Black Spruce Close, Wynyard, Billingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 1129 - Director → ME
  • 132
    AVANTI CREATIVE SOLUTIONS LIMITED - 2007-04-18
    PLAN B SALES & MARKETING SOLUTIONS LIMITED - 2007-04-11
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 2029 - Director → ME
  • 133
    icon of address Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 1959 - Right to appoint or remove directorsOE
    IIF 1959 - Ownership of voting rights - 75% or moreOE
    IIF 1959 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4385, 14642631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 2499 - Right to appoint or remove directorsOE
    IIF 2499 - Ownership of voting rights - 75% or moreOE
    IIF 2499 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 140 Tyne Crescent, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 1563 - Right to appoint or remove directorsOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 46 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,583 GBP2025-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 85 London Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 1963 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Flat, 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1937 - Right to appoint or remove directorsOE
    IIF 1937 - Ownership of voting rights - 75% or moreOE
    IIF 1937 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 209 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,377 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 1343 - Has significant influence or controlOE
  • 140
    icon of address 29 Thorpe Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
    IIF 1766 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1 Leominster Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 2040 - Has significant influence or control as a member of a firmOE
    IIF 2040 - Right to appoint or remove directors as a member of a firmOE
    IIF 2040 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2040 - Right to appoint or remove directorsOE
    IIF 2040 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2040 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2040 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2040 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2040 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2040 - Ownership of shares – More than 50% but less than 75%OE
  • 143
    icon of address Unit N/2/4x Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 2429 - Has significant influence or control over the trustees of a trustOE
    IIF 2429 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2429 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2429 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2429 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 2438 - Right to appoint or remove directorsOE
    IIF 2438 - Ownership of voting rights - 75% or moreOE
    IIF 2438 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 4385, 15325755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 618 - Director → ME
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1271 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1898 - Ownership of shares – 75% or moreOE
    IIF 1898 - Ownership of voting rights - 75% or moreOE
    IIF 1898 - Right to appoint or remove directorsOE
  • 146
    icon of address 65 Ford Road, Dagenham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,169 GBP2022-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 2542 - Right to appoint or remove directorsOE
    IIF 2542 - Ownership of voting rights - 75% or moreOE
    IIF 2542 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 25 Sackville Court, Little James Street, Londonderry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 2263 - Right to appoint or remove directorsOE
    IIF 2263 - Ownership of voting rights - 75% or moreOE
    IIF 2263 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Chandos Mews 34b Chandos Road, Room No 2, Redland, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 2345 - Right to appoint or remove directorsOE
    IIF 2345 - Ownership of voting rights - 75% or moreOE
    IIF 2345 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 4385, 14697439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 2374 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 4385, 14853121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2488 - Right to appoint or remove directorsOE
    IIF 2488 - Ownership of voting rights - 75% or moreOE
    IIF 2488 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 1356 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1987 - Right to appoint or remove directorsOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Flat 6 33 Duke Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Flat 5 140 Richmond Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Ownership of shares – 75% or moreOE
    IIF 1739 - Right to appoint or remove directorsOE
  • 155
    icon of address Suite# 2541 37 Westminster Buildings, Theatre Square, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 2112 - Right to appoint or remove directorsOE
    IIF 2112 - Ownership of voting rights - 75% or moreOE
    IIF 2112 - Ownership of shares – 75% or moreOE
  • 156
    EXOTICA DRINKS LIMITED - 2023-07-14
    EXOTICA DRINKS PLC - 2020-12-23
    icon of address 4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 1332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    EXOTICA LTD - 2023-07-14
    icon of address 4385, 13087073 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,332,490 GBP2021-12-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 1331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1331 - Right to appoint or remove directorsOE
  • 158
    icon of address Unit 4, Pollock Lane, Calderwood Square, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 1167 - Director → ME
  • 159
    icon of address Flat2/2 House 194 Woodlands Road, Woodlands Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 2330 - Right to appoint or remove directorsOE
    IIF 2330 - Ownership of voting rights - 75% or moreOE
    IIF 2330 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Flat 3 1 Lynmouth Road Walthamstow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -652 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 1910 - Right to appoint or remove directorsOE
    IIF 1910 - Ownership of voting rights - 75% or moreOE
    IIF 1910 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 3 Stafford Close, Chafford Hundred, Grays, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -543 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 4385, 12574623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -5,649,635 GBP2023-04-28
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address Sleepdown House Bower Street, Ten Acre Lane Newton Heath, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 611 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 1294 - Secretary → ME
  • 164
    icon of address Pretoria House, 51 Pretoria Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 927 - Director → ME
  • 165
    icon of address Unit 3 A62 Rolfe Street, Premier House, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 2219 - Ownership of shares – 75% or moreOE
    IIF 2219 - Ownership of voting rights - 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
  • 166
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 6 Ravenings House, Goodmayes Road, Ilford, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    269 GBP2017-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1733 - Right to appoint or remove directorsOE
    IIF 1733 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1733 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 50 Hathersage Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 4 4 Midland Road Leyton E10 6js, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 2178 - Right to appoint or remove directorsOE
    IIF 2178 - Ownership of voting rights - 75% or moreOE
    IIF 2178 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 12859521 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2508 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2538 - Right to appoint or remove directorsOE
    IIF 2538 - Ownership of voting rights - 75% or moreOE
    IIF 2538 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 625 - Director → ME
  • 172
    BLUESTONES SOLUTIONS LIMITED - 2012-07-20
    icon of address 32 Deepwell Close, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    947 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 101 Blumfield Crescent, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 776 - Director → ME
  • 174
    icon of address 2nd Floor, Unit 1, Sleep Down Mill Bower Street, Off Ten Acre Lane, Newton Heath, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,040 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 1896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1896 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 22 Sutherland Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 2489 - Right to appoint or remove directorsOE
    IIF 2489 - Ownership of voting rights - 75% or moreOE
    IIF 2489 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 4385, 13291086 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,598 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 2427 - Right to appoint or remove directorsOE
    IIF 2427 - Ownership of voting rights - 75% or moreOE
    IIF 2427 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 73 Rosslyn Crescent, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,883 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 742 - Has significant influence or controlOE
  • 178
    icon of address 18 Crespigny Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 1411 - Director → ME
  • 179
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 1565 - Right to appoint or remove directorsOE
    IIF 1565 - Ownership of voting rights - 75% or moreOE
    IIF 1565 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Wellesley House, 102 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,031 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 139 - Director → ME
  • 181
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 614 - Director → ME
  • 182
    icon of address 4385, 16036865 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ dissolved
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ dissolved
    IIF 2205 - Right to appoint or remove directorsOE
    IIF 2205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2205 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 70 Wendon Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1732 - Right to appoint or remove directorsOE
    IIF 1732 - Ownership of voting rights - 75% or moreOE
    IIF 1732 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 99 Upper Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 08 Melthorpe Gardens Se3 8ej, 08 Melthorpe Gardens, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 311 - Director → ME
  • 186
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,813 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 187
    icon of address Office 803 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 2057 - Right to appoint or remove directorsOE
    IIF 2057 - Ownership of voting rights - 75% or moreOE
    IIF 2057 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1947 - Director → ME
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1328 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 2485 - Right to appoint or remove directorsOE
    IIF 2485 - Ownership of voting rights - 75% or moreOE
    IIF 2485 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2230 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 2521 - Right to appoint or remove directorsOE
    IIF 2521 - Ownership of shares – 75% or moreOE
    IIF 2521 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 131b Gordon Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,555 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 2243 - Has significant influence or controlOE
  • 191
    icon of address 4 Calderwood Square, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,691 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 1769 - Right to appoint or remove directorsOE
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 868 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 110 Lower Manor Lane, Burnley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,241 GBP2015-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 1854 - Director → ME
  • 194
    icon of address 21 Marrick Avenue, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 104 - Director → ME
  • 195
    icon of address 36a Station Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    110,393 GBP2023-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 2537 - Right to appoint or remove directorsOE
    IIF 2537 - Ownership of voting rights - 75% or moreOE
    IIF 2537 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Right to appoint or remove directorsOE
  • 198
    icon of address 363-365 Dudley Road, Winson Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 1590 - Director → ME
  • 199
    icon of address 23 Quadrant Court, 48 Calthorpe Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,653 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1110 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 598-600 Bearwood Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Right to appoint or remove directorsOE
  • 201
    icon of address 363-365 Dudley Road, Winson Green, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 1593 - Director → ME
  • 202
    icon of address 6 Textile Close, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of address The Gatehouse Coleshill Manor Office Campus, South Drive, Coleshill, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 1031 - Director → ME
  • 204
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1966 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 19 St. Erkenwald Mews, St. Erkenwald Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 206
    icon of address 789 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,478 GBP2018-03-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1933 - Right to appoint or remove directorsOE
    IIF 1933 - Ownership of voting rights - 75% or moreOE
    IIF 1933 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 921-923 Romford Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -37,594 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1323 - Ownership of voting rights - 75% or moreOE
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Rear Office Suite, Haredon House, 810, London Road, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 771 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Unit 44 Great Western Business Park Great Western Close, Winson Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,570 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 1839 - Right to appoint or remove directorsOE
    IIF 1839 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 2214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2214 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 553e High Road Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 2545 - Right to appoint or remove directorsOE
    IIF 2545 - Ownership of voting rights - 75% or moreOE
    IIF 2545 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 3 Rickman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 2516 - Ownership of voting rights - 75% or moreOE
    IIF 2516 - Ownership of shares – 75% or moreOE
    IIF 2516 - Right to appoint or remove directorsOE
  • 213
    icon of address 81 Augustine Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 2392 - Right to appoint or remove directorsOE
    IIF 2392 - Ownership of voting rights - 75% or moreOE
    IIF 2392 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-08-31
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 467 - Director → ME
  • 215
    icon of address 4385, 14273659 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1814 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 2511 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4385, 16615453 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1789 - Ownership of shares – 75% or moreOE
    IIF 1789 - Ownership of voting rights - 75% or moreOE
    IIF 1789 - Right to appoint or remove directorsOE
  • 217
    icon of address Jsm, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 2135 - Ownership of shares – 75% or moreOE
    IIF 2135 - Ownership of voting rights - 75% or moreOE
    IIF 2135 - Right to appoint or remove directorsOE
  • 218
    icon of address 4385, 14406415 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 2285 - Director → ME
  • 219
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 583 - Director → ME
  • 220
    icon of address Prospect House, Featherstall Road South, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 2464 - Ownership of shares – 75% or moreOE
    IIF 2464 - Right to appoint or remove directorsOE
    IIF 2464 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address Plot 8 Bank Top Ind. Estate, Lee Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,345 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Trust House, 5 New Augustus Street Isaacs Accountants Uk Ltd, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1579 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1017 - Has significant influence or controlOE
  • 224
    COMMERCIAL ENERGY CONSULTANTS LIMITED - 2018-08-07
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,843 GBP2023-11-30
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 1019 - Has significant influence or control as a member of a firmOE
    IIF 1019 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1019 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    CRAFTY CHOCOLATES LTD - 2025-04-30
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 2391 - Right to appoint or remove directorsOE
    IIF 2391 - Ownership of voting rights - 75% or moreOE
    IIF 2391 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Granane Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 2540 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 2554 - Right to appoint or remove directorsOE
    IIF 2554 - Ownership of voting rights - 75% or moreOE
    IIF 2554 - Ownership of shares – 75% or moreOE
  • 227
    CORNER STONE MCR LETTINGS LTD - 2024-02-23
    icon of address 333 Dickenson Road, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,409 GBP2024-09-30
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 874 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 23 Walshs Manor Walshs Manor, Stantonbury, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 157 - Director → ME
  • 229
    icon of address 321-323 Office 2839, High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,584 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 1988 - Right to appoint or remove directorsOE
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 99 Harrogate Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,265 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 1734 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address 4385, 15041808 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 2318 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Office 5471 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -472 GBP2025-08-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2370 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 66 Crumpsall Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 333 Dickenson Road, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 879 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    MANCHESTER PREMIER ACTION LTD - 2013-12-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -783 GBP2021-03-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 2239 - Has significant influence or controlOE
  • 236
    icon of address Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,784 GBP2022-01-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 1915 - Ownership of shares – 75% or moreOE
  • 237
    DABEESDS LTD - 2024-03-16
    icon of address 11 Clivesdale Drive, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - 75% or moreOE
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 13 West Bromwich Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 1407 - Director → ME
  • 239
    icon of address 44 Gainsborough Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2194 - Ownership of shares – 75% or moreOE
    IIF 2194 - Right to appoint or remove directorsOE
    IIF 2194 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 156 - Director → ME
  • 241
    icon of address 85 London Road, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 1965 - Right to appoint or remove directorsOE
    IIF 1965 - Ownership of voting rights - 75% or moreOE
    IIF 1965 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 85 London Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 1964 - Ownership of voting rights - 75% or moreOE
    IIF 1964 - Ownership of shares – 75% or moreOE
    IIF 1964 - Right to appoint or remove directorsOE
  • 243
    LAZYCOMFORT BEDS LTD - 2022-10-04
    icon of address Unit 3 Excelsior Works, 911 Bradford Rd, Batley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,745 GBP2025-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1905 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 16 Thornfield Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2275 - Right to appoint or remove directorsOE
    IIF 2275 - Ownership of voting rights - 75% or moreOE
    IIF 2275 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 19 Vermont Avenue, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1834 - Right to appoint or remove directorsOE
    IIF 1834 - Ownership of voting rights - 75% or moreOE
    IIF 1834 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Unit 137 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2377 - Director → ME
  • 247
    icon of address Flat 304 Amory Tower ,199 Marshwall, Isle Of Dogs,london, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,322 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 2421 - Right to appoint or remove directorsOE
    IIF 2421 - Ownership of voting rights - 75% or moreOE
    IIF 2421 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 824 - Director → ME
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1297 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1992 - Right to appoint or remove directorsOE
    IIF 1992 - Ownership of voting rights - 75% or moreOE
    IIF 1992 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 26 Martin Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 1727 - Right to appoint or remove directorsOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Office No 23 30 Scotts Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 2474 - Right to appoint or remove directorsOE
    IIF 2474 - Ownership of voting rights - 75% or moreOE
    IIF 2474 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 1371 - Right to appoint or remove directorsOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
    IIF 1371 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4385, 13961555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 2161 - Right to appoint or remove directorsOE
    IIF 2161 - Ownership of voting rights - 75% or moreOE
    IIF 2161 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 32 Cameron Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 1917 - Right to appoint or remove directorsOE
    IIF 1917 - Ownership of shares – 75% or moreOE
    IIF 1917 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address 4385, 13054427: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 1980 - Ownership of shares – 75% or moreOE
    IIF 1980 - Ownership of voting rights - 75% or moreOE
    IIF 1980 - Right to appoint or remove directorsOE
  • 256
    icon of address 103 Kitchener Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 1976 - Right to appoint or remove directorsOE
    IIF 1976 - Ownership of voting rights - 75% or moreOE
    IIF 1976 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Office 6274 321-323 High Road, Chadwell Heath, Essex, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 2014 - Right to appoint or remove directorsOE
    IIF 2014 - Ownership of voting rights - 75% or moreOE
    IIF 2014 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 14 Hulton District Centre, Little Hulton, Worsley, Gt. Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    52,251 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1101 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -633 GBP2017-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 540 - Director → ME
  • 260
    icon of address Olympic House, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,587 GBP2020-04-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 1741 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 7 Lancaster Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 1803 - Director → ME
  • 262
    icon of address 11 Andover Close, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    6,224 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1995 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 1920 - Right to appoint or remove directorsOE
    IIF 1920 - Ownership of voting rights - 75% or moreOE
    IIF 1920 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 4385, 15392860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 2218 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 1473 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 1 Willow Drive, Wynyard, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,626 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Forest House, 3rd Floor, Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 2270 - Right to appoint or remove directorsOE
    IIF 2270 - Ownership of shares – 75% or moreOE
    IIF 2270 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 165 Halesowen Street, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 2048 - Right to appoint or remove directorsOE
    IIF 2048 - Ownership of voting rights - 75% or moreOE
    IIF 2048 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Interchange House,1st Floor, 81-85 Station Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2023-04-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 33 Westmuir Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    26,692 GBP2024-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 1951 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 2296 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 217 Ladypool Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 90 - Director → ME
