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

Umar Farooq

    Related profiles found in government register
  • Umar Farooq
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Beaumont Road, London, E10 5GH, United Kingdom

      IIF 1
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 2
  • Umar Farooq
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 3
  • Mr Umar Farooq
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 4
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

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

      IIF 5
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 6
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

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

      IIF 7
    • Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 8
  • Mr Umar Farooq
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 169 Old Kent Road, London, SE1 5NA, United Kingdom

      IIF 9
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

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

      IIF 10
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 11
  • Mr. Umar Farooq
    Pakistani born in April 1987

    Resident in United Kingdom

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

      IIF 12
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 13
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 14
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 15
    • 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 16
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 17
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 18
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 19
  • Mr Umar Farooq
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, G75 8GN, Scotland

      IIF 20 IIF 21
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, United Kingdom

      IIF 22
  • Umar Farooq
    British born in August 1978

    Resident in United Kingdom

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

      IIF 23
  • Farooq, Umar
    Pakistani businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Beaumont Road, London, E10 5GH, England

      IIF 24
    • 30, Sherborne Road, Peterborough, PE1 4RG, England

      IIF 25
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 32
    • 31, Cornwall Road, Bradford, BD8 7JN, England

      IIF 33 IIF 34
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 35
    • Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 36
    • 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 37 IIF 38 IIF 39
  • Mr Umar Farooq
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

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

      IIF 44
  • Mr Umar Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 45
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Deakins Road, Birmingham, B25 8AX, England

      IIF 47
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 48
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 49
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 50
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 51
  • Mr Umar Farooq
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, School Road, Birmingham, B14 4ER, United Kingdom

      IIF 52
  • Mr Umar Farooq
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 53
  • Mr Umar Farooq
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bramcote Avenue, Beeston, Nottingham, NG9 4DW, United Kingdom

      IIF 54
    • 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 55
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

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

      IIF 56
    • 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 57
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

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

      IIF 58
    • 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 59
    • 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 60
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

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

      IIF 61
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 62
  • Mr Umer Farooq
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, High Street, London, E17 7JH, England

      IIF 63
    • 413, Lea Bridge Road, London, E10 7EA

      IIF 64
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 65
    • Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 66
    • Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 67
  • Umar Farooq
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilson Street, Bury, BL9 7EF, England

      IIF 68
  • Farooq, Umar
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 69
  • Farooq, Umar
    Pakistani company director born in December 1989

    Resident in United Kingdom

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

      IIF 70
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

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

      IIF 71
    • Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

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

      IIF 73
    • 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 74
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in United Kingdom

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

      IIF 75
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

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

      IIF 76
  • Farooq, Umar
    Pakistani businessman born in April 1973

    Resident in United Kingdom

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

      IIF 77
  • Farooq, Umar
    Pakistani self employed born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 169 Old Kent Road, London, SE1 5NA, United Kingdom

      IIF 78
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 79
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    Pakistani building contractor born in June 1997

    Resident in United Kingdom

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

      IIF 81
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

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

      IIF 82
  • Mr Umar Farooq
    British born in December 2002

    Resident in United Kingdom

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

      IIF 83
  • Mr Umar Farooq
    British born in November 2003

    Resident in United Kingdom

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

      IIF 84
    • 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 85
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 86
  • Umar Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 87
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

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

      IIF 89
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 90
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

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

      IIF 91
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

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

      IIF 92
  • Farooq, Umar, Mr.
    Pakistani director born in April 1987

    Resident in United Kingdom

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

      IIF 93
  • Mr Umar Farooq
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 216, Halley Road, London, E12 6UD, England

      IIF 94
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

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

      IIF 95
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 96
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 97
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

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

      IIF 98
  • Umar Farooq
    Pakistani born in November 2003

    Resident in England

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

      IIF 99
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 100
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

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

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

    Resident in United Kingdom

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

      IIF 102
  • Farooq, Umer, Mr.
    Pakistani business born in April 1985

    Resident in United Kingdom

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

      IIF 103
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in United Kingdom

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

      IIF 104
  • Mr Farooq Umar
    British born in November 1989

    Resident in United Kingdom

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

      IIF 105
  • Mr Umar Farooq
    Pakistani born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 106
    • 92 Forth Street Glasgow, 92 Forth Street Glasgow, Glasgow, G41 2SP, Scotland

      IIF 107
    • 92, Forth Street, Glasgow, G41 2NG, Scotland

      IIF 108
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 109
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

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

      IIF 110
  • Mr Umar Farooq
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19 &20, Meadway Shopping Centre, Reading, Tilehurst, RG30 4AA, United Kingdom

      IIF 111
  • Mr Umar Farooq
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 A Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 112
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

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

      IIF 113
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 114
  • Mr Umer Farooq
    Pakistani born in August 1987

    Resident in England

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

      IIF 115
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 116
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

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

      IIF 117
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 118
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 119
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 120
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 121
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

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

      IIF 122
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 123
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 124
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 125
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 126
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 127
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 128
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 129
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 130
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