  • 272
    icon of address 217 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2021-12-29 ~ dissolved
    IIF 1270 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 217 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 230-232 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
  • 275
    icon of address 140 High Town Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address 4a Cumberland Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 1428 - Director → ME
  • 277
    icon of address 43 Streatham Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 241 Rocky Lane, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2024-04-30
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 279
    icon of address International House, 10 Beaufort Court, Admirals Way, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 1492 - Right to appoint or remove directorsOE
    IIF 1492 - Ownership of shares – 75% or moreOE
    IIF 1492 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address Flat 3 Burkitt House, 230 Norbury Avenue, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 1419 - Director → ME
  • 281
    icon of address Kemp House 152-160, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 272 - Director → ME
  • 282
    icon of address 4385, 14877420 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 2510 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2451 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 2550 - Ownership of shares – 75% or moreOE
    IIF 2550 - Ownership of voting rights - 75% or moreOE
    IIF 2550 - Right to appoint or remove directorsOE
  • 284
    icon of address Office 9344 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of voting rights - 75% or moreOE
    IIF 2009 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4385, 14353544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 2119 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Right to appoint or remove directorsOE
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Suite 61 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 1840 - Right to appoint or remove directorsOE
    IIF 1840 - Ownership of voting rights - 75% or moreOE
    IIF 1840 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 238 Hartley Brook Road, Sheffield, South Yorkshire, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 2506 - Right to appoint or remove directorsOE
    IIF 2506 - Ownership of voting rights - 75% or moreOE
    IIF 2506 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 65 Ford Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,037 GBP2022-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
    IIF 2201 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 1375 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 1485 - Has significant influence or control over the trustees of a trustOE
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1485 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1485 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 291
    icon of address Unit A78 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2089 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    GEBELL POWER UK LIMITED - 2010-04-11
    icon of address 320 A Romford Road, Romford Road Forest Gate, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,683 GBP2017-05-31
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2339 - Has significant influence or controlOE
    IIF 2339 - Right to appoint or remove directorsOE
  • 293
    icon of address 32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,132 GBP2024-05-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 24 - Director → ME
  • 294
    icon of address 59 Spencer Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 110 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,731 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 2408 - Right to appoint or remove directorsOE
    IIF 2408 - Ownership of voting rights - 75% or moreOE
    IIF 2408 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 125 Grove Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 1706 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 84 Whitby Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 305 Witton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1408 - Director → ME
  • 299
    icon of address Office 431 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 2156 - Ownership of voting rights - 75% or moreOE
    IIF 2156 - Ownership of shares – 75% or moreOE
    IIF 2156 - Right to appoint or remove directorsOE
  • 300
    icon of address 4385, 14197576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 2446 - Right to appoint or remove directorsOE
    IIF 2446 - Ownership of voting rights - 75% or moreOE
    IIF 2446 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 33777 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 2272 - Right to appoint or remove directorsOE
    IIF 2272 - Ownership of voting rights - 75% or moreOE
    IIF 2272 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 94 Ashville Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,786 GBP2020-10-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1672 - Director → ME
  • 303
    icon of address 1 Arnold Road, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 1393 - Director → ME
  • 304
    icon of address 28 Highbury Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 47 Lamberhurst Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 10 Villiers Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 810 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1292 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1985 - Right to appoint or remove directorsOE
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 365 Dogsthorpe Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 589 - Has significant influence or controlOE
  • 308
    icon of address Office 8163 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 2418 - Ownership of voting rights - 75% or moreOE
    IIF 2418 - Right to appoint or remove directorsOE
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 4385, 13810065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2309 - Ownership of voting rights - 75% or moreOE
    IIF 2309 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2309 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2309 - Right to appoint or remove directorsOE
    IIF 2309 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2309 - Right to appoint or remove directors as a member of a firmOE
    IIF 2309 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2309 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2309 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 359 - Director → ME
  • 312
    icon of address 10 New Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1279 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 700 - Has significant influence or controlOE
  • 313
    icon of address 2 - 40 Ratcliffe Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    41,045 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 20 Harding Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,744 GBP2024-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 181 - Director → ME
  • 315
    icon of address 333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 877 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address 115 Henniker Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 755 - Has significant influence or controlOE
  • 317
    icon of address International House, 100 Menzies Road, Hastings, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2325 - Right to appoint or remove directorsOE
    IIF 2325 - Ownership of voting rights - 75% or moreOE
    IIF 2325 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 157 West Town Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 1547 - Ownership of shares – 75% or moreOE
    IIF 1547 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1547 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1547 - Has significant influence or control over the trustees of a trustOE
  • 319
    icon of address Office 2407 - 44 Evesham Avenue, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 2324 - Right to appoint or remove directorsOE
    IIF 2324 - Ownership of voting rights - 75% or moreOE
    IIF 2324 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 4385, 14049067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 2390 - Right to appoint or remove directorsOE
    IIF 2390 - Ownership of voting rights - 75% or moreOE
    IIF 2390 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 808 London Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 421 - Director → ME
  • 322
    icon of address 27 Beech Grove, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 323
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1493 - Ownership of shares – 75% or moreOE
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
  • 324
    icon of address 104 Mayfair Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 407 - Director → ME
    icon of calendar 2013-02-27 ~ dissolved
    IIF 1280 - Secretary → ME
  • 325
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 1914 - Right to appoint or remove directorsOE
    IIF 1914 - Ownership of voting rights - 75% or moreOE
    IIF 1914 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 2 Church Hill Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 1670 - Director → ME
  • 327
    icon of address 4385, 16036062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 2264 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 8 Hareswood Close, Winsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 1026 - Director → ME
  • 329
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 843 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 2104 - Right to appoint or remove membersOE
    IIF 2104 - Right to surplus assets - 75% or moreOE
    IIF 2104 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address Office 4619 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 2235 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 1440 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -553 GBP2024-07-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 1507 - Ownership of shares – 75% or moreOE
    IIF 1507 - Ownership of voting rights - 75% or moreOE
    IIF 1507 - Right to appoint or remove directorsOE
  • 332
    icon of address 45 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2166 - Right to appoint or remove directorsOE
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    855 GBP2024-11-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 2013 - Ownership of voting rights - 75% or moreOE
    IIF 2013 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Flat 1 30a Leabridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 2349 - Right to appoint or remove directorsOE
    IIF 2349 - Ownership of voting rights - 75% or moreOE
    IIF 2349 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 95a Upper Parliament Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 1342 - Right to appoint or remove directorsOE
    IIF 1342 - Ownership of voting rights - 75% or moreOE
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 29 Thorpe Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 1767 - Ownership of shares – 75% or moreOE
    IIF 1767 - Right to appoint or remove directorsOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
  • 337
    icon of address 1f Charman Road, Charman Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-03 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-02-03 ~ now
    IIF 1559 - Ownership of shares – 75% or moreOE
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
  • 338
    icon of address 20 Wychbold Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 2147 - Right to appoint or remove directorsOE
    IIF 2147 - Ownership of voting rights - 75% or moreOE
    IIF 2147 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,378 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 866 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 111 Bridge Street, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,459 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 2432 - Right to appoint or remove directorsOE
    IIF 2432 - Ownership of voting rights - 75% or moreOE
    IIF 2432 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 4385, 14753170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2190 - Right to appoint or remove directorsOE
    IIF 2190 - Ownership of shares – 75% or moreOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
  • 343
    icon of address 4385, 14938144 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 2167 - Right to appoint or remove directorsOE
    IIF 2167 - Ownership of voting rights - 75% or moreOE
    IIF 2167 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 777 - Director → ME
    icon of calendar 2021-08-03 ~ dissolved
    IIF 1582 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 1961 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1961 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address Flat 6 Croft Court, Crofts Lane, Ross-on-wye, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 2441 - Right to appoint or remove directorsOE
    IIF 2441 - Ownership of voting rights - 75% or moreOE
    IIF 2441 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 106 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 1941 - Director → ME
  • 347
    icon of address Flat A Hollingwood House, 219 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 1597 - Director → ME
  • 348
    icon of address 4385, 12635152: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 2344 - Right to appoint or remove directorsOE
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 53 Siddall Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 2276 - Right to appoint or remove directorsOE
    IIF 2276 - Ownership of voting rights - 75% or moreOE
    IIF 2276 - Ownership of shares – 75% or moreOE
  • 350
    CHEAP BUSINESS ENERGY LTD - 2024-06-01
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,649 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 2056 - Right to appoint or remove directorsOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
    IIF 2056 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 31b Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 2477 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 352 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1262 - Right to appoint or remove directorsOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 38 Durley Avenue, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 2143 - Has significant influence or controlOE
  • 354
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    539,707 GBP2019-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 1467 - Has significant influence or controlOE
  • 355
    icon of address 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 2182 - Ownership of shares – 75% or moreOE
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - 75% or moreOE
  • 356
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 816 - Director → ME
  • 357
    COFTTON MINI MARKET LIMITED - 2020-09-25
    icon of address 7 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2020-09-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ dissolved
    IIF 1523 - Right to appoint or remove directorsOE
    IIF 1523 - Ownership of voting rights - 75% or moreOE
    IIF 1523 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 9 Winkle Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    527,037 GBP2018-04-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 1524 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2065 - Ownership of shares – 75% or moreOE
    IIF 2065 - Ownership of voting rights - 75% or moreOE
    IIF 2065 - Right to appoint or remove directorsOE
  • 360
    icon of address 4385, 13611556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 2265 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -320 GBP2024-08-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 593 - Right to appoint or remove directors as a member of a firmOE
  • 362
    icon of address 166 King Cross Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 1255 - Ownership of shares – 75% or moreOE
    IIF 1255 - Ownership of voting rights - 75% or moreOE
    IIF 1255 - Right to appoint or remove directorsOE
  • 363
    icon of address Roundthorn Place Off Willow Street, Girlington, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 1003 - Director → ME
  • 364
    icon of address 213 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 44 Chiltern Close, Warmley, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 366
    icon of address 12 Chadwell Ave, Goodmays, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2347 - Right to appoint or remove directorsOE
    IIF 2347 - Ownership of voting rights - 75% or moreOE
    IIF 2347 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 588 - Has significant influence or controlOE
  • 368
    icon of address Suite 26 95 Miles Road, Mitcham, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    886 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 1488 - Has significant influence or control over the trustees of a trustOE
    IIF 1488 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1488 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1488 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1488 - Ownership of voting rights - 75% or moreOE
    IIF 1488 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1488 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1488 - Ownership of shares – 75% or moreOE
  • 369
    GLOBAL BUILDERS INT LTD - 2025-06-11
    icon of address Unit 9c Maybells, Commercial Estate, Ripple Road, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 100 Central Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2232 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2522 - Right to appoint or remove directorsOE
    IIF 2522 - Ownership of voting rights - 75% or moreOE
    IIF 2522 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 4385, 14970329 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 2527 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 67 Elm Street, Cobridge, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,144 GBP2018-03-31
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 2 Sanders Parade, Greyhound Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 1416 - Director → ME
  • 374
    icon of address C/o Nexus Accounting Services Ltd, 7 Joshua Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,196 GBP2024-06-30
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ now
    IIF 2081 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2081 - Ownership of shares – 75% or moreOE
  • 375
    ATOZ SERVICES LTD - 2020-11-23
    icon of address Flat, 647a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2022-11-30
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1730 - Right to appoint or remove directorsOE
    IIF 1730 - Ownership of voting rights - 75% or moreOE
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 4385, 15134751 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 2247 - Right to appoint or remove directorsOE
    IIF 2247 - Ownership of voting rights - 75% or moreOE
    IIF 2247 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1699 - Right to appoint or remove directors as a member of a firmOE
    IIF 1699 - Right to appoint or remove directorsOE
    IIF 1699 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1699 - Ownership of voting rights - 75% or moreOE
    IIF 1699 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1699 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,344 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 1535 - Right to appoint or remove directorsOE
    IIF 1535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1535 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 379
    icon of address 4385, 15155046 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2299 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1891 - Right to appoint or remove directorsOE
    IIF 1891 - Ownership of voting rights - 75% or moreOE
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 23 Penenden, New Ash Green, Longfield, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 2312 - Right to appoint or remove directorsOE
    IIF 2312 - Ownership of voting rights - 75% or moreOE
    IIF 2312 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 4385, 14276479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1567 - Right to appoint or remove directorsOE
    IIF 1567 - Ownership of voting rights - 75% or moreOE
    IIF 1567 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Office 45rb 182-184 High Street North Area, 1/1 East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 2099 - Ownership of voting rights - 75% or moreOE
    IIF 2099 - Right to appoint or remove directorsOE
    IIF 2099 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 4385, 15174987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2321 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 1847 - Right to appoint or remove directorsOE
    IIF 1847 - Ownership of shares – 75% or moreOE
    IIF 1847 - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1148 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1627 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 2106 - Right to appoint or remove directorsOE
    IIF 2106 - Ownership of voting rights - 75% or moreOE
    IIF 2106 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 2249 - Right to appoint or remove directorsOE
    IIF 2249 - Ownership of voting rights - 75% or moreOE
    IIF 2249 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2019-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1088 - Director → ME
  • 389
    icon of address Unit 16 Water Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    38,707 GBP2023-09-30
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 993 - Director → ME
  • 390
    icon of address 4385, 14905885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 2308 - Right to appoint or remove directorsOE
    IIF 2308 - Ownership of voting rights - 75% or moreOE
    IIF 2308 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 1213 - Director → ME
  • 392
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 2117 - Ownership of voting rights - 75% or moreOE
    IIF 2117 - Ownership of shares – 75% or moreOE
  • 393
    icon of address Suite 2425 Unit 3a, 34-35 Hatton Garden, Holborn, London Ec1n 8dx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 2079 - Right to appoint or remove directorsOE
    IIF 2079 - Ownership of voting rights - 75% or moreOE
    IIF 2079 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 4385, 13291378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 2078 - Right to appoint or remove directorsOE
    IIF 2078 - Ownership of voting rights - 75% or moreOE
    IIF 2078 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2023-02-02 ~ dissolved
    IIF 1629 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 352 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 292 - Director → ME
  • 397
    icon of address 21 Lloyds Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 1611 - Director → ME
  • 398
    icon of address 53 Roxy Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 1165 - Director → ME
  • 399
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 2534 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 2553 - Ownership of shares – 75% or moreOE
    IIF 2553 - Right to appoint or remove directorsOE
    IIF 2553 - Ownership of voting rights - 75% or moreOE
  • 400
    icon of address 37 Springdale Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 2353 - Ownership of shares – 75% or moreOE
  • 402
    icon of address Mr1 Ground Floor The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,634 GBP2024-04-30
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 1537 - Ownership of voting rights - 75% or moreOE
    IIF 1537 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 542 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,247 GBP2024-01-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 764 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 86-90 Paul Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    375,017 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 41 - Director → ME
  • 405
    HAYES RESIDENCY LIMITED - 2023-02-27
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,146 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
  • 406
    icon of address Unit 1 56 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 2/2 35 Garry Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -21,188 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1118 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 4385, 15634228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 2327 - Ownership of voting rights - 75% or moreOE
    IIF 2327 - Right to appoint or remove directorsOE
    IIF 2327 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 1680 - Right to appoint or remove directorsOE
  • 410
    AIR SECURITY SERVICES LTD - 2011-02-02
    icon of address 156 Starbank Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 929 - Director → ME
  • 411
    icon of address 4 -york House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    876 GBP2018-04-30
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 412
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 1004 - Director → ME
  • 413
    AKK SOLUTIONS LIMITED - 2013-12-19
    icon of address 79 Hoe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 2226 - Director → ME
  • 414
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1837 - Right to appoint or remove directorsOE
    IIF 1837 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1837 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    icon of address 140 Tyne Crescent, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 1486 - Ownership of shares – 75% or moreOE
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
  • 416
    icon of address 1142 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,249 GBP2022-09-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 404 - Director → ME
  • 417
    HIGHPRO SOFAS LIMITED - 2023-09-01
    icon of address Unit 8 Mill Street East, Saville Business Center, Saville Town, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,462 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 1720 - Ownership of voting rights - 75% or moreOE