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

      IIF 131
  • Mr Umar Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 132
    • 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 133
    • Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 134
    • Barratt Unit 37899, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 135
  • Mr Umer Farooq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cypress Grove, Ilford, IG6 3AT, England

      IIF 136
  • Mr Umer Farooq
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 94, Franciscan Road, London, SW17 8DQ, England

      IIF 137
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

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

      IIF 138
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 139
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 140
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 143
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 144
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 146
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 147
  • Farooq, Umar
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 148
  • Farooq, Umar
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 149 IIF 150
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

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

      IIF 151
  • Farooq, Umar, Mr.
    Pakistani security guard born in February 2000

    Resident in United Kingdom

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

      IIF 152
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 153
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 154
    • 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 155
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 156
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 157
  • Mr Umar Farooq
    Pakistani born in November 1996

    Resident in Italy

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

      IIF 158
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 159
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 160
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 161
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 162
  • Mr Umar Farooq Hussain
    British born in June 1987

    Resident in United Kingdom

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

      IIF 163
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 164
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 165
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 166
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 167
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 168
  • Hussain, Umar
    British admin born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Trenton Drive, Bradford, West Yorkshire, BD8 7SZ, England

      IIF 169
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 170
  • Hussain, Umar
    British administration born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 171
  • Hussain, Umar
    British consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 172
  • Hussain, Umar
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 173
  • Hussain, Umar
    British management born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 174
  • Hussain, Umar
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 175
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 176
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

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

      IIF 177
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 178
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 179
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 180
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 181
    • House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 182
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 183
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 184
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 185
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 186
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 187
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 188
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 189
    • 18, Ash View, Nottingham, NG7 3BX, England

      IIF 190 IIF 191
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Cornwall Road, Bradford, BD8 7JN, England

      IIF 196 IIF 197
    • Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 198
    • 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 199 IIF 200
  • Farooq, Umar
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 201
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 202
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 203
    • 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 204 IIF 205
  • Farooq, Umar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 206
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 207 IIF 208
  • Farooq, Umar
    British driver born in June 1986

    Resident in United Kingdom

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

      IIF 209
  • Farooq, Umar
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 210
  • Farooq, Umar
    British self employed born in December 1989

    Resident in United Kingdom

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

      IIF 211
  • Farooq, Umar
    British director born in August 1991

    Resident in United Kingdom

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

      IIF 212
  • Farooq, Umar
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Deakins Road, Birmingham, B25 8AX, England

      IIF 213
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

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

      IIF 214
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 215
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 216
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 217
  • Farooq, Umer
    British consultant born in June 1983

    Resident in United Kingdom

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

      IIF 218
  • Farooq, Umer
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 219
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

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

      IIF 220
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 221
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 222
  • Farooq, Umer
    British accountant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246a, Hoe Street, London, E17 3AX, United Kingdom

      IIF 223
  • Farooq, Umer
    British businessman born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 224
  • Farooq, Umer
    British marketing born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    British marketing consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, Lea Bridge Road, London, E10 7EA, England

      IIF 227
  • Mr Umar Farooq
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 228 IIF 229
    • 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 230
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 231
    • 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 232
    • 84, New Road, London, WC2N 5DU, England

      IIF 233
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 234
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 235
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 236
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 237
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 238
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 239
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 240
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 241
  • Umar Farooq
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 242
  • Farooq, Umar
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, School Road, Birmingham, B14 4ER, United Kingdom

      IIF 243
  • Farooq, Umar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 244
  • Farooq, Umar
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 245
  • Farooq, Umar
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 246
  • Farooq, Umar
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 247
  • Farooq, Umar
    British company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bramcote Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4DW, United Kingdom

      IIF 248
  • Farooq, Umar
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 249
  • Farooq, Umar
    British director born in September 1996

    Resident in United Kingdom

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

      IIF 250
    • 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 251
  • Mr Umar Farooq
    German born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 162, Plashet Road, London, E13 0QT, England

      IIF 252
    • 25, Woodgrange Road, London, E7 8BA, England

      IIF 253
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

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

      IIF 254 IIF 255
    • 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 256
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 257
    • Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 258
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 259
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street First Floor London W1w 7l, London, W1W 7LT, United Kingdom

      IIF 260
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 261
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 262
  • Farooq, Umar
    British director born in December 2002

    Resident in United Kingdom

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

      IIF 263
  • Farooq, Umar
    British director born in November 2003

    Resident in United Kingdom

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

      IIF 264
    • 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 265
  • Farooq, Umar
    British managing director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 268
    • Kiosk 6, The Birtles, Wythenshawe, Manchester, M22 5RF, England

      IIF 269
  • Mr Umar Farooq
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harveys Hill, Luton, LU2 7YL, United Kingdom

      IIF 270
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

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

      IIF 271
  • Mr Umar Farooq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Dolobran Road, Birmingham, B11 1HL, England

      IIF 272
    • 7, Shooters Close, Birmingham, B5 7LN, England

      IIF 273
  • Mr Umar Farooq
    British born in November 1986

    Resident in England

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

      IIF 274
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 275
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 276
    • Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 277
    • Suite 29, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 278 IIF 279
    • Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 280
    • 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 281
    • 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 282
  • Mr Umar Farooq
    British born in December 1989

    Resident in England

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

      IIF 283
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

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

      IIF 284
    • 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 285
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

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

      IIF 286
  • Mr Umar Farooq
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani director born in July 1987

    Resident in England

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

      IIF 291
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

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

      IIF 292
    • 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 293
    • 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 294
  • Mr Umar Farook
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 295
  • Mr Umar Farooq
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cotterills Lane, Ward End, Birmingham, B8 3RZ, United Kingdom

      IIF 296
    • Unit 7 And 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 297
    • Unit 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 298
  • Mr Umar Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, New Fields Walk, Bradford, BD3 0DY, England

      IIF 299
    • 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 300
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 301
  • Mr Umar Farooq
    British born in August 1978

    Resident in England

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

      IIF 302
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 303
  • Mr Umar Farooq
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 304
    • Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 305 IIF 306
  • Mr Umar Farooq
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 307
    • 71, Guildford Road, Manchester, M19 3ER, England

      IIF 308
    • 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 309 IIF 310
  • Mr Umar Farooq
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, General Bucher Court, Bishop Auckland, DL14 6EY, England

      IIF 311
    • 174a, Dean Road, South Shields, NE33 4AQ, England

      IIF 312
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

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

      IIF 313
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

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

      IIF 314
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 315
    • 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 316
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 317
  • Mr Umer Farooq
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 318
    • 250, Hoe Street, London, E17 3AX, England

      IIF 319
  • Farooq, Umar
    Pakistani accountant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 216, Halley Road, London, E12 6UD, England

      IIF 320
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

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

      IIF 321
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

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

      IIF 322
  • Farooq, Umar
    Pakistani auditor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilson Street, Bury, BL9 7EF, England

      IIF 323
  • Farooq, Umar
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Carberry Road Glasgow, Carberry Road, Glasgow, G41 4DT, Scotland

      IIF 324
    • 26, Renfrew Street, Glasgow, G2 3BW, Scotland

      IIF 325
  • Farooq, Umar
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Renfrew Street, Glasgow, G2 3BW

      IIF 326
    • Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 327
  • Farooq, Umar
    Pakistani none born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Calder Compliance & Consulting 3rd, Floor 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 328
  • Farooq, Umar
    Pakistani trader born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Flat 3-2 Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 329
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

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

      IIF 330
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

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

      IIF 331
  • Farooq, Umer
    Pakistani director born in June 1983

    Resident in England

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

      IIF 332
  • Farooq, Umer
    Pakistani director born in February 1987

    Resident in Ireland

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

      IIF 333
  • Farooq, Umer
    Pakistani manager born in August 1987

    Resident in England

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

      IIF 334
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 335
  • Mr. Umar Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 336
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

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

      IIF 337
  • Umar, Farooq
    British company director born in January 1995

    Resident in England

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

      IIF 338
  • Umar, Farooq
    British director born in January 1995

    Resident in England

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

      IIF 339
  • Farooq, Umar
    Pakistani company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92 Forth Street Glasgow, 92 Forth Street Glasgow, Glasgow, G41 2SP, Scotland

      IIF 340
  • Farooq, Umar
    Pakistani director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 341
    • 92, Forth Street, Glasgow, G41 2NG, Scotland

      IIF 342
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

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

      IIF 343
  • Farooq, Umar
    Pakistani accountant born in July 1981

    Registered addresses and corresponding companies
    • 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 344
  • Farooq, Umar
    Pakistani director born in October 1987

    Resident in Australia

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

      IIF 345
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

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

      IIF 346
  • Farooq, Umar
    Pakistani director born in October 1995

    Resident in England

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

      IIF 347
  • Farooq, Umar
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86a, Kingswood Road, Ilford, IG3 8UD, England

      IIF 348
    • 20, Melrose Avenue, Mitcham, CR4 2EG, United Kingdom

      IIF 349
  • Farooq, Umar
    Pakistani technical service provider (tsp) born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86a, Kingswood Road, Ilford, IG3 8UD, England

      IIF 350
  • Farooq, Umar
    Pakistani butcher born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Meadway Precinct, Tilehurst, Reading, RG30 4AA, England

      IIF 351
    • 24, Salisbury Road, Reading, RG30 1BJ, England

      IIF 352
    • 19 &20, Meadway Shopping Centre, Reading, Tilehurst, RG30 4AA, United Kingdom

      IIF 353
  • Farooq, Umar
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31 A Brewery Lane, Dewsbury, WF12 9DZ, England

      IIF 354
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

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

      IIF 355
  • Farooq, Umer
    Pakistani company director born in January 1973

    Resident in England

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

      IIF 356
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 357
  • Farooq, Umer
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cypress Grove, Ilford, IG6 3AT, England