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 14 Portman Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 1176 - Right to appoint or remove directorsOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 361-363 High Road, Leyton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 2038 - Director → ME
  • 420
    icon of address 2a Bradford Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 2207 - Ownership of voting rights - 75% or moreOE
    IIF 2207 - Ownership of shares – 75% or moreOE
    IIF 2207 - Right to appoint or remove directorsOE
  • 421
    icon of address 157 Scotforth Rd, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 2322 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 167 Northumberland Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 890 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 890 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 890 - Right to appoint or remove directorsOE
  • 423
    icon of address 218 Bridle Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 4385, 14013607 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 2060 - Right to appoint or remove directorsOE
    IIF 2060 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2060 - Ownership of shares – More than 50% but less than 75%OE
  • 425
    icon of address 4385, 15008292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 2443 - Right to appoint or remove directorsOE
    IIF 2443 - Ownership of voting rights - 75% or moreOE
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 33 Spelthorne Business Hub, Hanworth Road, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,723 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 30 Riverhead Close Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 428
    MIR TRANSPORTERS LTD - 2021-03-05
    icon of address 1 Laurel Court Brampton Road, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,225 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1768 - Right to appoint or remove directorsOE
    IIF 1768 - Ownership of voting rights - 75% or moreOE
    IIF 1768 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 4385, 15613586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 2475 - Right to appoint or remove directorsOE
    IIF 2475 - Ownership of shares – 75% or moreOE
    IIF 2475 - Ownership of voting rights - 75% or moreOE
  • 430
    icon of address 26 Eckersley Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-14 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2024-12-14 ~ now
    IIF 1715 - Ownership of shares – 75% or moreOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
    IIF 1715 - Right to appoint or remove directorsOE
  • 431
    icon of address 65 Ford Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -901 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2200 - Ownership of shares – 75% or moreOE
    IIF 2200 - Right to appoint or remove directorsOE
    IIF 2200 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address Suite 2573 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,083 GBP2025-06-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 73 Nottingham Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1826 - Right to appoint or remove directorsOE
    IIF 1826 - Ownership of voting rights - 75% or moreOE
    IIF 1826 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 62 Chester Street, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,314 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 4385, 14403957 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 2354 - Right to appoint or remove directorsOE
    IIF 2354 - Ownership of voting rights - 75% or moreOE
    IIF 2354 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 212 Hawthorn Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1344 - Right to appoint or remove directorsOE
  • 437
    icon of address 213 College Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2341 - Right to appoint or remove directors as a member of a firmOE
    IIF 2341 - Right to appoint or remove directorsOE
    IIF 2341 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2341 - Ownership of voting rights - 75% or moreOE
    IIF 2341 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2341 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 4 Shakeshaft Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,782 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 1934 - Right to appoint or remove directorsOE
    IIF 1934 - Ownership of voting rights - 75% or moreOE
    IIF 1934 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 4385, 14291483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 2213 - Ownership of shares – 75% or moreOE
  • 440
    icon of address Office 7826 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 2274 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 85 Bloom Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 15 Colwood Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 19c Forth Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 1902 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1902 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1902 - Right to appoint or remove directorsOE
  • 444
    icon of address Headingley Enterprise & Arts Centre, Bennett Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 2388 - Right to appoint or remove directorsOE
    IIF 2388 - Ownership of voting rights - 75% or moreOE
    IIF 2388 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 53 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,291 GBP2024-07-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1728 - Right to appoint or remove directorsOE
    IIF 1728 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1728 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1728 - Ownership of voting rights - 75% or moreOE
    IIF 1728 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1728 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 496b Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    178 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 1513 - Right to appoint or remove directorsOE
    IIF 1513 - Ownership of shares – 75% or moreOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
  • 447
    icon of address 58 Milton Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-04-30
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1527 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 43 Foxglove Way, Wallington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 2462 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 647 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 1729 - Ownership of voting rights - 75% or moreOE
    IIF 1729 - Ownership of shares – 75% or moreOE
    IIF 1729 - Right to appoint or remove directorsOE
  • 450
    icon of address 4385, 14681512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2323 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 100 Victoria Road North, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 1781 - Right to appoint or remove directorsOE
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 60 Molewood Close, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 203 Cloatley Crescent, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 2493 - Right to appoint or remove directorsOE
    IIF 2493 - Ownership of voting rights - 75% or moreOE
    IIF 2493 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 124 Frith Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 1725 - Ownership of shares – 75% or moreOE
    IIF 1725 - Ownership of voting rights - 75% or moreOE
    IIF 1725 - Right to appoint or remove directorsOE
  • 455
    INTELLIGENT HEALTH (YORKSHIRE) LTD - 2021-03-09
    3I HEALTHCARE LTD LTD - 2016-11-22
    INTELLIGENT HEALTH (UK) LTD - 2016-10-06
    icon of address Nexus Discovery Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,826 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2386 - Has significant influence or controlOE
  • 456
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 949 - Director → ME
  • 457
    icon of address 315 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,420 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Unit N/2/45aj Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 2428 - Right to appoint or remove directorsOE
    IIF 2428 - Ownership of voting rights - 75% or moreOE
    IIF 2428 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 4 Wiffen Close, Barton Le Clay, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2531 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 4385, 14081665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 2552 - Right to appoint or remove directorsOE
    IIF 2552 - Ownership of voting rights - 75% or moreOE
    IIF 2552 - Ownership of shares – 75% or moreOE
  • 461
    BESTSHINE CLEANING LTD - 2022-12-29
    IKSTORE LTD - 2022-10-19
    IKIRAN CO LIMITED - 2021-02-16
    icon of address 45 Lima Court 45 Lima Court, Bath Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -446 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1526 - Right to appoint or remove directorsOE
    IIF 1526 - Ownership of voting rights - 75% or moreOE
    IIF 1526 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 2269 - Right to appoint or remove directorsOE
    IIF 2269 - Ownership of voting rights - 75% or moreOE
    IIF 2269 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 73 Nottingham Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 4385, 14873037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 2067 - Right to appoint or remove directorsOE
    IIF 2067 - Ownership of voting rights - 75% or moreOE
    IIF 2067 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 2381, Ni720994 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 2371 - Ownership of shares – 75% or moreOE
  • 466
    icon of address Apartment 7 150 Upper Parliament Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-01
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 2016 - Right to appoint or remove directorsOE
    IIF 2016 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2016 - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address 10 New Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 639 - Director → ME
  • 468
    icon of address Office 1064 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2024-10-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 64 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 1298 - Secretary → ME
  • 469
    icon of address Unit 1 57-65 Glebe Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 1541 - Ownership of voting rights - 75% or moreOE
    IIF 1541 - Ownership of shares – 75% or moreOE
    IIF 1541 - Right to appoint or remove directorsOE
  • 470
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-03 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2023-06-03 ~ dissolved
    IIF 1979 - Right to appoint or remove directorsOE
    IIF 1979 - Ownership of voting rights - 75% or moreOE
    IIF 1979 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 439 St Helens Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 1936 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 439 St Helens Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 4385, 15499157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 2211 - Ownership of shares – 75% or moreOE
  • 474
    icon of address Unit 37 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2160 - Right to appoint or remove directorsOE
    IIF 2160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2160 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 2151 - Right to appoint or remove directorsOE
    IIF 2151 - Ownership of voting rights - 75% or moreOE
    IIF 2151 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 466 Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2460 - Ownership of voting rights - 75% or moreOE
    IIF 2460 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 4385, 15905317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 1897 - Ownership of shares – 75% or moreOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
    IIF 1897 - Right to appoint or remove directorsOE
  • 478
    icon of address 16 Lee High Rd, Lewisham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 2310 - Ownership of shares – 75% or moreOE
    IIF 2310 - Ownership of voting rights - 75% or moreOE
    IIF 2310 - Right to appoint or remove directorsOE
  • 479
    icon of address 4385, 14459352 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1779 - Right to appoint or remove directorsOE
    IIF 1779 - Ownership of voting rights - 75% or moreOE
    IIF 1779 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 4385, 14355736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 2087 - Right to appoint or remove directorsOE
    IIF 2087 - Ownership of voting rights - 75% or moreOE
    IIF 2087 - Ownership of shares – 75% or moreOE
  • 481
    icon of address Office 6072 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 2369 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 4385, 15286081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 2169 - Right to appoint or remove directorsOE
    IIF 2169 - Ownership of voting rights - 75% or moreOE
    IIF 2169 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 4385, 13160300: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 1710 - Right to appoint or remove directorsOE
    IIF 1710 - Ownership of voting rights - 75% or moreOE
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 4385, 15662522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ dissolved
    IIF 1746 - Ownership of shares – 75% or moreOE
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
  • 485
    icon of address 19 Leswell Grove, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 4385, 15924799 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Right to appoint or remove directorsOE
  • 487
    icon of address 104 College Road, Alum Rock, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Office 1203 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2368 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 47 Lamberhurst Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ dissolved
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address Wc2a 2jr, 7 Bell Yard, London, 7 Bell Yard, London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1865 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 2424 - Right to appoint or remove directorsOE
    IIF 2424 - Ownership of voting rights - 75% or moreOE
    IIF 2424 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 83 Greenhead Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 1913 - Ownership of voting rights - 75% or moreOE
    IIF 1913 - Ownership of shares – 75% or moreOE
    IIF 1913 - Right to appoint or remove directorsOE
  • 493
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 1246 - Director → ME
    icon of calendar 2024-01-15 ~ dissolved
    IIF 1327 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 2423 - Right to appoint or remove directorsOE
    IIF 2423 - Ownership of voting rights - 75% or moreOE
    IIF 2423 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 4385, 15708324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 2155 - Ownership of shares – 75% or moreOE
    IIF 2155 - Ownership of voting rights - 75% or moreOE
    IIF 2155 - Right to appoint or remove directorsOE
  • 495
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 1463 - Has significant influence or control as a member of a firmOE
    IIF 1463 - Right to appoint or remove directors as a member of a firmOE
    IIF 1463 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1463 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1463 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1463 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1463 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1463 - Ownership of shares – More than 50% but less than 75%OE
  • 496
    icon of address 4385, 14974650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 1712 - Right to appoint or remove directorsOE
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 121a Gibbet Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 1786 - Ownership of shares – 75% or moreOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Right to appoint or remove directorsOE
  • 498
    icon of address 214 Green Lane, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 1708 - Right to appoint or remove directorsOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 2043 - Right to appoint or remove directorsOE
    IIF 2043 - Ownership of voting rights - 75% or moreOE
    IIF 2043 - Ownership of shares – 75% or moreOE
  • 500
    icon of address 165 Halesowen Street, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1011 - Has significant influence or controlOE
  • 501
    icon of address 124 City Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 2473 - Right to appoint or remove directorsOE
    IIF 2473 - Ownership of voting rights - 75% or moreOE
    IIF 2473 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 2042 - Has significant influence or controlOE
  • 503
    icon of address 513 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,347 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 2063 - Right to appoint or remove directorsOE
    IIF 2063 - Ownership of voting rights - 75% or moreOE
    IIF 2063 - Ownership of shares – 75% or moreOE
  • 504
    INAT UK MULTINATIONAL INSPECTION SERVICES LTD - 2025-03-05
    icon of address 46 Cameron Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-05-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 2311 - Right to appoint or remove directorsOE
    IIF 2311 - Ownership of voting rights - 75% or moreOE
    IIF 2311 - Ownership of shares – 75% or moreOE
  • 505
    icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 2387 - Has significant influence or controlOE
  • 506
    icon of address 7th Floor 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,154 GBP2016-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1490 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 1956 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 86 Warren Drive South, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 1783 - Ownership of shares – 75% or moreOE
    IIF 1783 - Right to appoint or remove directorsOE
    IIF 1783 - Ownership of voting rights - 75% or moreOE
  • 509
    icon of address 3 Cawley Terrace, Heaton Park Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 791 - Director → ME
  • 510
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 511
    icon of address Flat 3, Jemotts Court, Myers Lane, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1369 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of shares – More than 50% but less than 75%OE
  • 512
    icon of address 2/2 62 Boyd Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of voting rights - 75% or moreOE
  • 513
    icon of address 71 Royal Avenue, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 1906 - Right to appoint or remove directorsOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
    IIF 1906 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 32 Cameron Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,713 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 1916 - Right to appoint or remove directorsOE
    IIF 1916 - Ownership of voting rights - 75% or moreOE
    IIF 1916 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 1713 - Ownership of shares – 75% or moreOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Right to appoint or remove directorsOE
  • 516
    icon of address 4385, 14376943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 2278 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 4385, 15521821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2248 - Right to appoint or remove directorsOE
    IIF 2248 - Ownership of voting rights - 75% or moreOE
    IIF 2248 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 60 Sherborne Street, Unit 1a, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 1717 - Right to appoint or remove directorsOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Ownership of shares – 75% or moreOE
  • 519
    icon of address Unit 15 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 520
    icon of address Office 11315 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of shares – 75% or moreOE
    IIF 2183 - Ownership of voting rights - 75% or moreOE
  • 521
    icon of address 8a Canal Yard, Hayes Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 2356 - Right to appoint or remove directorsOE
    IIF 2356 - Ownership of voting rights - 75% or moreOE
    IIF 2356 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 4385, 14715690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 2486 - Ownership of voting rights - 75% or moreOE
    IIF 2486 - Ownership of shares – 75% or moreOE
    IIF 2486 - Right to appoint or remove directorsOE
  • 523
    icon of address 35a Fountain Place, Flat 10, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 2528 - Ownership of shares – 75% or moreOE
    IIF 2528 - Ownership of voting rights - 75% or moreOE
    IIF 2528 - Right to appoint or remove directorsOE
  • 524
    icon of address 4385, 15394720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 1780 - Right to appoint or remove directorsOE
    IIF 1780 - Ownership of voting rights - 75% or moreOE
    IIF 1780 - Ownership of shares – 75% or moreOE
  • 526
    icon of address Sr5 1jb 49a Newcastle Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 2181 - Right to appoint or remove directorsOE
    IIF 2181 - Ownership of voting rights - 75% or moreOE
    IIF 2181 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Unit #2263 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 2277 - Right to appoint or remove directorsOE
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 4385, 13973849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2095 - Right to appoint or remove directorsOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
    IIF 2095 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 4385, 15360194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1816 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 2512 - Right to appoint or remove directorsOE
    IIF 2512 - Ownership of shares – 75% or moreOE
    IIF 2512 - Ownership of voting rights - 75% or moreOE
  • 530
    icon of address 222-224 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 2105 - Right to appoint or remove directorsOE
    IIF 2105 - Ownership of voting rights - 75% or moreOE
    IIF 2105 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 72 Bankton Brae, Murieston, Livingston, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    5,500 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1187 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address Office 7955 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 2221 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 4385, 15869721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 2329 - Ownership of shares – 75% or moreOE
    IIF 2329 - Ownership of voting rights - 75% or moreOE
    IIF 2329 - Right to appoint or remove directorsOE
  • 534
    icon of address 72 Clifford Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - 75% or moreOE
    IIF 2449 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 4385, 15420610 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 2187 - Right to appoint or remove directorsOE
    IIF 2187 - Ownership of voting rights - 75% or moreOE
    IIF 2187 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 4385, 14320694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 2315 - Right to appoint or remove directorsOE
    IIF 2315 - Ownership of voting rights - 75% or moreOE
    IIF 2315 - Ownership of shares – 75% or moreOE
  • 537
    icon of address Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,575 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 65 South Methven Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1009 - Right to appoint or remove directorsOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 185 King's Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
  • 540
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1842 - Ownership of voting rights - 75% or moreOE
    IIF 1842 - Ownership of shares – 75% or moreOE
    IIF 1842 - Right to appoint or remove directorsOE
  • 541
    icon of address Flat 79 Flat 79, Alum Rock Road, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    IIF 2196 - Ownership of shares – 75% or moreOE
    IIF 2196 - Ownership of voting rights - 75% or moreOE
    IIF 2196 - Right to appoint or remove directorsOE
  • 542
    icon of address 133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2016-11-30
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1549 - Ownership of voting rights - 75% or moreOE
    IIF 1549 - Ownership of shares – 75% or moreOE
  • 543
    icon of address Flat 4 Fairheathe, 43 Putney Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 544
    icon of address Office 2573 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1943 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1677 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 1249 - Right to appoint or remove directorsOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 546
    IMRAAN LIMITED - 2025-02-19
    icon of address 41 Granville Road, Hayes, London
    Active Corporate (2 parents)
    Equity (Company account)
    164 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 203 West Street, Fareham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    781 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 2465 - Right to appoint or remove directorsOE
    IIF 2465 - Ownership of shares – 75% or moreOE
    IIF 2465 - Ownership of voting rights - 75% or moreOE
  • 548
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 2416 - Right to appoint or remove directorsOE
    IIF 2416 - Ownership of voting rights - 75% or moreOE
    IIF 2416 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 8 Eastbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 1302 - Director → ME
  • 550
    icon of address Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,370 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 202 - Director → ME
  • 551
    icon of address Unit 2 & 3 Muirhead Quays, Fresh Wharf Estate, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,964 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 831 - Director → ME
  • 552
    icon of address 1 Colvin Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 1546 - Right to appoint or remove directorsOE