      IIF 358
  • Farooq, Umer
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 94, Franciscan Road, London, SW17 8DQ, England

      IIF 359
  • Farooq, Umer
    Pakistani operations manager born in June 1997

    Resident in England

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

      IIF 360
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

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

      IIF 361
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

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

      IIF 362
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

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

      IIF 363
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 364
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

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

      IIF 365
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

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

      IIF 366
  • Farooq, Umar
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 2, Happyhillock Shopping Centre, Happyhillock Road, Dundee, DD4 8LS, Scotland

      IIF 367
  • Farooq, Umar
    Pakistani non executive director born in October 1986

    Resident in Pakistan

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

      IIF 368
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 369
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 370
  • Farooq, Umar
    Pakistani e-commerce/trade born in April 1991

    Resident in Pakistan

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

      IIF 371
  • Farooq, Umar
    Pakistani it professional born in September 1999

    Resident in United Arab Emirates

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

      IIF 372
  • Farooq, Umar
    Pakistani director born in June 2001

    Resident in England

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

      IIF 373
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

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

      IIF 374
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

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

      IIF 375
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 376
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

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

      IIF 377
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

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

      IIF 378
  • Farooq, Umer
    Pakistani company director born in August 1983

    Resident in Pakistan

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

      IIF 379
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 380
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 381
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

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

      IIF 382
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

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

      IIF 383
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

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

      IIF 384
  • Farooq, Umer
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 385
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 386
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

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

      IIF 387 IIF 388
  • Mr Omar Farooq
    British born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, G3 7PR, Scotland

      IIF 389
  • Farooq, Umar
    Pakistani owner born in August 1977

    Resident in Pakistan

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

      IIF 390
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 391
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 392
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

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

      IIF 393
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 394
  • Farooq, Umar
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 395
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 396
  • Farooq, Umar
    Pakistani engineer born in November 1996

    Resident in Italy

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

      IIF 397
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 398
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 399
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

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

      IIF 400
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 401
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 402
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 403
  • Farooq, Umer
    Pakistani chief executive born in March 1994

    Resident in Pakistan

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

      IIF 404
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 405
  • Farooq, Umer
    Pakistani director born in February 1997

    Resident in Pakistan

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

      IIF 406
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

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

      IIF 407
  • Farooq, Umer
    Pakistani director born in February 1998

    Resident in Pakistan

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

      IIF 408
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 409
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

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

      IIF 410
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 411
  • Farooq, Umer
    Pakistani director born in July 2001

    Resident in Pakistan

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

      IIF 412
  • Farooq, Umer
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melrose Avenue, Mitcham, CR4 2EG, United Kingdom

      IIF 413
  • Mr Umar Farooq Hussain
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 414
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 415
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

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

      IIF 416
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

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

      IIF 417
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

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

      IIF 418
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 419
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

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

      IIF 420
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 421
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 422
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 423
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

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

      IIF 424
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 425
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

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

      IIF 426
  • Farooq, Umer
    Pakistani ceo born in July 2002

    Resident in Pakistan

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

      IIF 427
  • Farooq, Umar
    Pakistani

    Registered addresses and corresponding companies
    • 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 428
  • Farooq, Umar
    British businessman born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 429
    • 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 430
  • Farooq, Umar
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN

      IIF 431
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

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

      IIF 432
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 433
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

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

      IIF 434
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 435
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

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

      IIF 436
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 437
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 438
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 439
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

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

      IIF 440
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 441
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

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

      IIF 442
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

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

      IIF 443
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

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

      IIF 444
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

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

      IIF 445
  • Hussain, Umar Farooq
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 446
  • Hussain, Umar Farooq
    English sales director born in June 1987

    Resident in England

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

      IIF 447
  • Farooq, Umar
    German director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 162, Plashet Road, London, E13 0QT, England

      IIF 448
    • 25, Woodgrange Road, London, E7 8BA, England

      IIF 449
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

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

      IIF 450
  • Farooq, Umar
    British director born in July 1987

    Resident in England

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

    Resident in England

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

      IIF 453
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

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

      IIF 454
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 455
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

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

      IIF 456
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

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

      IIF 457
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 458
  • Hussain, Umar
    British marketing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Springwood House, 38 Springwood Terrace, Bradford, BD21DS, England

      IIF 459
  • Farook, Umar
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 402, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 460
    • 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 461
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

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

      IIF 462
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

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

      IIF 463
  • Farooq, Omar
    British director born in April 1985

    Resident in England

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

      IIF 464
  • Farooq, Umar
    British salesman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 465
  • Farooq, Umar
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harveys Hill, Luton, LU2 7YL, United Kingdom

      IIF 466
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

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

      IIF 467
  • Farooq, Umar
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Dolobran Road, Birmingham, B11 1HL, England

      IIF 468
  • Farooq, Umar
    British property management born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shooters Close, Birmingham, B5 7LN, England