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 64 Great Eastern Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 264 4 Blenheim Court, Peppercorn Close, Peterborough, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 2251 - Right to appoint or remove directorsOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 3 Clover Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1885 - Right to appoint or remove directorsOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Challenge House, 109 H, 616 Mitcham Road, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 1744 - Right to appoint or remove directorsOE
    IIF 1744 - Ownership of voting rights - 75% or moreOE
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 557
    icon of address Office 8384 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ dissolved
    IIF 1958 - Has significant influence or control as a member of a firmOE
    IIF 1958 - Has significant influence or control over the trustees of a trustOE
    IIF 1958 - Right to appoint or remove directorsOE
    IIF 1958 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1958 - Right to appoint or remove directors as a member of a firmOE
    IIF 1958 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1958 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1958 - Ownership of voting rights - 75% or moreOE
    IIF 1958 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1958 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1958 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 461 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,757 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 2398 - Right to appoint or remove directorsOE
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 223 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 11 Bull Street West Bromwich Ringway, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,895 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
  • 561
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,502 GBP2021-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 2113 - Ownership of shares – 75% or moreOE
    IIF 2113 - Ownership of voting rights - 75% or moreOE
    IIF 2113 - Right to appoint or remove directorsOE
  • 563
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1175 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,269 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 875 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 565
    icon of address 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,245 GBP2015-03-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 326 - Director → ME
  • 566
    icon of address 54 Foston Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    346 GBP2017-03-31
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 673 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 54 Foston Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -311 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    icon of address 14 Emlyn Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,323 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 1740 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    icon of address 45 Marina Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 2431 - Right to appoint or remove directorsOE
    IIF 2431 - Ownership of voting rights - 75% or moreOE
    IIF 2431 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1861 - Director → ME
    icon of calendar 2023-02-18 ~ now
    IIF 1326 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 2442 - Right to appoint or remove directorsOE
    IIF 2442 - Ownership of voting rights - 75% or moreOE
    IIF 2442 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 56 Queens Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 1336 - Has significant influence or controlOE
  • 572
    icon of address 14 Keptie Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Ownership of shares – 75% or moreOE
  • 573
    icon of address Office No 1925 30 Scotts Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 2536 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 18 Hampton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 2086 - Right to appoint or remove directorsOE
    IIF 2086 - Ownership of voting rights - 75% or moreOE
    IIF 2086 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 27 Burleys Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 856 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address 4385, 14794050 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 2012 - Right to appoint or remove directorsOE
    IIF 2012 - Ownership of voting rights - 75% or moreOE
    IIF 2012 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 97 76 Church Road, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 1838 - Right to appoint or remove directorsOE
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
  • 578
    icon of address Direct Properties Sandy Lane, Chadwell-st-mary, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-26 ~ dissolved
    IIF 650 - Director → ME
  • 579
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-19 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ dissolved
    IIF 1726 - Right to appoint or remove directorsOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 237a Barking Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 2505 - Has significant influence or control over the trustees of a trustOE
    IIF 2505 - Has significant influence or controlOE
  • 581
    icon of address 125 Grove Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 1704 - Ownership of shares – 75% or moreOE
    IIF 1704 - Right to appoint or remove directorsOE
    IIF 1704 - Ownership of voting rights - 75% or moreOE
  • 582
    KZ (MCR) LTD - 2023-02-10
    icon of address 19 Sullivan Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-11-11 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
  • 583
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 2084 - Right to appoint or remove directorsOE
    IIF 2084 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2084 - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    icon of address 24 Devon Crescent, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 1716 - Ownership of voting rights - 75% or moreOE
    IIF 1716 - Ownership of shares – 75% or moreOE
    IIF 1716 - Right to appoint or remove directorsOE
  • 585
    icon of address 4385, 13719025: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of voting rights - 75% or moreOE
    IIF 1564 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 10 Midland Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 587
    icon of address Unit 43 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 2152 - Right to appoint or remove directorsOE
    IIF 2152 - Ownership of voting rights - 75% or moreOE
    IIF 2152 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 9 Warren Grove, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 1975 - Ownership of voting rights - 75% or moreOE
    IIF 1975 - Ownership of shares – 75% or moreOE
    IIF 1975 - Right to appoint or remove directorsOE
  • 589
    icon of address 5 Church Road, Gaydon, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,000 GBP2024-02-28
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 1658 - Director → ME
  • 590
    icon of address 23 Belmont Place, Hampton Water, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 2039 - Director → ME
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1681 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1841 - Right to appoint or remove directorsOE
    IIF 1841 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1841 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    icon of address 1 St. Johns Avenue, Kempston, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 592
    icon of address 5 Corse Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,891 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 2005 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2005 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 4 Brewery Walk, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2204 - Right to appoint or remove directorsOE
    IIF 2204 - Ownership of voting rights - 75% or moreOE
    IIF 2204 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 682a Romford Road, Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 1748 - Director → ME
  • 595
    icon of address 10 Villers Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 811 - Director → ME
  • 596
    icon of address 25 Fenton Road, Room 02, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 597
    icon of address 7 Little John Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    348,000 GBP2023-02-28
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 1466 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1466 - Ownership of shares – 75% or moreOE
    IIF 1466 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1466 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1466 - Has significant influence or control as a member of a firmOE
    IIF 1466 - Has significant influence or control over the trustees of a trustOE
    IIF 1466 - Right to appoint or remove directors as a member of a firmOE
    IIF 1466 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1466 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1466 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 598
    icon of address 662a Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 1714 - Right to appoint or remove directorsOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 599
    icon of address Flat 1 58 Victoria Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1285 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 683 - Has significant influence or controlOE
  • 600
    TREASIA HOLDINGS PTY LTD - 2024-11-13
    icon of address 92 Woodland Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2244 - Right to appoint or remove directorsOE
    IIF 2244 - Ownership of voting rights - 75% or moreOE
    IIF 2244 - Ownership of shares – 75% or moreOE
  • 601
    icon of address Second Floor, 46 Elsenham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 2495 - Right to appoint or remove directorsOE
    IIF 2495 - Ownership of voting rights - 75% or moreOE
    IIF 2495 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1939 - Right to appoint or remove directorsOE
    IIF 1939 - Ownership of voting rights - 75% or moreOE
    IIF 1939 - Ownership of shares – 75% or moreOE
  • 603
    icon of address Office 4399 321-323, High Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,392 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 604
    icon of address Unit 10 158-162 Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,213 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    81 GBP2024-11-30
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-11-18 ~ dissolved
    IIF 891 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 4385, 14747301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1793 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 2526 - Right to appoint or remove directorsOE
    IIF 2526 - Ownership of voting rights - 75% or moreOE
    IIF 2526 - Ownership of shares – 75% or moreOE
  • 607
    icon of address 4385, 15155006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 2300 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1892 - Right to appoint or remove directorsOE
    IIF 1892 - Ownership of voting rights - 75% or moreOE
    IIF 1892 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 870 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 870 - Right to appoint or remove directorsOE
  • 609
    icon of address 65 Rectory Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 1502 - Ownership of voting rights - 75% or moreOE
    IIF 1502 - Right to appoint or remove directorsOE
    IIF 1502 - Ownership of shares – 75% or moreOE
  • 610
    icon of address Suite B, Fairgate House Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 2115 - Ownership of shares – 75% or moreOE
  • 611
    icon of address Unit3 136premier House, Rolfe Street, Smethwick, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 2479 - Right to appoint or remove directorsOE
    IIF 2479 - Ownership of voting rights - 75% or moreOE
    IIF 2479 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 4385, 16561691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 2083 - Ownership of voting rights - 75% or moreOE
    IIF 2083 - Ownership of shares – 75% or moreOE
    IIF 2083 - Right to appoint or remove directorsOE
  • 613
    icon of address 103 Kitchener Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,154 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 1977 - Right to appoint or remove directorsOE
    IIF 1977 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1977 - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    icon of address 97 Medina Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 83 Markham Avenue, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,142 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 1489 - Has significant influence or controlOE
  • 616
    icon of address 82 Glovers Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 2141 - Right to appoint or remove directorsOE
    IIF 2141 - Ownership of voting rights - 75% or moreOE
    IIF 2141 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 44 Pauling Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2022-07-30 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    IIF 1353 - Right to appoint or remove directorsOE
    IIF 1353 - Ownership of voting rights - 75% or moreOE
    IIF 1353 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 28 Hyde Park Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,989 GBP2017-05-31
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2385 - Ownership of shares – More than 50% but less than 75%OE
  • 619
    icon of address Suite 207-88 Gloucester Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2025-05-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 2336 - Ownership of shares – 75% or moreOE
    IIF 2336 - Ownership of voting rights - 75% or moreOE
    IIF 2336 - Right to appoint or remove directorsOE
  • 620
    icon of address 51 Faraday Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 4385, 14318148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 2003 - Right to appoint or remove directorsOE
    IIF 2003 - Ownership of voting rights - 75% or moreOE
    IIF 2003 - Ownership of shares – 75% or moreOE
  • 622
    icon of address Flat 5 53 Raven Close, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,333 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 2503 - Right to appoint or remove directorsOE
    IIF 2503 - Ownership of voting rights - 75% or moreOE
    IIF 2503 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 4385, 13918538: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 2420 - Right to appoint or remove directorsOE
    IIF 2420 - Ownership of voting rights - 75% or moreOE
    IIF 2420 - Ownership of shares – 75% or moreOE
  • 625
    icon of address Office 10346 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 2159 - Right to appoint or remove directorsOE
    IIF 2159 - Ownership of voting rights - 75% or moreOE
    IIF 2159 - Ownership of shares – 75% or moreOE
  • 626
    icon of address Apollo Centre, Desborough Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 2241 - Right to appoint or remove directorsOE
    IIF 2241 - Ownership of voting rights - 75% or moreOE
    IIF 2241 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 25 Bushey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1400 - Director → ME
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1288 - Secretary → ME
  • 628
    icon of address 36 Whitebeam Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 2162 - Right to appoint or remove directorsOE
    IIF 2162 - Ownership of voting rights - 75% or moreOE
    IIF 2162 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,626 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 1689 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 40 Reginald Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,406 GBP2023-03-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 631
    icon of address Unit 25 Flat 2/1 5, Copland Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 2173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2173 - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 40, Cheetham Hill Shopping Centre, Unit 19, Bury Old Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 1907 - Right to appoint or remove directorsOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
    IIF 1907 - Ownership of shares – 75% or moreOE
  • 633
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 2448 - Right to appoint or remove directorsOE
    IIF 2448 - Ownership of voting rights - 75% or moreOE
    IIF 2448 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 928 - Director → ME
  • 635
    icon of address 235 South Park Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 1363 - Has significant influence or controlOE
  • 636
    icon of address 71 Hopton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 2525 - Right to appoint or remove directorsOE
    IIF 2525 - Ownership of voting rights - 75% or moreOE
    IIF 2525 - Ownership of shares – 75% or moreOE
  • 637
    MAK SECURITIES LTD - 2019-03-28
    icon of address 252a Pretoria Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,138 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Ownership of shares – 75% or moreOE
  • 638
    icon of address 4385, 15720367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ dissolved
    IIF 1762 - Director → ME
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ dissolved
    IIF 2305 - Ownership of voting rights - 75% or moreOE
    IIF 2305 - Ownership of shares – 75% or moreOE
    IIF 2305 - Right to appoint or remove directorsOE
  • 639
    icon of address 15 Leopold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1178 - Right to appoint or remove directorsOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Ownership of shares – 75% or moreOE
  • 640
    icon of address 4385, 15392433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 4385, 15124019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 2450 - Right to appoint or remove directorsOE
    IIF 2450 - Ownership of voting rights - 75% or moreOE
    IIF 2450 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 5a Greenhill Square, East Kilbride, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1848 - Ownership of voting rights - 75% or moreOE
    IIF 1848 - Ownership of shares – 75% or moreOE
    IIF 1848 - Right to appoint or remove directorsOE
  • 643
    icon of address Unit N/2/5ad Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 2068 - Right to appoint or remove directorsOE
    IIF 2068 - Ownership of voting rights - 75% or moreOE
    IIF 2068 - Ownership of shares – 75% or moreOE
  • 644
    icon of address Suite 2418, Unit 3a, 34-35 Hatton Farden,halorn, Suite 2418 Unit 3a 34-35 Hatton Garden, Holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of voting rights - 75% or moreOE
    IIF 2066 - Ownership of shares – 75% or moreOE
  • 645
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,919 GBP2023-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 871 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 45 Kennedy Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 647
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,061 GBP2022-05-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 1973 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1973 - Ownership of shares – More than 25% but not more than 50%OE
  • 648
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 2002 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2002 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2002 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 649
    icon of address 4385, 14350110 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2022-09-12 ~ dissolved
    IIF 1289 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 2061 - Right to appoint or remove directorsOE
    IIF 2061 - Ownership of voting rights - 75% or moreOE
    IIF 2061 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 10 Midland Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 1427 - Director → ME
  • 651
    icon of address 1817 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2282 - Director → ME
  • 652
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 2001 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2001 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2001 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 653
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1505 - Right to appoint or remove directorsOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
    IIF 1505 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 14-22 Elliot St, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2260 - Ownership of shares – 75% or moreOE
  • 655
    icon of address 51 Beaufort Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2025-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 1511 - Ownership of shares – 75% or moreOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Right to appoint or remove directorsOE
  • 656
    icon of address 1 Crabtree Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 1005 - Director → ME
  • 657
    icon of address 30 Vineyard Vale Valley Road, Saundersfoot, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1996 - Right to appoint or remove directorsOE
    IIF 1996 - Ownership of voting rights - 75% or moreOE
    IIF 1996 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 140 High Town Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 4th Floor, Sleep Down Mill Bower Street, Ten Acre Lane, Newton Heath, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 660
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 2069 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2069 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2069 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 661
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,049.91 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 1957 - Has significant influence or controlOE
  • 662
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 1962 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1962 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 2361 - Right to appoint or remove directorsOE
    IIF 2361 - Ownership of voting rights - 75% or moreOE
    IIF 2361 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 67 Buttermere Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,058 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 1516 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 1 Willow Drive, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402 GBP2023-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 67 Buttermere Road, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -249 GBP2019-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
  • 668
    icon of address 27 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 2333 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 2041 - Ownership of voting rights - 75% or moreOE
    IIF 2041 - Ownership of shares – 75% or moreOE
  • 669
    icon of address 4385, 15024020 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2098 - Right to appoint or remove directorsOE
    IIF 2098 - Ownership of voting rights - 75% or moreOE
    IIF 2098 - Ownership of shares – 75% or moreOE
  • 670
    icon of address 25 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 2487 - Right to appoint or remove directorsOE
    IIF 2487 - Ownership of voting rights - 75% or moreOE
    IIF 2487 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 1 Leominster Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,007 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
  • 672
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 2064 - Right to appoint or remove directorsOE
    IIF 2064 - Ownership of voting rights - 75% or moreOE
    IIF 2064 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 79 Wyrley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 52 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 675
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 2203 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 6 Stock Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
  • 677
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-04 ~ dissolved
    IIF 612 - Director → ME
  • 678
    icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,193 GBP2023-11-28
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1359 - Ownership of shares – 75% or moreOE
  • 679
    icon of address 40 Russell Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 1738 - Ownership of shares – 75% or moreOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
    IIF 1738 - Right to appoint or remove directorsOE
  • 680
    icon of address 1st Floor 124a Waterloo Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 2348 - Right to appoint or remove directorsOE
    IIF 2348 - Ownership of voting rights - 75% or moreOE
    IIF 2348 - Ownership of shares – 75% or moreOE
  • 681
    icon of address Office 332 31 Mayesbrook Rd,dagenham Office 332 31 Mayesbrook Rd, Dagenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 2148 - Right to appoint or remove directorsOE
    IIF 2148 - Ownership of voting rights - 75% or moreOE
    IIF 2148 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 7 Hancock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 1522 - Right to appoint or remove directorsOE
    IIF 1522 - Ownership of voting rights - 75% or moreOE
    IIF 1522 - Ownership of shares – 75% or moreOE
  • 683
    icon of address 87a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 684
    icon of address Mi Fusion 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 2158 - Right to appoint or remove directorsOE
    IIF 2158 - Ownership of voting rights - 75% or moreOE
    IIF 2158 - Ownership of shares – 75% or moreOE
  • 685
    icon of address 64 Nile Street, International House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,500 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 2140 - Right to appoint or remove directorsOE
    IIF 2140 - Ownership of voting rights - 75% or moreOE
    IIF 2140 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 1240 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,928 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 21 Marrick Avenue, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 1926 - Right to appoint or remove directorsOE
    IIF 1926 - Ownership of voting rights - 75% or moreOE
    IIF 1926 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 18 Whitfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 48 Hylton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,403 GBP2024-08-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1116 - Has significant influence or controlOE
  • 690
    icon of address 4385, 15286338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 2188 - Right to appoint or remove directorsOE
    IIF 2188 - Ownership of voting rights - 75% or moreOE
    IIF 2188 - Ownership of shares – 75% or moreOE
  • 691
    icon of address 6a Brighton Grove, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,280 GBP2020-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2500 - Has significant influence or control as a member of a firmOE
    IIF 2500 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2500 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    icon of address 4385, 15992734 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 2191 - Right to appoint or remove directorsOE
    IIF 2191 - Ownership of shares – 75% or moreOE
    IIF 2191 - Ownership of voting rights - 75% or moreOE
  • 693
    icon of address 4385, 15071603 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 2094 - Right to appoint or remove directorsOE
    IIF 2094 - Ownership of voting rights - 75% or moreOE
    IIF 2094 - Ownership of shares – 75% or moreOE
  • 694
    icon of address Flat 7f 87 Narborough Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 2195 - Right to appoint or remove directorsOE
    IIF 2195 - Ownership of voting rights - 75% or moreOE
    IIF 2195 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,222 GBP2025-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 91 Deepdale Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,266 GBP2023-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 898 - Has significant influence or controlOE
  • 697
    icon of address 40 Reginald Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,811 GBP2023-01-31
    Officer
    icon of calendar 2022-01-29 ~ dissolved
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ dissolved
    IIF 2457 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 10-b Lennard Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 1418 - Director → ME
  • 699
    FIRST EAGLE SECURITY LTD - 2024-02-16
    icon of address 4 The Ridgeway, Ridgeway Trading Estate, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,044 GBP2024-06-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 700
    icon of address 10 Midland Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 2313 - Right to appoint or remove directorsOE
    IIF 2313 - Ownership of voting rights - 75% or moreOE
    IIF 2313 - Ownership of shares – 75% or moreOE
  • 701
    icon of address 735 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    223,826 GBP2019-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 2131 - Right to appoint or remove directorsOE
    IIF 2131 - Ownership of voting rights - 75% or moreOE
    IIF 2131 - Ownership of shares – 75% or moreOE
  • 702
    ELEGANT COMMODITIES UK LIMITED - 2020-10-23
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    273,628 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 40 - Director → ME
  • 703
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -481 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 60 Grantham Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1724 - Right to appoint or remove directorsOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
    IIF 1724 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1542 - Has significant influence or control as a member of a firmOE
    IIF 1542 - Right to appoint or remove directors as a member of a firmOE
    IIF 1542 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1542 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1542 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1542 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1542 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1542 - Ownership of shares – More than 50% but less than 75%OE
  • 707
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 2082 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2082 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2082 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 708
    icon of address 16 16. Wortgington Street, Manchaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 1758 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 2439 - Right to appoint or remove directorsOE
    IIF 2439 - Ownership of voting rights - 75% or moreOE
    IIF 2439 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 137 St Marys Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 2176 - Right to appoint or remove directorsOE
    IIF 2176 - Ownership of voting rights - 75% or moreOE
    IIF 2176 - Ownership of shares – 75% or moreOE
  • 710
    icon of address 4385, 14007897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 2409 - Right to appoint or remove directorsOE
    IIF 2409 - Ownership of voting rights - 75% or moreOE
    IIF 2409 - Ownership of shares – 75% or moreOE
  • 711
    icon of address 328a-328b High Road, Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    -54,538 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 2154 - Right to appoint or remove directorsOE
    IIF 2154 - Ownership of voting rights - 75% or moreOE
    IIF 2154 - Ownership of shares – 75% or moreOE
  • 712
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 1994 - Right to appoint or remove directorsOE
  • 713
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 2111 - Ownership of shares – 75% or moreOE
    IIF 2111 - Ownership of voting rights - 75% or moreOE
    IIF 2111 - Right to appoint or remove directorsOE
  • 714
    icon of address 50 Oxford Street, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 1608 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 1276 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 2470 - Ownership of shares – 75% or moreOE
  • 715
    LAJAWAB CATERING LIMITED - 2018-02-21
    icon of address 59 Spencer Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,902 GBP2020-08-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 2350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2350 - Ownership of shares – More than 25% but not more than 50%OE
  • 716
    icon of address 34 Grosvenor Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1776 - Right to appoint or remove directorsOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Ownership of shares – 75% or moreOE
  • 717
    icon of address Trust House C/o Isaacs St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 1580 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1018 - Has significant influence or control as a member of a firmOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 718
    UTILITY PROCUREMENT SPECIALISTS LIMITED - 2023-04-21
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,310 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 196 - Director → ME
    icon of calendar 2022-05-20 ~ now
    IIF 1578 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 719
    icon of address 28 Welbeck Drive, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 720
    icon of address 49 Welbeck Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 191 - Director → ME
    icon of calendar 2015-08-28 ~ dissolved
    IIF 1574 - Secretary → ME
  • 721
    icon of address 28 Welbeck Drive, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,846 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 190 - Director → ME
    icon of calendar 2017-12-28 ~ now
    IIF 1573 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 1955 - Right to appoint or remove directorsOE
    IIF 1955 - Ownership of voting rights - 75% or moreOE
    IIF 1955 - Ownership of shares – 75% or moreOE
  • 722
    icon of address 90 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 1321 - Director → ME
  • 724
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 858 - Ownership of shares – 75% or moreOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Right to appoint or remove directorsOE
  • 725
    icon of address 103 Redbridge, Stantonbury, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 2 The Oasthouse, Sandhurst Drive, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 1723 - Right to appoint or remove directorsOE
    IIF 1723 - Ownership of voting rights - 75% or moreOE
    IIF 1723 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 28 Hyde Park Terrace, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 1856 - Director → ME
    icon of calendar 2024-03-22 ~ now
    IIF 1855 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 2302 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2302 - Ownership of shares – 75% or moreOE
    IIF 2302 - Ownership of voting rights - 75% or moreOE
    IIF 2302 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2302 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2302 - Right to appoint or remove directorsOE
    IIF 2302 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2302 - Right to appoint or remove directors as a member of a firmOE
    IIF 2302 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 728
    icon of address 261a, Barking Road, East Ham 261a, Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,268 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 2468 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 27 Sherwell Rise, Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,008 GBP2019-05-31
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 1360 - Ownership of shares – More than 50% but less than 75%OE
  • 730
    icon of address 64 Richards Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 95-97 High Street, Elgin, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1497 - Ownership of shares – 75% or moreOE
  • 732
    icon of address 40 Luxor Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2425 - Right to appoint or remove directorsOE
    IIF 2425 - Ownership of voting rights - 75% or moreOE
    IIF 2425 - Ownership of shares – 75% or moreOE
  • 733
    icon of address 1a Brewery Court, Cricklade Street, Cirencester, England, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,037 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 1922 - Ownership of shares – 75% or moreOE
  • 734
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 2073 - Right to appoint or remove directorsOE
    IIF 2073 - Ownership of voting rights - 75% or moreOE
    IIF 2073 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 4 York House, Langeston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,775 GBP2020-03-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 1774 - Has significant influence or control as a member of a firmOE
    IIF 1774 - Right to appoint or remove directors as a member of a firmOE
    IIF 1774 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1774 - Right to appoint or remove directorsOE
    IIF 1774 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1774 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1774 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1774 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1774 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1774 - Ownership of shares – More than 50% but less than 75%OE
  • 737
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1465 - Has significant influence or control as a member of a firmOE
    IIF 1465 - Right to appoint or remove directors as a member of a firmOE
    IIF 1465 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1465 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1465 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1465 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1465 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1465 - Ownership of shares – More than 50% but less than 75%OE
  • 738
    icon of address Office 1588 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1472 - Right to appoint or remove directorsOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 739
    icon of address Suite 61 Cariocca Business Park, 2 Hellidon Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,166 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 7 Raynbron Cresent, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 2437 - Right to appoint or remove directorsOE
    IIF 2437 - Ownership of voting rights - 75% or moreOE
    IIF 2437 - Ownership of shares – 75% or moreOE
  • 742
    icon of address 47 Lonsdale Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,138 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 2237 - Right to appoint or remove directorsOE
    IIF 2237 - Ownership of voting rights - 75% or moreOE
    IIF 2237 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 30 Harper Close Chafford Hundred, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 44 - Director → ME
  • 744
    icon of address Office 4246 182-184 High Street North, East Ham London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2539 - Right to appoint or remove directorsOE
    IIF 2539 - Ownership of voting rights - 75% or moreOE
    IIF 2539 - Ownership of shares – 75% or moreOE
  • 745
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 2 Orwell Avenue, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 2410 - Ownership of shares – 75% or moreOE
    IIF 2410 - Right to appoint or remove directorsOE
    IIF 2410 - Ownership of voting rights - 75% or moreOE
  • 747
    icon of address 4385, 15798893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 748
    icon of address 85 Great Portland Street,first Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 2266 - Right to appoint or remove directorsOE
    IIF 2266 - Ownership of voting rights - 75% or moreOE
    IIF 2266 - Ownership of shares – 75% or moreOE
  • 749
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1350 - Has significant influence or control as a member of a firmOE
    IIF 1350 - Right to appoint or remove directors as a member of a firmOE
    IIF 1350 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1350 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1350 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1350 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1350 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1350 - Ownership of shares – More than 50% but less than 75%OE
  • 750
    icon of address 13 Holmes Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 1788 - Ownership of shares – 75% or moreOE
    IIF 1788 - Ownership of voting rights - 75% or moreOE
    IIF 1788 - Right to appoint or remove directorsOE
  • 751
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Dorset, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 2472 - Right to appoint or remove directorsOE
    IIF 2472 - Ownership of voting rights - 75% or moreOE
    IIF 2472 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 2 Lovell Close Exhall Coventry, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2484 - Right to appoint or remove directorsOE
    IIF 2484 - Ownership of voting rights - 75% or moreOE
    IIF 2484 - Ownership of shares – 75% or moreOE
  • 753
    icon of address 147 Queenswood Dr, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2478 - Right to appoint or remove directorsOE
    IIF 2478 - Ownership of voting rights - 75% or moreOE
    IIF 2478 - Ownership of shares – 75% or moreOE
  • 754
    icon of address Office 13154 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 2483 - Ownership of shares – 75% or moreOE
    IIF 2483 - Ownership of voting rights - 75% or moreOE
    IIF 2483 - Right to appoint or remove directorsOE
  • 755
    icon of address 3 Brindley Place Birmingham, 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1531 - Has significant influence or control as a member of a firmOE
    IIF 1531 - Right to appoint or remove directorsOE
    IIF 1531 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1531 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1531 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1545 - Has significant influence or control as a member of a firmOE
    IIF 1545 - Right to appoint or remove directors as a member of a firmOE
    IIF 1545 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1545 - Right to appoint or remove directorsOE
    IIF 1545 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1545 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1545 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1545 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1545 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1545 - Ownership of shares – More than 50% but less than 75%OE
  • 757
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1785 - Has significant influence or control as a member of a firmOE
    IIF 1785 - Right to appoint or remove directors as a member of a firmOE
    IIF 1785 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1785 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1785 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1785 - Ownership of shares – More than 50% but less than 75%OE
  • 758
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1671 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1544 - Ownership of shares – 75% or moreOE
  • 760
    icon of address 23a Fernbank, Livingston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1832 - Ownership of shares – 75% or moreOE
    IIF 1832 - Ownership of voting rights - 75% or moreOE
    IIF 1832 - Right to appoint or remove directorsOE
  • 761
    icon of address 64 Scott Lidgett Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,178 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 2436 - Right to appoint or remove directorsOE
    IIF 2436 - Ownership of voting rights - 75% or moreOE
    IIF 2436 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 42 A The Broadway, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,865 GBP2016-10-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 370 - Director → ME
  • 763
    icon of address 4385, 15408245 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1443 - Director → ME
  • 764
    icon of address 158 London Road Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1496 - Has significant influence or controlOE
  • 765
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 2541 - Ownership of shares – 75% or moreOE
    IIF 2541 - Ownership of voting rights - 75% or moreOE
    IIF 2541 - Right to appoint or remove directorsOE
  • 766
    icon of address 4 Stratford Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1521 - Right to appoint or remove directorsOE
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Ownership of shares – 75% or moreOE
  • 767
    icon of address 10 Marsh Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 21 County Place, Perth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
  • 769
    icon of address 24 South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1530 - Right to appoint or remove directorsOE
    IIF 1530 - Ownership of voting rights - 75% or moreOE
    IIF 1530 - Ownership of shares – 75% or moreOE
  • 770
    icon of address 52 Station Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 771
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 2514 - Ownership of shares – 75% or moreOE
    IIF 2514 - Right to appoint or remove directorsOE
    IIF 2514 - Ownership of voting rights - 75% or moreOE
  • 772
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 2517 - Right to appoint or remove membersOE
    IIF 2517 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2517 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 773
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 2529 - Ownership of voting rights - 75% or moreOE
    IIF 2529 - Right to appoint or remove directorsOE
    IIF 2529 - Ownership of shares – 75% or moreOE
  • 774
    icon of address 65 South Methven Street, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1772 - Right to appoint or remove directorsOE
    IIF 1772 - Ownership of voting rights - 75% or moreOE
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 775
    icon of address 8 Dickens Court, Biggleswade, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 2238 - Right to appoint or remove directorsOE
    IIF 2238 - Ownership of voting rights - 75% or moreOE
    IIF 2238 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 2515 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2515 - Ownership of shares – 75% or moreOE
  • 777
    icon of address Flat 2-3 Gipsy Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 2417 - Right to appoint or remove directorsOE
    IIF 2417 - Ownership of voting rights - 75% or moreOE
    IIF 2417 - Ownership of shares – 75% or moreOE
  • 778
    CHEEMA TRADES LIMITED - 2019-12-02
    icon of address 11 Verbena Close Winnersh, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-03-31
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 176 - Director → ME
  • 779
    icon of address 11 Verbena Close, Winnersh, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 607 - Ownership of shares – More than 50% but less than 75%OE
  • 780
    icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,148 GBP2024-08-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 781
    icon of address 2 Daventry Road, Dunchurch, Rugby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -266 GBP2022-04-30
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 1528 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
    IIF 1528 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1528 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1528 - Ownership of shares – 75% or moreOE
    IIF 1528 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1528 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1528 - Has significant influence or control over the trustees of a trustOE
  • 782
    icon of address 4 Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 783
    icon of address Flat 62 Rubix House, 55 High Street, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 2358 - Ownership of shares – 75% or moreOE
  • 784
    icon of address 4385, 15301817 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1928 - Ownership of shares – 75% or moreOE
    IIF 1928 - Ownership of voting rights - 75% or moreOE
    IIF 1928 - Right to appoint or remove directorsOE
  • 785
    icon of address Unit 3 K55 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 2059 - Right to appoint or remove directorsOE
    IIF 2059 - Ownership of voting rights - 75% or moreOE
    IIF 2059 - Ownership of shares – 75% or moreOE
  • 786
    PATHWAY IMMIGRATION CONSULTANCY AND SERVICES LIMITED - 2024-08-27
    icon of address 695 Warwick Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 1174 - Ownership of shares – 75% or moreOE
    IIF 1174 - Right to appoint or remove directorsOE
    IIF 1174 - Ownership of voting rights - 75% or moreOE
  • 787
    icon of address 4385, 14558553 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 2075 - Right to appoint or remove directorsOE
    IIF 2075 - Ownership of voting rights - 75% or moreOE
    IIF 2075 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 39 A Hayworth Road, Sandiacre, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 39 Wainhouse Road, Halifax, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 845 - Director → ME
    icon of calendar 2025-08-12 ~ now
    IIF 1657 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 1935 - Ownership of shares – 75% or moreOE
    IIF 1935 - Ownership of voting rights - 75% or moreOE
  • 790
    icon of address Office 1, Pexor House Staffa Road, Cromewell Industrial Estate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,556 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 791
    icon of address 112 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Right to appoint or remove directorsOE
  • 792
    icon of address 218 Bridle Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ dissolved
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 2046 - Ownership of shares – 75% or moreOE
  • 794
    icon of address Office 3647 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 2062 - Right to appoint or remove directorsOE
    IIF 2062 - Ownership of voting rights - 75% or moreOE
    IIF 2062 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 232 Chorley Old Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    76,100 GBP2024-10-31
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1100 - Ownership of shares – More than 25% but not more than 50%OE
  • 796
    icon of address 33 Bracebridge Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 1152 - Director → ME
    icon of calendar 2023-03-03 ~ now
    IIF 1625 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 2108 - Right to appoint or remove directorsOE
    IIF 2108 - Ownership of voting rights - 75% or moreOE
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 6 Crown Ln, 6 Crown Ln Morden, Surrey, Morden, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 2466 - Right to appoint or remove directorsOE
    IIF 2466 - Ownership of voting rights - 75% or moreOE
    IIF 2466 - Ownership of shares – 75% or moreOE
  • 798
    icon of address 45 Kennedy Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -164,754 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 709 - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    icon of address 50 Sheepfoot Lane, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1566 - Right to appoint or remove directorsOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 32 Dalcross Grove, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1111 - Ownership of shares – More than 25% but not more than 50%OE
  • 801
    icon of address 29 Summerville Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
  • 802
    MICRO BUSINESS ENERGY LIMITED - 2015-07-28
    MB ENERGY LTD - 2024-02-24
    MB ENERGY SUPPLY LTD - 2023-01-03
    icon of address Trust House, New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,986 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50%OE
  • 803
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 2129 - Director → ME
  • 804
    icon of address 232 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,610 GBP2017-11-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 805
    icon of address Jsm Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 1029 - Director → ME
  • 806
    icon of address Studio 9 50-54 St Paul’s Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -172,397 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 1025 - Director → ME
  • 807
    icon of address Jsm, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 1030 - Director → ME
  • 808
    icon of address 24 Kendrick Street, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 645 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1923 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1923 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 809