      IIF 469
  • Farooq, Umar
    British business person born in November 1986

    Resident in England

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

      IIF 470
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 471
    • Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 472
    • Suite 29 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 473 IIF 474
    • 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 475
    • 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 476
  • Farooq, Umar
    British businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 477
  • Farooq, Umar
    British director born in November 1986

    Resident in England

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

      IIF 478
    • Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 479
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

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

      IIF 480
  • Farooq, Umar
    British company director born in December 1989

    Resident in England

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

      IIF 481
  • Farooq, Umar
    British company director born in April 1991

    Resident in England

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

      IIF 482
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

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

      IIF 483
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

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

      IIF 484
  • Farooq, Umar
    British director born in July 1994

    Resident in England

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

      IIF 485
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 486
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 487
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 488
  • Farooq, Umar
    British company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26, Green Lane, Dewsbury, WF13 4DH, England

      IIF 489
  • Farooq, Umar
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26, Green Lane, Dewsbury, WF13 4DH, England

      IIF 490
    • 26, Green Lane, Dewsbury, WF13 4DH, United Kingdom

      IIF 491
  • Farooq, Umar
    British managing director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British sales director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26 Green Lane Dewsbury West Yorkshire, Green Lane, Dewsbury, WF13 4DH, England

      IIF 494
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

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

      IIF 495
  • Farooq, Umer
    British business man born in October 1985

    Resident in England

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

      IIF 496
  • Farooq, Umer
    British director born in October 1985

    Resident in England

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

      IIF 497
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 498
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 499
  • Farooq, Umer
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 500
    • Suite 206, The Churchill Business Centre, 6-10 Church Hill, London, London, E17 3AG, England

      IIF 501 IIF 502
    • Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 503
  • Farooq, Umer
    British director born in September 1988

    Resident in England

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

      IIF 504
    • Suite 3, 52 Upton Lane, London, Essex, E7 9LN, England

      IIF 505
  • Farooq, Umar
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 592a, Bordesley Green, Birmingham, BP 5PD, United Kingdom

      IIF 506
  • Farooq, Umar
    British claims handler born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 507
  • Farooq, Umar
    British fleet manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79-81, Cotterills Lane, Ward End, Birmingham, B8 3RZ, United Kingdom

      IIF 508
  • Farooq, Umar
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 509
  • Farooq, Umar
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Marshfield Street, Bradford, BD5 9NB, England

      IIF 510
  • Farooq, Umar
    British director born in August 1978

    Resident in England

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

      IIF 511
  • Farooq, Umar
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 512
  • Farooq, Umar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 513
  • Farooq, Umar
    British salesman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 514
  • Farooq, Umar
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 515
  • Farooq, Umar
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 71, Guildford Road, Manchester, M19 3ER, England

      IIF 516
    • 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 517
  • Farooq, Umar
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 518
    • 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 519
  • Farooq, Umar
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, General Bucher Court, Bishop Auckland, DL14 6EY, England

      IIF 520 IIF 521
  • Farooq, Omar
    British director born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 1, Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, G3 7PR, Scotland

      IIF 522
  • Farooq, Umar
    British company director born in November 2003

    Resident in England

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

      IIF 523
  • Farooq, Umar, Mr.
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 524
  • Farooq, Umar, Mr.
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 525
  • Farooq, Umer

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

      IIF 526
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 527
  • Farooq, Umer, Mr.

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

      IIF 528
    • Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 529
  • Farooq, Umar

    Registered addresses and corresponding companies
    • Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 530
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 531 IIF 532
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 533
    • 18 Ash View, Nottingham, NG7 3BX, England

      IIF 534
    • 24, Salisbury Road, Reading, RG30 1BJ, England

      IIF 535
    • 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 536
  • Hussain, Umar

    Registered addresses and corresponding companies
    • Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 537
    • Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 538
child relation
Offspring entities and appointments
Active 248
  • 1
    3-5 Mill Lane, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 222 - director → ME
  • 3
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 4
    365 24/7 INTERNATIONAL LIMITED - 2024-02-10
    C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-02-09 ~ now
    IIF 515 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Has significant influence or control as a member of a firmOE
  • 5
    62 Portman Road, Reading, England
    Corporate (2 parents)
    Person with significant control
    2024-11-08 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 6
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 333 - director → ME
    2021-11-19 ~ now
    IIF 527 - secretary → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 7
    PLEXAL LTD - 2020-10-16
    11 Windmill Close, Waingroves, Ripley, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 8
    29 St. John Street, Stoke-on-trent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    2024-01-01 ~ now
    IIF 360 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 9
    413 Lea Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 225 - director → ME
  • 10
    93 London Road, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 442 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 11
    18 Ash View, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    18 Ash View, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 14
    Flat 2a 288 Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,560 GBP2018-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 15
    Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Corporate (1 parent)
    Officer
    2023-05-29 ~ now
    IIF 406 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 16
    4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 17
    18 Beaumont House, Skeltons Lane, Leyton, Leyton
    Dissolved corporate (1 parent)
    Officer
    2007-06-13 ~ dissolved
    IIF 344 - director → ME
    2007-10-01 ~ dissolved
    IIF 428 - secretary → ME
  • 18
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -55,281 GBP2023-02-28
    Officer
    2018-02-01 ~ now
    IIF 246 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 19
    245 School Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 243 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    115 Radford Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 192 - director → ME
  • 22
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    2016-10-03 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 23
    18 Ash View, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 188 - director → ME
    2017-08-18 ~ dissolved
    IIF 534 - secretary → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 24
    18 Ash View, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 195 - director → ME
  • 25
    Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 440 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 26
    12 Trevithick Close, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    2012-04-05 ~ now
    IIF 467 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 27
    140 Drake Street, Rochdale, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 480 - director → ME
  • 28
    124 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    345 GBP2023-08-31
    Officer
    2021-08-19 ~ now
    IIF 263 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 29
    119 Whitefield Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -5,089 GBP2023-08-31
    Officer
    2024-08-03 ~ now
    IIF 267 - director → ME
  • 30
    7 Moorton Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 32
    31 Cornwall Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 33
    742 Great Horton Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 202 - director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 34
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 471 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 275 - Ownership of shares – More than 50% but less than 75%OE
    IIF 275 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 275 - Right to appoint or remove directorsOE
  • 35
    65 Park Parade, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    111 Luton Road, Harpenden, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 400 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 37
    3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 38
    207 Middleton Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 39
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 40
    51 Meade Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 454 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 41
    Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 174 - director → ME
    2017-06-06 ~ dissolved
    IIF 538 - secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 42
    24 Cleveland Park Crescent, Walthamstow, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 377 - director → ME
  • 43
    26 Green Lane, Dewsbury, England
    Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 492 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 44
    2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 45
    156 Hornby Street, Bury, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    94 Park Lea, Bradley, Huddersfield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 250 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 47
    199 Queen Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 48
    20 Whin Place, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -30,243 GBP2023-08-31
    Officer
    2018-10-01 ~ now
    IIF 148 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 49
    39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 458 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 50
    41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 51
    Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 499 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 53
    51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 456 - director → ME
  • 54
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 346 - director → ME
  • 55
    4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 56
    156 Hornby Street, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 57
    402 Ladypool Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 460 - director → ME
  • 58
    18 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 330 - director → ME
  • 59
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 60
    4 Greenland Road, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 61
    14 Kinson Road, Tilehurst, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2022-06-30
    Officer
    2021-06-03 ~ now
    IIF 390 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 62
    4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 483 - director → ME
  • 63
    190 Bye Pass Road, Beeston, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 248 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 64
    Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 385 - director → ME
  • 65
    79-81 Cotterills Lane, Ward End, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-21 ~ now
    IIF 508 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 67
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 212 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 68
    One Victoria, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 69
    109 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 201 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 70
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Has significant influence or control as a member of a firmOE
  • 71
    119 Whitefield Road, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 264 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 72
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 73
    4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 74
    Flat 2a 288 Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 75
    128 Boughey Road, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,652 GBP2024-04-30
    Officer
    2017-04-06 ~ now
    IIF 244 - director → ME
    2017-04-06 ~ now
    IIF 536 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 76
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 386 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 77
    BOUKI RECRUITMENT LTD - 2019-09-19
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 78
    26 Green Lane, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 79
    7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 81
    84 New Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 82
    17 Browning Way, Hounslow, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 83
    4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 443 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 84
    4 Greenland Road, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 338 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 85
    12 Melling Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 332 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 86
    Office 5894, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 87
    94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 251 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 88
    2-6 Fowler Road, Hainault, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 404 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 89
    196 Deakins Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 90
    4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 91
    4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 92
    Raphael House, Flat 311, 250 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2020-12-04 ~ now
    IIF 206 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 93
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,234 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 208 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 94
    41 Strathspey Avenue, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 95
    413 Lea Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 226 - director → ME