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 1989 - Right to appoint or remove directorsOE
    IIF 1989 - Ownership of voting rights - 75% or moreOE
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 2-10 Moulton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 610 - Director → ME
  • 811
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 412 - Director → ME
  • 812
    icon of address Office 5295 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (33 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 2223 - Director → ME
  • 813
    icon of address 103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 1978 - Right to appoint or remove directorsOE
    IIF 1978 - Ownership of voting rights - 75% or moreOE
    IIF 1978 - Ownership of shares – 75% or moreOE
  • 814
    icon of address Pak Fashion, 18 West Bromwich Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,627 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2393 - Right to appoint or remove directorsOE
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Ownership of shares – 75% or moreOE
  • 815
    icon of address 8 Walnut Gate, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 816
    icon of address 260 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,446 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 817
    icon of address 24 Darvills Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
  • 818
    icon of address 24 Darvills Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
  • 819
    icon of address 4385, 14822354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 2165 - Right to appoint or remove directorsOE
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 3 Poplar Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 1503 - Has significant influence or controlOE
  • 821
    icon of address 65 South Methven Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1678 - Ownership of shares – 75% or moreOE
  • 822
    icon of address 6 West Mains Avenue, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1771 - Right to appoint or remove directorsOE
    IIF 1771 - Ownership of voting rights - 75% or moreOE
    IIF 1771 - Ownership of shares – 75% or moreOE
  • 823
    icon of address 4385, 14915437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 2258 - Right to appoint or remove directorsOE
    IIF 2258 - Ownership of voting rights - 75% or moreOE
    IIF 2258 - Ownership of shares – 75% or moreOE
  • 824
    icon of address 504a Bradford Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1500 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1500 - Right to appoint or remove directorsOE
  • 825
    icon of address 504a Bradford Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of shares – More than 25% but not more than 50%OE
  • 826
    icon of address 152 Thorntree Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2024-09-08 ~ now
    IIF 1782 - Ownership of shares – 75% or moreOE
    IIF 1782 - Ownership of voting rights - 75% or moreOE
    IIF 1782 - Right to appoint or remove directorsOE
  • 827
    icon of address 223 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1921 - Ownership of shares – 75% or moreOE
  • 828
    icon of address Unimix House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 1180 - Has significant influence or controlOE
  • 829
    icon of address 1f Charman Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 1560 - Right to appoint or remove directorsOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 830
    icon of address 248 High Street, Bloxwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 2346 - Right to appoint or remove directorsOE
    IIF 2346 - Ownership of voting rights - 75% or moreOE
    IIF 2346 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 395 Pelham Road, Immingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 1352 - Right to appoint or remove directorsOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Ownership of shares – 75% or moreOE
  • 832
    icon of address Unit 1 Kataria Point,1 Riches Rd, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,141 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Ownership of shares – 75% or moreOE
  • 833
    icon of address 12 Brighton Terrace, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 834
    icon of address 257 Stockport Road Unit 9 (kershaw Street), Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 835
    icon of address Flat 5 Prospect House, Prospect Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,661 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 1491 - Right to appoint or remove directorsOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
    IIF 1491 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 140 High Town Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directors as a member of a firmOE
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 837
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,514 GBP2024-10-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 1494 - Ownership of shares – 75% or moreOE
    IIF 1494 - Right to appoint or remove directorsOE
    IIF 1494 - Ownership of voting rights - 75% or moreOE
  • 838
    icon of address 175 Saracen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1248 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 2295 - Secretary → ME
  • 839
    icon of address 250 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 765 - Right to appoint or remove directors as a member of a firmOE
    IIF 765 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 765 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 840
    icon of address Castlemead, Lower Castle Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,273 GBP2021-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 12 South Street, Torquay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1927 - Ownership of shares – 75% or moreOE
    IIF 1927 - Right to appoint or remove directorsOE
    IIF 1927 - Ownership of voting rights - 75% or moreOE
  • 842
    icon of address Unit 25 Royds Enterprise Park, Future Fields, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 187 - Director → ME
  • 843
    PRIMAL CARS UK LTD. - 2024-06-10
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    826,042 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 689 - Right to appoint or remove directorsOE
  • 844
    icon of address 14 Heathryfold Circle, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 1470 - Right to appoint or remove directorsOE
    IIF 1470 - Ownership of voting rights - 75% or moreOE
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 115 Henniker Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 753 - Ownership of shares – More than 25% but not more than 50%OE
  • 846
    PRIME HEATING AND GAS LTD - 2021-09-28
    icon of address 2 Kingsley Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    871 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 1969 - Right to appoint or remove directorsOE
    IIF 1969 - Ownership of voting rights - 75% or moreOE
    IIF 1969 - Ownership of shares – 75% or moreOE
  • 847
    icon of address 4385, 15287309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 2170 - Right to appoint or remove directorsOE
    IIF 2170 - Ownership of voting rights - 75% or moreOE
    IIF 2170 - Ownership of shares – 75% or moreOE
  • 848
    icon of address 115 Henniker Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 754 - Ownership of shares – More than 25% but not more than 50%OE
  • 849
    icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,015 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 757 - Has significant influence or controlOE
  • 850
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 869 - Has significant influence or controlOE
  • 851
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,002 GBP2024-03-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 1659 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 2240 - Right to appoint or remove directorsOE
    IIF 2240 - Ownership of voting rights - 75% or moreOE
    IIF 2240 - Ownership of shares – 75% or moreOE
  • 852
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 2044 - Right to appoint or remove directorsOE
    IIF 2044 - Ownership of voting rights - 75% or moreOE
    IIF 2044 - Ownership of shares – 75% or moreOE
  • 853
    icon of address Unit B31 Harben House, Tickford Street, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,030 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 854
    icon of address 101a Billet Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 1904 - Right to appoint or remove directorsOE
    IIF 1904 - Ownership of voting rights - 75% or moreOE
    IIF 1904 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 88 Lower Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,307 GBP2024-04-29
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 2404 - Right to appoint or remove directorsOE
    IIF 2404 - Ownership of voting rights - 75% or moreOE
    IIF 2404 - Ownership of shares – 75% or moreOE
  • 856
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1078 - Director → ME
  • 857
    icon of address 315 Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2021-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 1971 - Right to appoint or remove directorsOE
    IIF 1971 - Ownership of voting rights - 75% or moreOE
    IIF 1971 - Ownership of shares – 75% or moreOE
  • 858
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 129 - Director → ME
  • 859
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,627 GBP2024-02-29
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1536 - Ownership of shares – More than 50% but less than 75%OE
  • 860
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 1125 - Director → ME
    icon of calendar 2024-01-10 ~ dissolved
    IIF 1293 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 2246 - Right to appoint or remove directorsOE
    IIF 2246 - Ownership of voting rights - 75% or moreOE
    IIF 2246 - Ownership of shares – 75% or moreOE
  • 861
    BERKSHIRE GUARDIAN CARE LTD - 2023-11-14
    icon of address 62 Star Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,757 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 862
    icon of address Flat 3 173 Lower Addiscombe Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1460 - Director → ME
  • 863
    icon of address 208 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    750 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 1534 - Has significant influence or controlOE
  • 864
    icon of address 6 Etherley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 2335 - Ownership of voting rights - 75% or moreOE
    IIF 2335 - Ownership of shares – 75% or moreOE
    IIF 2335 - Right to appoint or remove directorsOE
  • 865
    icon of address 33 Bracebridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 2107 - Right to appoint or remove directorsOE
    IIF 2107 - Ownership of voting rights - 75% or moreOE
    IIF 2107 - Ownership of shares – 75% or moreOE
  • 866
    icon of address 4385, 15893808 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 2447 - Ownership of shares – 75% or moreOE
  • 867
    icon of address 4385, 13583979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2504 - Ownership of shares – 75% or moreOE
  • 868
    icon of address Unit 2 & 3 Muirhead Quay, Fresh Wharf Estate, Barking, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 745 - Right to appoint or remove directorsOE
  • 869
    icon of address 50 Pittmans Field, Harlow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 1305 - Director → ME
  • 870
    icon of address 39 Merchants Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1260 - Ownership of shares – More than 25% but not more than 50%OE
  • 871
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 1062 - Director → ME
    icon of calendar 2023-10-09 ~ dissolved
    IIF 1282 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 2163 - Right to appoint or remove directorsOE
    IIF 2163 - Ownership of voting rights - 75% or moreOE
    IIF 2163 - Ownership of shares – 75% or moreOE
  • 872
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1991 - Right to appoint or remove directorsOE
    IIF 1991 - Ownership of voting rights - 75% or moreOE
    IIF 1991 - Ownership of shares – 75% or moreOE
  • 873
    icon of address 30 Botany Lane, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Right to appoint or remove directorsOE
  • 874
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 2047 - Right to appoint or remove directorsOE
    IIF 2047 - Ownership of voting rights - 75% or moreOE
    IIF 2047 - Ownership of shares – 75% or moreOE
  • 875
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -25,958 GBP2023-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 447 - Director → ME
  • 876
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 130 - Director → ME
  • 877
    icon of address 54 Uttoxeter New Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of voting rights - 75% or moreOE
    IIF 1170 - Ownership of shares – 75% or moreOE
  • 878
    BIDHS LTD - 2024-05-07
    icon of address 48 Hylton Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 1115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1115 - Ownership of shares – More than 25% but not more than 50%OE
  • 879
    icon of address 26 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,568 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 880
    icon of address 921-923 Romford Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,936 GBP2024-05-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1322 - Ownership of voting rights - 75% or moreOE
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 881
    icon of address 45 Kennedy Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-01-28 ~ dissolved
    IIF 1277 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 882
    icon of address 43 Passmonds Crescent, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 883
    icon of address 26 Mulberry Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 169 - Director → ME
  • 884
    icon of address 91 Deepdale Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 885
    icon of address 4385, 13808376: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 1998 - Ownership of shares – 75% or moreOE
  • 886
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 1049 - Director → ME
  • 887
    icon of address Office 981, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,181 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 888
    icon of address Flat 2 1 Bellevue Terrace, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 2123 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 2547 - Right to appoint or remove directorsOE
    IIF 2547 - Ownership of voting rights - 75% or moreOE
    IIF 2547 - Ownership of shares – 75% or moreOE
  • 889
    icon of address Unit 4b Modular Business Park, Norton Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,118 GBP2023-10-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1693 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 890
    icon of address Romford Motors Ltd Direct Properties, Sandy Lane, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 278 - Director → ME
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1268 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 1186 - Has significant influence or controlOE
  • 891
    icon of address Flat 313c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 2004 - Right to appoint or remove directorsOE
    IIF 2004 - Ownership of voting rights - 75% or moreOE
    IIF 2004 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 257
  • 1
    icon of address 49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF 100 - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 2415 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 734 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit D, Anga House, Gardner Road, Maidenhead, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -214,927 GBP2024-12-27
    Officer
    icon of calendar 2023-11-09 ~ 2023-12-09
    IIF 1039 - Director → ME
  • 3
    icon of address 3 Old Meadow Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,782 GBP2022-12-31
    Officer
    icon of calendar 2024-01-06 ~ 2025-05-01
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-05-01
    IIF 1109 - Has significant influence or control as a member of a firm OE
    IIF 1109 - Has significant influence or control over the trustees of a trust OE
    IIF 1109 - Has significant influence or control OE
  • 4
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    icon of calendar 2024-03-04 ~ 2024-10-20
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-20
    IIF 2142 - Ownership of shares – 75% or more OE
    IIF 2142 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2142 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2142 - Ownership of voting rights - 75% or more OE
    IIF 2142 - Has significant influence or control as a member of a firm OE
    IIF 2142 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2142 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2142 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2015-03-20
    IIF 992 - Director → ME
    icon of calendar 2006-10-20 ~ 2009-08-31
    IIF 1130 - Secretary → ME
    icon of calendar 2010-07-20 ~ 2015-03-20
    IIF 1630 - Secretary → ME
  • 6
    icon of address Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-01
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-03
    IIF 2461 - Right to appoint or remove directors OE
    IIF 2461 - Ownership of voting rights - 75% or more OE
    IIF 2461 - Ownership of shares – 75% or more OE
  • 7
    ACCOUNTAX CA LTD - 2018-04-16
    icon of address 263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-11-30
    IIF 353 - Director → ME
    icon of calendar 2015-08-01 ~ 2017-04-01
    IIF 352 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-04-01
    IIF 1483 - Has significant influence or control as a member of a firm OE
    IIF 1483 - Has significant influence or control over the trustees of a trust OE
    IIF 1483 - Right to appoint or remove directors OE
    IIF 1483 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1483 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1483 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2014-04-01
    IIF 197 - Director → ME
    icon of calendar 2013-11-11 ~ 2013-11-11
    IIF 1575 - Secretary → ME
  • 9
    icon of address 1268 Pershore Road, Stirchley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-31
    IIF 229 - Director → ME
  • 10
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF 2400 - Right to appoint or remove directors OE
    IIF 2400 - Ownership of voting rights - 75% or more OE
    IIF 2400 - Ownership of shares – 75% or more OE
  • 11
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF 1450 - Director → ME
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF 1663 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF 2058 - Ownership of shares – 75% or more OE
  • 12
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF 910 - Ownership of voting rights - 75% or more OE
    IIF 910 - Ownership of shares – 75% or more OE
  • 13
    icon of address 352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF 1509 - Ownership of shares – 75% or more OE
    IIF 1509 - Ownership of voting rights - 75% or more OE
    IIF 1509 - Right to appoint or remove directors OE
  • 14
    icon of address Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF 713 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Sanderling Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF 2359 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Lime Lodge, Montalt Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,464 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF 1705 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1705 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1705 - Right to appoint or remove directors OE
  • 17
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF 1968 - Ownership of voting rights - 75% or more OE
    IIF 1968 - Ownership of shares – 75% or more OE
    IIF 1968 - Right to appoint or remove directors OE
  • 18
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    icon of address 184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-05
    IIF 56 - Director → ME
  • 19
    AVANTI CREATIVE SOLUTIONS LIMITED - 2007-04-18
    PLAN B SALES & MARKETING SOLUTIONS LIMITED - 2007-04-11
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-15
    IIF 1875 - Secretary → ME
  • 20
    icon of address 2 Waterloo Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,135 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2021-03-04
    IIF 1038 - Director → ME
  • 21
    icon of address Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-05-10
    IIF 1747 - Director → ME
  • 22
    BROOKLYN FOODS LTD - 2022-02-21
    icon of address Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF 1895 - Right to appoint or remove directors OE
    IIF 1895 - Ownership of voting rights - 75% or more OE
    IIF 1895 - Ownership of shares – 75% or more OE
  • 23
    icon of address 398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Ownership of shares – 75% or more OE
    IIF 760 - Right to appoint or remove directors OE
  • 24
    icon of address 111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-01
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-01
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of voting rights - 75% or more OE
    IIF 903 - Ownership of shares – 75% or more OE
  • 25
    icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-15
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-09-19
    IIF 1901 - Ownership of shares – 75% or more OE
  • 26
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-07-13
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1357 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF 2366 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2366 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-02
    IIF 2126 - Director → ME
  • 29
    icon of address 363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-02
    IIF 2125 - Director → ME
  • 30
    COMMERSULTANT LTD - 2024-05-25
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF 1850 - Ownership of shares – 75% or more OE
    IIF 1850 - Right to appoint or remove directors OE
    IIF 1850 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-06
    IIF 1047 - Director → ME
    icon of calendar 2024-09-05 ~ 2024-10-14
    IIF 1046 - Director → ME
  • 32
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-30
    IIF 1600 - Director → ME
    icon of calendar 2022-01-03 ~ 2022-12-30
    IIF 140 - Director → ME
  • 33
    icon of address 11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF 413 - Director → ME
    icon of calendar 2019-04-17 ~ 2019-07-07
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF 1532 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF 613 - Director → ME
  • 35
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-10
    IIF 1674 - Director → ME
  • 36
    SUBWAY ENTERPRISES LTD - 2019-02-12
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-12
    IIF 1684 - Right to appoint or remove directors OE
    IIF 1684 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1684 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF 2480 - Ownership of voting rights - 75% or more OE
    IIF 2480 - Ownership of shares – 75% or more OE
    IIF 2480 - Right to appoint or remove directors OE
  • 38
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 1520 - Has significant influence or control OE
    IIF 1520 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 39
    icon of address 20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF 1436 - Director → ME
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF 2022 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF 2316 - Right to appoint or remove directors OE
    IIF 2316 - Ownership of voting rights - 75% or more OE
    IIF 2316 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    icon of calendar 2009-05-15 ~ 2012-03-05
    IIF 1852 - Director → ME
  • 41
    icon of address 466a Bordesley Green Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF 235 - Director → ME
  • 42
    icon of address 476-482 Dudley Road, Cape Hill, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    217,988 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-31
    IIF 1586 - Director → ME
    icon of calendar 2013-10-09 ~ 2017-01-01
    IIF 1594 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF 1595 - Director → ME
    icon of calendar 2007-12-05 ~ 2009-08-24
    IIF 1589 - Director → ME
    icon of calendar 2009-08-27 ~ 2013-10-09
    IIF 1588 - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF 1591 - Director → ME
    icon of calendar 2013-10-09 ~ 2014-06-01
    IIF 1585 - Director → ME
  • 43
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-07-01
    IIF 73 - Director → ME
  • 44
    icon of address 81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF 1652 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF 2363 - Has significant influence or control OE
  • 45
    icon of address 71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-20
    IIF 1307 - Director → ME
  • 46
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-08-31
    Officer
    icon of calendar 2024-02-27 ~ 2024-08-23
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-08-23
    IIF 2502 - Right to appoint or remove directors OE
    IIF 2502 - Ownership of voting rights - 75% or more OE
    IIF 2502 - Ownership of shares – 75% or more OE
  • 47
    icon of address 77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF 1654 - Director → ME
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 702 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF 2365 - Right to appoint or remove directors OE
    IIF 2365 - Ownership of shares – 75% or more OE
  • 48
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2013-02-11
    IIF 935 - Director → ME
  • 49
    D & I FOOD STORE LTD - 2024-03-21
    icon of address 196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF 1960 - Ownership of shares – 75% or more OE
    IIF 1960 - Ownership of voting rights - 75% or more OE
    IIF 1960 - Right to appoint or remove directors OE
  • 50
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-15
    IIF 1825 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1682 - Right to appoint or remove directors OE
    IIF 1682 - Ownership of voting rights - 75% or more OE
    IIF 1682 - Ownership of shares – 75% or more OE
  • 51
    icon of address St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,267 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-10
    IIF 800 - Director → ME
  • 52
    icon of address 85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,575 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-31
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-01
    IIF 1700 - Ownership of shares – 75% or more OE
  • 53
    icon of address 6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF 1890 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1890 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1890 - Right to appoint or remove directors OE
  • 54
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF 1701 - Ownership of shares – 75% or more OE
  • 55
    icon of address Woodhead House Suite F4 Woodhead House, Woodhead Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF 1469 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1469 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-12
    IIF 123 - Director → ME
    icon of calendar 2025-03-17 ~ 2025-05-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-03-11
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-03-17 ~ 2025-05-09
    IIF 591 - Right to appoint or remove directors as a member of a firm OE
    IIF 591 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 591 - Right to appoint or remove directors OE
  • 57
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    icon of address 43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,503 GBP2024-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2020-05-05
    IIF 2 - Director → ME
  • 58
    icon of address Kemp House 152-160, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-01
    IIF 274 - Director → ME
  • 59
    icon of address 20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Ownership of shares – 75% or more OE
  • 60
    icon of address 27b Harmire Enterprise Park, Barnard Castle, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-03-07
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-03-07
    IIF 1929 - Right to appoint or remove directors OE
    IIF 1929 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1929 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-13
    IIF 1376 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-13
    IIF 1938 - Has significant influence or control as a member of a firm OE
    IIF 1938 - Right to appoint or remove directors OE
    IIF 1938 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1938 - Ownership of voting rights - 75% or more OE
    IIF 1938 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1938 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1938 - Ownership of shares – 75% or more OE
  • 62
    icon of address 79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF 761 - Has significant influence or control OE
  • 63
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,650 GBP2024-07-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 1823 - Director → ME
    icon of calendar 2025-02-28 ~ 2025-02-28
    IIF 585 - Director → ME
    icon of calendar 2017-08-16 ~ 2017-10-28
    IIF 493 - Director → ME
  • 64
    ETIHAD FOREX LTD - 2020-10-04
    icon of address 65 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF 2491 - Right to appoint or remove directors OE
    IIF 2491 - Ownership of voting rights - 75% or more OE
    IIF 2491 - Ownership of shares – 75% or more OE
  • 65
    icon of address 1 Cromer Place, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,899 GBP2024-04-30
    Officer
    icon of calendar 2021-03-24 ~ 2021-10-10
    IIF 487 - Director → ME
  • 66
    icon of address House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 2482 - Right to appoint or remove directors OE
    IIF 2482 - Ownership of voting rights - 75% or more OE
    IIF 2482 - Ownership of shares – 75% or more OE
  • 67
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-03-19
    IIF 1487 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1487 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1487 - Right to appoint or remove directors OE
  • 68
    icon of address 333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ 2025-03-14
    IIF 154 - Director → ME
  • 69
    icon of address 157 West Town Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF 2097 - Right to appoint or remove directors OE
    IIF 2097 - Ownership of shares – 75% or more OE
    IIF 2097 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-22
    IIF 988 - Director → ME
  • 71
    icon of address Fenlake Business Centre, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,985 GBP2023-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-12-10
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-09-09
    IIF 2137 - Right to appoint or remove directors OE
    IIF 2137 - Ownership of shares – 75% or more OE
  • 72
    icon of address 374a Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,010 GBP2021-05-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 2133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 73
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,285 GBP2022-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 553 - Director → ME
    icon of calendar 2019-10-03 ~ 2019-10-04
    IIF 1799 - Director → ME
    icon of calendar 2021-04-06 ~ 2022-02-10
    IIF 552 - Director → ME
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 1686 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF 1335 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-29 ~ 2020-05-28
    IIF 2459 - Ownership of shares – 75% or more OE
  • 74
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -997 GBP2023-10-31
    Officer
    icon of calendar 2023-09-19 ~ 2023-09-19
    IIF 270 - Director → ME
  • 75
    AYOUBI RESTAURANTS LTD - 2012-04-30
    icon of address 61a Blagden Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-31
    IIF 321 - Director → ME
  • 76
    icon of address 908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF 758 - Right to appoint or remove directors OE
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 77
    icon of address Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF 1338 - Has significant influence or control over the trustees of a trust OE
    IIF 1338 - Right to appoint or remove directors OE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1338 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    DCFS NCL LIMITED - 2025-04-30
    icon of address 4 East Hill Road, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,218 GBP2024-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF 2362 - Has significant influence or control OE
  • 79
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2023-10-25
    IIF 145 - Director → ME
  • 80
    HSQ FURNITURE SERVICES LTD - 2024-08-15
    icon of address 85 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-19
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-08-16
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Ownership of voting rights - 75% or more OE
    IIF 668 - Right to appoint or remove directors OE
  • 81
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-11-13
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-11-13
    IIF 1548 - Ownership of shares – 75% or more OE
  • 82
    icon of address 95 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-08-09
    Officer
    icon of calendar 2014-07-10 ~ 2016-01-01
    IIF 415 - Director → ME
  • 83
    icon of address 56 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF 2184 - Right to appoint or remove directors OE
    IIF 2184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2184 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Office 1497 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2020-01-11
    IIF 1189 - Director → ME
  • 85
    icon of address 165 165 George Lambton Avenue, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2024-07-31
    Officer
    icon of calendar 2025-01-05 ~ 2025-07-27
    IIF 1442 - Director → ME
  • 86
    icon of address 40 Kingsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF 410 - Director → ME
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF 1295 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF 1529 - Has significant influence or control OE
  • 87
    icon of address 76 Warrington Road, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-12
    IIF 214 - Director → ME
  • 88
    icon of address 47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-07-20
    IIF 501 - Director → ME
  • 89
    icon of address 22 St. David Street, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-09-30
    IIF 351 - Director → ME
  • 90
    icon of address Unit 16 Water Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    38,707 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2023-06-15
    IIF 1931 - Ownership of shares – 75% or more OE
  • 91
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-10
    IIF 2319 - Ownership of shares – 75% or more OE
    IIF 2319 - Ownership of voting rights - 75% or more OE
    IIF 2319 - Right to appoint or remove directors OE
  • 92
    icon of address 78 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,224 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2018-01-01
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-01-01
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of shares – 75% or more OE
  • 93
    OXFORDSHIRE HEALTHCARE SERVICES LTD - 2015-09-29
    icon of address Office 118, Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,266 GBP2024-06-29
    Officer
    icon of calendar 2015-06-11 ~ 2018-02-16
    IIF 1675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 1172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1172 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 542 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,247 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-11-10
    IIF 768 - Ownership of shares – 75% or more OE
    IIF 768 - Ownership of voting rights - 75% or more OE
    IIF 768 - Right to appoint or remove directors OE
  • 95
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2021-10-29
    IIF 1127 - Director → ME
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,133 GBP2024-01-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-21
    IIF 1311 - Director → ME
  • 97
    icon of address Apartment 6 Heeley Lofts, 135 Heeley Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    504,660 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-08
    IIF 667 - Right to appoint or remove directors OE
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Ownership of shares – 75% or more OE
  • 98
    icon of address 449 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2012-12-07
    IIF 785 - Director → ME
  • 99
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-19
    IIF 356 - Director → ME
  • 100
    MI BROTHERS LIMITED - 2020-09-02
    icon of address 219 Chalvey Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-01-15
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-01-17
    IIF 2490 - Right to appoint or remove directors OE
    IIF 2490 - Ownership of voting rights - 75% or more OE
    IIF 2490 - Ownership of shares – 75% or more OE
  • 101
    icon of address 14 Friars Close, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF 1709 - Right to appoint or remove directors OE
    IIF 1709 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1709 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    FASHION MAG LTD - 2023-01-04
    EKAMVEER PH LTD - 2021-08-02
    icon of address 41 Albert Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF 414 - Director → ME
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF 1484 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1484 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1484 - Ownership of voting rights - 75% or more OE
    IIF 1484 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1484 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF 1568 - Has significant influence or control as a member of a firm OE
    IIF 1568 - Right to appoint or remove directors as a member of a firm OE
    IIF 1568 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1568 - Right to appoint or remove directors OE
    IIF 1568 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1568 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1568 - Ownership of voting rights - 75% or more OE
    IIF 1568 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1568 - Ownership of shares – 75% or more OE
  • 103
    A DIGITAL STORY LTD - 2024-11-04
    HEYLUS DIGITAL LTD - 2022-03-11
    icon of address 75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    274 GBP2023-08-31
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-22
    IIF 1037 - Director → ME
  • 104
    ENTERPRISE E-MARKETING CONSULTANTS LTD - 2021-12-13
    icon of address Unit 4 Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    571,940 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 2497 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 2303 - Ownership of shares – 75% or more OE
  • 105
    KASHMIR BITES LTD - 2020-12-07
    icon of address 341c Oxford House Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,472 GBP2022-08-31
    Officer
    icon of calendar 2022-05-01 ~ 2022-12-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-31
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
  • 106
    icon of address Office 1064 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-09-01
    IIF 391 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-03-01
    IIF 1281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-11-01
    IIF 699 - Has significant influence or control OE
  • 107
    icon of address 18 Saunderton Vale, Saunderton, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,305 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ 2024-05-15
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2024-05-10
    IIF 1557 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1557 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,681 GBP2024-04-30
    Officer
    icon of calendar 2014-01-29 ~ 2016-06-14
    IIF 1006 - Director → ME
  • 109
    icon of address 37 Orchard Road, Ellacombe, Torquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-07-12
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-07-10
    IIF 1550 - Ownership of voting rights - 75% or more OE
    IIF 1550 - Ownership of shares – 75% or more OE
    IIF 1550 - Right to appoint or remove directors OE
  • 110
    icon of address 185 King's Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-02
    IIF 428 - Director → ME
  • 111
    icon of address It Center Ltd, 312 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-12 ~ 2021-06-08
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-08
    IIF 1918 - Right to appoint or remove directors OE
    IIF 1918 - Ownership of voting rights - 75% or more OE
    IIF 1918 - Ownership of shares – 75% or more OE
  • 112
    icon of address 19 Petre Hous Petre Street, Sheffield, England
    Active Corporate
    Equity (Company account)
    703 GBP2022-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-01
    IIF 70 - Director → ME
    icon of calendar 2018-06-14 ~ 2019-06-19
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2020-07-01
    IIF 704 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-14 ~ 2019-06-19
    IIF 1119 - Has significant influence or control OE
  • 113
    icon of address Office 2573 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2023-08-02
    IIF 2453 - Director → ME
  • 114
    icon of address 2 Afton Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,139 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-02-15
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-15
    IIF 2338 - Right to appoint or remove directors OE
    IIF 2338 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2338 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,370 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-09-07
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address Unit 2 & 3 Muirhead Quays, Fresh Wharf Estate, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,964 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-21
    IIF 1843 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address 76 Warrington Road, Penketh, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,737 GBP2021-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2018-06-01
    IIF 211 - Director → ME
  • 118
    RELIEF GUARDING UK LTD - 2024-04-18
    IBM SECURITY SERVICES LTD - 2017-10-26
    icon of address 14 Kentford Way, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,542 GBP2023-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF 731 - Right to appoint or remove directors OE
    IIF 731 - Ownership of voting rights - 75% or more OE
    IIF 731 - Ownership of shares – 75% or more OE
  • 119
    icon of address 111c Preston Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -570 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF 908 - Ownership of shares – 75% or more OE
  • 120
    icon of address 225 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,811 GBP2024-02-29
    Officer
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF 1556 - Ownership of shares – 75% or more OE
  • 121
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-11-19
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-09-27
    IIF 2523 - Right to appoint or remove directors OE
    IIF 2523 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2523 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF 2153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2153 - Right to appoint or remove directors OE
    IIF 2153 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    icon of address Imperial Offices 2a Heigham Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,879 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-30
    IIF 2397 - Ownership of shares – 75% or more OE
  • 124
    icon of address 7c High Station Road, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2014-10-31
    IIF 626 - Director → ME
  • 125
    NASHVILLE BURGERS AND SHAKES LTD - 2024-09-05
    CHICKEN COTTAGE HEMEL LTD - 2024-12-13
    icon of address 81 Waterhouse Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2024-06-30
    Officer
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF 732 - Right to appoint or remove directors OE
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 732 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address 4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF 2328 - Right to appoint or remove directors OE
    IIF 2328 - Ownership of voting rights - 75% or more OE
    IIF 2328 - Ownership of shares – 75% or more OE
  • 127
    icon of address 77 Clumber Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-08
    IIF 279 - Director → ME
  • 128
    icon of address 288 Cliftonville Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,532 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF 1911 - Right to appoint or remove directors OE
    IIF 1911 - Ownership of voting rights - 75% or more OE
    IIF 1911 - Ownership of shares – 75% or more OE
  • 129
    icon of address 58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 1395 - Director → ME
  • 130
    icon of address Unit 17 Northside Business Centre, Wellington Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,474 GBP2023-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-09-30
    IIF 647 - Director → ME
  • 131
    COMPUTERLAND LIMITED - 2004-03-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ 2006-02-03
    IIF 616 - Director → ME
    icon of calendar 2003-10-27 ~ 2004-08-02
    IIF 537 - Secretary → ME
  • 132
    icon of address 29 Sebert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2024-05-03
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-05-03
    IIF 2206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2206 - Right to appoint or remove directors OE
    IIF 2206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 133
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-02
    IIF 1126 - Director → ME
  • 134
    icon of address Unit 10 158-162 Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,213 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF 294 - Director → ME
  • 135
    icon of address 12 Tindall Mews, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2024-10-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-01-10
    IIF 1775 - Ownership of shares – 75% or more OE
  • 136
    icon of address 162 High Road, Leyton
    Active Corporate (2 parents)
    Equity (Company account)
    127,605 GBP2022-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 1690 - Ownership of shares – 75% or more OE
  • 137
    icon of address 14 Keptie Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2016-07-01
    IIF 837 - Director → ME
  • 138
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,236 GBP2019-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF 1518 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-05 ~ 2018-06-06
    IIF 1517 - Ownership of shares – 75% or more OE
  • 139
    icon of address 129 Avondale Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,194 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-07-01
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2022-07-01
    IIF 759 - Right to appoint or remove directors OE
    IIF 759 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 759 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address Suite 2-12 Peel House London Road, Morden, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 2498 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF 2304 - Ownership of shares – 75% or more OE
  • 141
    icon of address 2 Nd Flr Suite 2.3 Queens Court, At 9-17, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-26
    IIF 1452 - Director → ME
    icon of calendar 2011-02-24 ~ 2014-07-01
    IIF 2379 - Director → ME
  • 142
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2018-03-20
    IIF 393 - Director → ME
  • 143
    MEERU HALAL MEAT LTD - 2021-04-19
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,383 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-09-06
    IIF 1459 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-09-06
    IIF 2254 - Ownership of shares – 75% or more OE
  • 144
    icon of address 48 Hylton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,403 GBP2024-08-31
    Officer
    icon of calendar 2022-08-29 ~ 2023-09-20
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ 2023-09-20
    IIF 1112 - Right to appoint or remove directors OE
    IIF 1112 - Ownership of voting rights - 75% or more OE
    IIF 1112 - Ownership of shares – 75% or more OE
  • 145
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-09 ~ 2015-11-01
    IIF 1417 - Director → ME
  • 146
    ELEGANT COMMODITIES UK LIMITED - 2020-10-23
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    273,628 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2018-08-14 ~ 2019-02-28
    IIF 2018 - Director → ME
  • 147
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -481 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-04-16
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2025-04-16
    IIF 1569 - Ownership of shares – 75% or more OE
    IIF 1569 - Ownership of voting rights - 75% or more OE
    IIF 1569 - Right to appoint or remove directors OE
  • 148
    icon of address Midwest Business Park Hurn Road, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,062,406 GBP2024-09-30
    Officer
    icon of calendar 2021-04-06 ~ 2025-01-02
    IIF 340 - Director → ME
  • 149
    icon of address 59 Spencer Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305 GBP2020-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 1639 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-02-27
    IIF 1623 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-05-01
    IIF 2351 - Has significant influence or control OE
  • 150
    LAJAWAB CATERING LIMITED - 2018-02-21
    icon of address 59 Spencer Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,902 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-18
    IIF 1637 - Director → ME
  • 151
    icon of address 27 Sherwell Rise, Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,008 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2020-04-20
    IIF 1638 - Director → ME
  • 152
    MMA ACCOUNTANTS LTD - 2016-09-12
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,937 GBP2020-04-30
    Officer
    icon of calendar 2014-07-10 ~ 2015-03-02
    IIF 416 - Director → ME
  • 153
    icon of address Office 1 Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874,367 GBP2025-05-30
    Officer
    icon of calendar 2021-07-11 ~ 2022-01-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-01-05
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of voting rights - 75% or more OE
    IIF 721 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    icon of address 114 Draycott Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,390 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2020-10-12
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-10-12
    IIF 1925 - Right to appoint or remove directors OE
    IIF 1925 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1925 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    icon of address International House, Constance Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,751 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-07-10
    IIF 1581 - Secretary → ME
  • 156
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-24
    IIF 2283 - LLP Designated Member → ME
  • 157
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-05-19
    IIF 2289 - Director → ME
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,027 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2019-09-05
    IIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-05
    IIF 2530 - Ownership of shares – 75% or more OE
  • 159
    icon of address Suite F4 Woodhead House, Woodhead Road, Birstall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-04-02
    IIF 662 - Director → ME
  • 160
    CHEEMA TRADES LIMITED - 2019-12-02
    icon of address 11 Verbena Close Winnersh, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2013-09-01
    IIF 1634 - Secretary → ME
  • 161
    icon of address 201 Ley Street Ilford Essex, Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,148 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ 2021-06-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-11-01
    IIF 1345 - Ownership of shares – 75% or more OE
  • 162
    icon of address 129 St. Saviours Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-27
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-27
    IIF 1538 - Ownership of shares – 75% or more OE