  • 96
    Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 209 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 97
    41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 439 - director → ME
    2022-12-20 ~ dissolved
    IIF 531 - secretary → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 99
    26 Green Lane, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 290 - Right to appoint or remove directors as a member of a firmOE
  • 100
    78 York Street, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 444 - director → ME
    2011-09-27 ~ dissolved
    IIF 529 - secretary → ME
  • 101
    Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 104 - director → ME
    2011-08-08 ~ dissolved
    IIF 528 - secretary → ME
  • 102
    71 Waukglen Drive, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 265 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 103
    19 Meadway Precinct, Tilehurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -69,520 GBP2024-03-30
    Officer
    2024-04-06 ~ now
    IIF 351 - director → ME
    2023-12-19 ~ now
    IIF 535 - secretary → ME
  • 104
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2019-07-06 ~ dissolved
    IIF 366 - director → ME
  • 105
    4385, 15857075 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 106
    Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 107
    17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 108
    31 Cornwall Road, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 109
    Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 110
    4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    AMZICO LIMITED - 2019-01-22
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-08-31
    Officer
    2018-08-21 ~ now
    IIF 247 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 112
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 369 - director → ME
    2023-12-29 ~ now
    IIF 532 - secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 113
    1 Marshfield Street, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    301 GBP2016-09-30
    Officer
    2015-09-03 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 114
    215 Dagenham Avenue, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    46,352 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 218 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 115
    215 Dagenham Avenue, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 219 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 116
    MAYALOGIC LIMITED - 2015-02-13
    INTEL CONSULTANTS LIMITED - 2010-04-08
    23 Stanley Road, Chingford, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    2009-09-05 ~ dissolved
    IIF 74 - director → ME
  • 117
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,890 GBP2024-02-28
    Officer
    2023-02-17 ~ dissolved
    IIF 533 - secretary → ME
  • 118
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 397 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 119
    12 Wilson Street, Bury, England
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 323 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 120
    6 Meldreth Drive, Longsight, Manchester
    Dissolved corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 384 - director → ME
  • 121
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 427 - director → ME
    2024-11-28 ~ now
    IIF 526 - secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 122
    742 Great Horton Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 524 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 123
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 124
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156 GBP2023-10-31
    Officer
    2023-06-01 ~ now
    IIF 489 - director → ME
  • 125
    26 Green Lane, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 493 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 126
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 127
    174 Beaumont Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 24 - director → ME
  • 128
    232 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,532 GBP2022-01-31
    Officer
    2014-01-22 ~ now
    IIF 502 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 129
    EUROPE TRADERS LONDON LIMITED - 2014-03-18
    413 Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 227 - director → ME
  • 130
    Unit 2 250 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    226 GBP2024-01-31
    Officer
    2014-01-22 ~ now
    IIF 503 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 131
    Unit 2 Happy Hillock Shopping Centre, Happy Hillock Road, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 367 - director → ME
  • 132
    1 Marshfield Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 509 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 133
    84 Odencroft Road, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 345 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 134
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,144 GBP2023-09-29
    Officer
    2018-09-24 ~ now
    IIF 224 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 135
    19 &20 Meadway Shopping Centre, Reading, Tilehurst, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,463 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 352 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 136
    56 Rockingham Road, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 137
    2 Carisbrooke Road, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 368 - director → ME
  • 138
    A2Z ACCOUNTANCY LTD - 2019-09-10
    Unit 19, 58 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 139
    Lytchett House 13 Freeland Park, Wareham Road, Poole Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 140
    Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 141
    25 Selborne Terrace, Shipley, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 142
    25 Selborne Terrace, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -278 GBP2020-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 203 - director → ME
  • 143
    The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 356 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 144
    28 Angus Court, Peterborough, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 146
    92 Forth Street Glasgow, 92 Forth Street Glasgow, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,860 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 340 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 147
    Office 1 Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-12-27 ~ now
    IIF 522 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Right to appoint or remove directorsOE
  • 148
    167-169 Great Portland 167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2025-02-09 ~ now
    IIF 470 - director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 149
    71 Guildford Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 150
    71 Guildford Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 517 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 151
    Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 152
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 153
    14 Harrow Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 373 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 154
    2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 155
    38 Springwood Terrace, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -609 GBP2024-10-12
    Officer
    2023-12-15 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 157
    44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-12-06 ~ now
    IIF 339 - director → ME
  • 158
    4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 159
    Unit 8 St Andrews Industrial Estate, Sydney Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,464 GBP2018-10-31
    Officer
    2010-05-18 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    160 Kemp House City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2018-12-17 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 161
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,609 GBP2023-08-31
    Officer
    2019-09-24 ~ now
    IIF 478 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 162
    PLEXAL LTD - 2020-04-16
    Floor 19, 58 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 163
    PLEXAL LTD - 2020-06-22
    Suite 29 Beaufort Court, Admirals Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-05-31
    Officer
    2020-05-19 ~ now
    IIF 474 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 164
    7 Commercial Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 165
    Unit 7 And 8 St Andrews Industrial Estate, Sydney Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    520,374 GBP2024-03-31
    Officer
    2011-03-23 ~ now
    IIF 506 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 166
    126 Coleshill Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 245 - director → ME
  • 167
    29 St. Margarets Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 168
    MEDICAL TOOLS UK LTD - 2011-12-22
    ADVANCED MARKETING TEAM LTD - 2010-11-17
    Springwood House, 38 Springwood Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 459 - director → ME
  • 169
    94a Darwen Street, Blackburn, Lancs, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 496 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 170
    51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 457 - director → ME
  • 171
    5 Heaton Moor Road, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 481 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 172
    182-184 Office 2118, High Street North, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 372 - director → ME
  • 173
    Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    2022-01-22 ~ now
    IIF 291 - director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 174
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    742 Great Horton Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2023-07-11 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
  • 175
    11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 497 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 176
    26 Selborne Street, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2018-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 211 - director → ME