  • 163
    icon of address 212 Jamaica Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2016-08-10
    IIF 1802 - Director → ME
  • 164
    icon of address 144 Kitchener Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2014-03-24
    IIF 795 - Director → ME
  • 165
    icon of address Royds Enterprise Park, Future Fields, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,527 GBP2019-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2013-02-10
    IIF 931 - Director → ME
  • 166
    icon of address Unit 23 Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,025 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2025-04-11
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2025-04-11
    IIF 1474 - Ownership of shares – 75% or more OE
    IIF 1474 - Ownership of voting rights - 75% or more OE
    IIF 1474 - Right to appoint or remove directors OE
  • 167
    icon of address Challenge House, Slz1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2019-09-18
    IIF 619 - Director → ME
    icon of calendar 2019-09-18 ~ 2019-09-30
    IIF 28 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-09-30
    IIF 1300 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-30
    IIF 1899 - Right to appoint or remove directors OE
    IIF 1899 - Ownership of voting rights - 75% or more OE
    IIF 1899 - Ownership of shares – 75% or more OE
  • 168
    icon of address 1f Charman Road, 1f Charman Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    475 GBP2025-05-31
    Officer
    icon of calendar 2024-05-20 ~ 2025-05-14
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-05-14
    IIF 1558 - Ownership of voting rights - 75% or more OE
    IIF 1558 - Right to appoint or remove directors OE
    IIF 1558 - Ownership of shares – 75% or more OE
  • 169
    PARADISE TRAVEL LTD - 2022-01-24
    icon of address Suite 40a Unimix House, Abbey Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,206 GBP2023-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2017-08-10
    IIF 1662 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-08-10
    IIF 2242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2242 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 260 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,446 GBP2024-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-16
    IIF 1274 - Secretary → ME
  • 171
    icon of address 5 Cottrell Road, Cottrell Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 1390 - Director → ME
  • 172
    icon of address Royds Enterprise Park, Future Fields, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-06-17
    IIF 188 - Director → ME
  • 173
    icon of address 223 Ladypool Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,963 GBP2021-06-30
    Officer
    icon of calendar 2023-08-28 ~ 2023-11-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-11-01
    IIF 726 - Ownership of voting rights - 75% or more OE
    IIF 726 - Ownership of shares – 75% or more OE
  • 174
    icon of address 223 Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ 2023-11-01
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-01
    IIF 1555 - Right to appoint or remove directors OE
    IIF 1555 - Ownership of voting rights - 75% or more OE
    IIF 1555 - Ownership of shares – 75% or more OE
  • 175
    icon of address 542 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,175 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2023-07-28
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2023-07-27
    IIF 769 - Right to appoint or remove directors OE
    IIF 769 - Ownership of shares – 75% or more OE
    IIF 769 - Ownership of voting rights - 75% or more OE
  • 176
    icon of address 835 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-11-01
    IIF 503 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-08-01
    IIF 1384 - Director → ME
  • 177
    icon of address 102c Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,908 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-08-31
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-08-31
    IIF 1787 - Right to appoint or remove directors OE
    IIF 1787 - Ownership of voting rights - 75% or more OE
    IIF 1787 - Ownership of shares – 75% or more OE
  • 178
    icon of address 77 Clipstone Road West, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ 2025-07-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ 2025-07-07
    IIF 697 - Ownership of shares – 75% or more OE
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Right to appoint or remove directors OE
  • 179
    icon of address 257 Stockport Road Unit 9 (kershaw Street), Ashton-under-lyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-08-04
    IIF 110 - Director → ME
  • 180
    APEX SECURITY & FACILITIES MANAGEMENT LTD - 2022-12-08
    icon of address 15 Downs Road Downs Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,559 GBP2022-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-10-15
    IIF 2405 - Right to appoint or remove directors OE
    IIF 2405 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2405 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    PRIMAL CARS UK LTD. - 2024-06-10
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    826,042 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2015-02-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 688 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    icon of address 55 Foxglove Way, Luton, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-11-20
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-11-19
    IIF 1539 - Ownership of voting rights - 75% or more OE
    IIF 1539 - Ownership of shares – 75% or more OE
    IIF 1539 - Right to appoint or remove directors OE
  • 183
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,604 GBP2021-04-30
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-01
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-06-01
    IIF 1691 - Ownership of shares – 75% or more OE
  • 184
    icon of address 4385, 14923666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2024-01-10
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-01-10
    IIF 2192 - Right to appoint or remove directors OE
    IIF 2192 - Ownership of voting rights - 75% or more OE
    IIF 2192 - Ownership of shares – 75% or more OE
  • 185
    icon of address 315 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-04-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-04-01
    IIF 694 - Ownership of shares – 75% or more OE
    IIF 694 - Ownership of voting rights - 75% or more OE
    IIF 694 - Right to appoint or remove directors OE
  • 186
    icon of address 8 Eldon Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2025-05-07
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-04-07
    IIF 1900 - Has significant influence or control OE
  • 187
    PUCHO EATS LTD - 2020-06-11
    icon of address Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,437 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2020-05-01
    IIF 1392 - Director → ME
    icon of calendar 2020-06-10 ~ 2021-02-22
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-02-22
    IIF 1499 - Ownership of voting rights - 75% or more OE
    IIF 1499 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-21 ~ 2020-05-01
    IIF 2399 - Ownership of shares – 75% or more OE
  • 188
    MAKAH TOURS LIMITED - 2024-06-21
    icon of address 70 White Lion Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-09-30
    Officer
    icon of calendar 2024-05-04 ~ 2024-07-16
    IIF 1198 - Director → ME
  • 189
    icon of address Unit 2 & 3 Muirhead Quay, Fresh Wharf Estate, Barking, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-01-22
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 743 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    icon of address 288 Cliftonville Road, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,126 GBP2019-08-31
    Officer
    icon of calendar 2014-08-11 ~ 2019-04-01
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-04-01
    IIF 2337 - Has significant influence or control OE
    IIF 2337 - Right to appoint or remove directors OE
    IIF 2337 - Ownership of voting rights - 75% or more OE
    IIF 2337 - Ownership of shares – 75% or more OE
  • 191
    TRANS EUROPE TRADING LIMITED - 2024-10-07
    icon of address Unit G, North Brook Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,280 GBP2024-01-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-06-09
    IIF 1444 - Director → ME
  • 192
    icon of address 3 Whitewell Close, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-05-07
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-05-07
    IIF 1362 - Right to appoint or remove directors OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
    IIF 1362 - Ownership of shares – 75% or more OE
  • 193
    icon of address 130 Holborn Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,592 GBP2024-08-31
    Officer
    icon of calendar 2024-06-15 ~ 2024-08-20
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2024-08-20
    IIF 773 - Has significant influence or control over the trustees of a trust OE
    IIF 773 - Has significant influence or control as a member of a firm OE
    IIF 773 - Has significant influence or control OE
  • 194
    RINOLF RECRUITMENT LTD - 2023-07-06
    PAVILION BUSINESS SOLUTIONS LIMITED - 2018-05-11
    icon of address 8 Otterburn Gardens, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,017 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-07-21
    IIF 47 - Director → ME
    icon of calendar 2018-05-10 ~ 2020-08-11
    IIF 46 - Director → ME
    icon of calendar 2018-05-09 ~ 2020-08-11
    IIF 1283 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2020-08-11
    IIF 686 - Ownership of shares – 75% or more OE
  • 195
    icon of address 22 Blacker Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,979 GBP2025-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-01-10
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2024-01-10
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Ownership of voting rights - 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
  • 196
    icon of address 277a High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2022-03-23
    IIF 438 - Director → ME
  • 197
    icon of address 62 Nineacres Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-03-11
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-03-11
    IIF 2355 - Ownership of shares – 75% or more OE
    IIF 2355 - Ownership of voting rights - 75% or more OE
    IIF 2355 - Right to appoint or remove directors OE
  • 198
    icon of address 23 Jephcott Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,439 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2024-09-16
    IIF 268 - Director → ME
  • 199
    icon of address 180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF 1683 - Right to appoint or remove directors OE
    IIF 1683 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1683 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address 5 Frances Mews, Romford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,085 GBP2017-01-31
    Officer
    icon of calendar 2016-01-23 ~ 2017-12-10
    IIF 127 - Director → ME
  • 201
    icon of address 38 Durley Avenue, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -595 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2018-04-01
    IIF 1449 - Director → ME
  • 202
    icon of address G-03 Tower Point, 52 Sydney Road, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-19
    IIF 1036 - Director → ME
  • 203
    icon of address 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    356 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2024-06-12
    IIF 1324 - Director → ME
  • 204
    icon of address Suite 5813 Hatton Garden, Unit 3a 34-35 Hatton Garden Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,575 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2025-03-01
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2025-03-01
    IIF 2434 - Right to appoint or remove directors OE
    IIF 2434 - Ownership of voting rights - 75% or more OE
    IIF 2434 - Ownership of shares – 75% or more OE
  • 205
    MEDIA PRINTERS LTD - 2015-03-30
    MEDIA PACKAGING LIMITED - 2011-01-26
    icon of address 85 West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2016-04-10
    IIF 454 - Director → ME
    icon of calendar 2010-01-14 ~ 2011-12-06
    IIF 1609 - Director → ME
  • 206
    ZR DEVELOPMENT LTD - 2020-07-08
    icon of address Unit 04-110,30 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,688 GBP2024-09-30
    Officer
    icon of calendar 2022-07-25 ~ 2023-02-15
    IIF 426 - Director → ME
  • 207
    icon of address 13 Commercial Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    721 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2023-07-06
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2023-07-06
    IIF 695 - Right to appoint or remove directors OE
    IIF 695 - Ownership of voting rights - 75% or more OE
    IIF 695 - Ownership of shares – 75% or more OE
  • 208
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-05
    IIF 850 - Director → ME
  • 209
    icon of address 324 Southend Road, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-08-22
    IIF 2306 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    icon of address 88 Macdonald Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,406 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2024-05-01
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2024-05-01
    IIF 1694 - Has significant influence or control OE
  • 211
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,224 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-03
    IIF 1851 - Secretary → ME
  • 212
    SR SECURITY SERVICES LTD - 2025-07-31
    icon of address 16 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    596,958 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2015-03-16
    IIF 994 - Director → ME
  • 213
    AMG SYSTEM SOLUTIONS LIMITED - 2015-07-23
    icon of address Damer House, Meadow Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2021-06-30
    Officer
    icon of calendar 2013-06-21 ~ 2013-09-20
    IIF 665 - Director → ME
    icon of calendar 2013-06-21 ~ 2013-09-20
    IIF 2298 - Secretary → ME
  • 214
    EGO INTERNATIONAL LIMITED - 2020-11-02
    icon of address Challenge House, Slz 1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2024-02-28
    Officer
    icon of calendar 2019-08-04 ~ 2025-01-11
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-08-04 ~ 2025-02-10
    IIF 1707 - Ownership of shares – 75% or more OE
  • 215
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,895 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-09-11
    IIF 945 - Director → ME
  • 216
    MOBILE CITY LUTON LTD - 2020-09-10
    icon of address 1 Giltspur Street, Farringdon, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-09-09
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-09-09
    IIF 1264 - Ownership of shares – 75% or more OE
  • 217
    icon of address 65 Woodhall Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2024-11-27
    IIF 523 - Director → ME
  • 218
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-08-28
    IIF 516 - Director → ME
  • 219
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,761 GBP2019-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2018-12-31
    IIF 505 - Director → ME
  • 220
    icon of address Unit 3 E54 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2025-03-03
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2025-03-03
    IIF 2179 - Ownership of shares – 75% or more OE
    IIF 2179 - Ownership of voting rights - 75% or more OE
    IIF 2179 - Right to appoint or remove directors OE
  • 221
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-23
    IIF 2535 - Right to appoint or remove directors OE
    IIF 2535 - Ownership of voting rights - 75% or more OE
    IIF 2535 - Ownership of shares – 75% or more OE
  • 222
    icon of address C/o Alizoy Uk Ltd Wework, 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,984 GBP2024-07-31
    Officer
    icon of calendar 2017-04-14 ~ 2018-07-23
    IIF 2122 - Director → ME
  • 223
    ECO INSULATION GROUP LIMITED - 2025-01-16
    icon of address 23 Jephcott Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ 2025-01-19
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-01-19
    IIF 907 - Right to appoint or remove directors OE
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 907 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    ORIXPAY LIMITED - 2020-05-07
    icon of address 19-20 Petre House Petre Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,612 GBP2023-11-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-07-01
    IIF 69 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-01-31
    IIF 1296 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-07-01
    IIF 706 - Ownership of shares – 75% or more OE
  • 225
    icon of address 4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109,964 GBP2021-12-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-09-01
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-09-01
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 226
    icon of address 79 Fallow Court Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2012-05-04
    IIF 124 - Director → ME
    icon of calendar 2011-01-27 ~ 2012-05-21
    IIF 1583 - Secretary → ME
  • 227
    icon of address Suite F4 Woodhead House, Woodhead Road, Batley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-04-16
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-04-16
    IIF 1468 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1468 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1468 - Right to appoint or remove directors OE
  • 228
    icon of address 75 Graham Gardens, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,632 GBP2021-03-31
    Officer
    icon of calendar 2007-01-08 ~ 2009-12-13
    IIF 940 - Director → ME
  • 229
    icon of address Marshall House, Suite 21/25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,467 GBP2024-02-29
    Officer
    icon of calendar 2019-08-06 ~ 2020-06-01
    IIF 2382 - Director → ME
  • 230
    icon of address Unit Sk4, Martineau Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,287 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-07-23
    IIF 1278 - Secretary → ME
  • 231
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-07
    IIF 1132 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-03-07
    IIF 1626 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-07
    IIF 2096 - Right to appoint or remove directors OE
    IIF 2096 - Ownership of voting rights - 75% or more OE
    IIF 2096 - Ownership of shares – 75% or more OE
  • 232
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-06-07
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-06-07
    IIF 2102 - Ownership of voting rights - 75% or more OE
    IIF 2102 - Ownership of shares – 75% or more OE
    IIF 2102 - Right to appoint or remove directors OE
  • 233
    icon of address 27 Westwood Close, Great Holm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-10 ~ 2022-12-30
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-10-20
    IIF 2422 - Ownership of shares – 75% or more OE
  • 234
    icon of address 4385, 15650434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-07-30
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-07-29
    IIF 2373 - Right to appoint or remove directors OE
    IIF 2373 - Ownership of voting rights - 75% or more OE
    IIF 2373 - Ownership of shares – 75% or more OE
  • 235
    icon of address 34 Heath Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,784 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2025-06-09
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2025-06-09
    IIF 1504 - Right to appoint or remove directors OE
    IIF 1504 - Ownership of shares – 75% or more OE
    IIF 1504 - Ownership of voting rights - 75% or more OE
  • 236
    icon of address 3 Chetwode Avenue, Monkston, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,964 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2019-10-01
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 895 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 895 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 895 - Ownership of voting rights - 75% or more OE
    IIF 895 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 895 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 895 - Ownership of shares – 75% or more OE
  • 237
    icon of address 4 Lime Lodge, Montalt Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,342 GBP2021-09-30
    Officer
    icon of calendar 2020-02-27 ~ 2021-10-02
    IIF 363 - Director → ME
  • 238
    icon of address 100 Admiralty Close, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ 2017-09-01
    IIF 386 - Director → ME
  • 239
    icon of address 7 Bull Street, West Bromwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-20
    IIF 1108 - Right to appoint or remove directors OE
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50% OE
  • 240
    icon of address 77 Clipston Road West, Forest Town, Mansfield, United Kingdom
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,780 GBP2023-07-31
    Officer
    icon of calendar 2024-07-25 ~ 2025-03-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2024-08-01
    IIF 696 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 696 - Right to appoint or remove directors as a member of a firm OE
    IIF 696 - Right to appoint or remove directors OE
  • 241
    icon of address Challenge House, 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2022-07-11
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-07-11
    IIF 2395 - Right to appoint or remove directors OE
    IIF 2395 - Ownership of voting rights - 75% or more OE
    IIF 2395 - Ownership of shares – 75% or more OE
  • 242
    icon of address Prospect Commercials Ltd, Forstal Road, Aylesford, Kent, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    20,891 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2015-10-28 ~ 2016-04-05
    IIF 846 - LLP Designated Member → ME
  • 243
    icon of address 38 Southend Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -564 GBP2023-12-31
    Officer
    icon of calendar 2023-03-19 ~ 2025-03-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 2025-03-24
    IIF 594 - Right to appoint or remove directors as a member of a firm OE
    IIF 594 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 594 - Right to appoint or remove directors OE
  • 244
    icon of address 1 Stirling Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,953 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2022-03-21
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-03-21
    IIF 2168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2168 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    icon of address 14 Maple Grove, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2022-07-11
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2022-07-11
    IIF 2394 - Right to appoint or remove directors OE
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Ownership of shares – 75% or more OE
  • 246
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121 GBP2021-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-01
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ 2022-03-01
    IIF 1844 - Has significant influence or control OE
  • 247
    icon of address Waltham Forest Carers Assocciation Limited, 1 Russell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-11-04
    IIF 1882 - Director → ME
  • 248
    icon of address 91 Denbigh Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2021-05-11
    IIF 220 - Director → ME
  • 249
    icon of address 168 Stepney Way Stepney Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-16
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-06-16
    IIF 2481 - Ownership of voting rights - 75% or more OE
    IIF 2481 - Ownership of shares – 75% or more OE
  • 250
    icon of address 108 Cross Deep, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,711 GBP2024-10-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-03-19
    IIF 1202 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-01-30
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-01-29
    IIF 2101 - Right to appoint or remove directors OE
    IIF 2101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2101 - Ownership of shares – More than 25% but not more than 50% OE
  • 251
    icon of address Unit 1a 85 Greengate, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2025-02-03
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2025-02-03
    IIF 2435 - Ownership of shares – 75% or more OE
    IIF 2435 - Ownership of voting rights - 75% or more OE
    IIF 2435 - Right to appoint or remove directors OE
  • 252
    icon of address 48 Hylton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-12-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-03
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-10-15 ~ 2024-06-03
    IIF 1114 - Ownership of shares – 75% or more OE
  • 253
    icon of address 405 Foleshill Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,548 GBP2024-05-31
    Officer
    icon of calendar 2018-07-07 ~ 2020-06-01
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-06-01
    IIF 905 - Right to appoint or remove directors OE
    IIF 905 - Ownership of voting rights - 75% or more OE
    IIF 905 - Ownership of shares – 75% or more OE
  • 254
    icon of address 56 Kingsley Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2021-09-22
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-09-22
    IIF 1480 - Right to appoint or remove directors OE
    IIF 1480 - Ownership of voting rights - 75% or more OE
    IIF 1480 - Ownership of shares – 75% or more OE
  • 255
    icon of address 66 Earl Street, Maidstone, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,827 GBP2021-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-01-10
    IIF 1606 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-03-26
    IIF 1605 - Director → ME
  • 256
    SKYAIR TRAVELLING LTD - 2020-09-16
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,078 GBP2022-09-30
    Officer
    icon of calendar 2019-07-07 ~ 2019-07-07
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2019-07-07 ~ 2020-08-01
    IIF 1688 - Ownership of shares – 75% or more OE
  • 257
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,827 GBP2021-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-11-26
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-11-26
    IIF 1508 - Right to appoint or remove directors OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
    IIF 1508 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.