  • 177
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 103 - director → ME
  • 178
    37 Calmont Road, Bromley, Kent
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 179
    147a Heathfield Road, Handsworth, Birmingham, England
    Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 482 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Right to appoint or remove directorsOE
  • 180
    79 Hoe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 181
    43 Kingswood Road, Moseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,146 GBP2024-10-31
    Officer
    2024-01-20 ~ now
    IIF 461 - director → ME
    Person with significant control
    2024-01-20 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    315 Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 77 - director → ME
  • 183
    33 Cypress Grove, Ilford, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 358 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 184
    94 Franciscan Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 185
    100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 186
    Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 187
    Suite 29 Beaufort Court, Admirals Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-17 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2023-09-17 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 188
    71 Guildford Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 516 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 189
    41 Strathspey Avenue East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 190
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 511 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 191
    97 Lyncroft Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    2016-08-23 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 285 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 285 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 285 - Right to appoint or remove directors as a member of a firmOE
    IIF 285 - Has significant influence or controlOE
    IIF 285 - Has significant influence or control over the trustees of a trustOE
    IIF 285 - Has significant influence or control as a member of a firmOE
  • 192
    4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 193
    25 Selborne Terrace, Shipley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 194
    85 Farringdon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 195
    124 Frogmill Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    5,623 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 468 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 196
    Fergusson House, 124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 395 - director → ME
  • 197
    41 Strathspey Avenue, East Kilbride, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    -4,221 GBP2023-07-31
    Officer
    2016-07-19 ~ now
    IIF 431 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 198
    250 Hoe Street, London, England
    Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 504 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 199
    4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 380 - director → ME
  • 200
    320a Lea Bridge Road, London, England
    Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 379 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 201
    4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 378 - director → ME
  • 202
    Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 408 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 203
    11b Oxhill Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    2012-02-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 204
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more as a member of a firmOE
  • 205
    71 Guilford Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-24 ~ now
    IIF 518 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 206
    207 Middleton Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 451 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 207
    27 Bruton Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 208
    25 Selborne Terrace, Shipley, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 209
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 210
    17a Balne Lane, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 175 - director → ME
    2021-04-06 ~ dissolved
    IIF 537 - secretary → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 211
    50 Trenton Drive, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 212
    50 Trenton Drive, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 446 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 414 - Has significant influence or controlOE
  • 213
    207a City Road, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 347 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 214
    Suite 5 169 Old Kent Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2021-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 215
    288 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 513 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 216
    7 Shooters Close, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,187 GBP2021-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 217
    119 Rosefield Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 218
    4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 219
    4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 392 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 220
    Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 221
    13 Harveys Hill, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,314 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 466 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 222
    6 The Parade, Holme Wood, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 223
    275 New North Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 224
    243 Malmesbury Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 225
    319 High Road, Romford, England
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 416 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 226
    4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 227
    101 Alexander Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 435 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 228
    4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 229
    4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 230
    39 Hastings Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 231
    Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 232
    Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 233
    Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 234
    4385, 16163963 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 374 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 235
    4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 236
    Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 237
    56 Rockingham Road, Corby, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 464 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 238
    1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 239
    Kiosk 6 The Birtles, Wythenshawe, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 240
    4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 241
    50 Trenton Drive, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 169 - director → ME
  • 242
    Carrwood Business Park Selby Road, Swillington Common, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 134 - Has significant influence or controlOE
    IIF 134 - Has significant influence or control over the trustees of a trustOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 243
    79 Wokingham Road, Reading, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 523 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 244
    4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 245
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 246
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 371 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 247
    85 85 Great Portland Street First Floor London W1w 7l, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 248
    Tiptrans Umer Farooq, Ste 113160 Unit 5 Atlas Road, Bootle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 412 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    62 Portman Road, Reading, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ 2025-01-12
    IIF 331 - director → ME
  • 2
    FAROOQ786 LIMITED - 2024-06-16
    74 Oundle Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ 2024-06-01
    IIF 463 - director → ME
    Person with significant control
    2023-12-27 ~ 2024-06-01
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 3
    413 Lea Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-11-30
    IIF 223 - director → ME
  • 4
    216 Halley Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ 2025-03-17
    IIF 320 - director → ME
    Person with significant control
    2025-03-17 ~ 2025-03-17
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 5
    18 Ash View, Nottingham, England
    Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    2015-04-13 ~ 2023-08-30
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    180 Arlington Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ 2023-03-29
    IIF 437 - director → ME
  • 7
    MANGO MOTORS LIMITED - 2020-05-27
    250 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,171 GBP2024-01-31
    Officer
    2014-01-22 ~ 2020-08-14
    IIF 501 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-08-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    141 Warley Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-15 ~ 2020-01-01
    IIF 354 - director → ME
    Person with significant control
    2016-11-15 ~ 2020-01-01
    IIF 112 - Has significant influence or control OE
  • 9
    2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    2018-12-06 ~ 2019-03-28
    IIF 220 - director → ME
  • 10
    36 Back Elmwood Grove, Bolton, England
    Corporate (1 parent)
    Officer
    2024-04-30 ~ 2025-01-07
    IIF 375 - director → ME
    2025-01-20 ~ 2025-03-20
    IIF 91 - director → ME
    Person with significant control
    2024-04-30 ~ 2025-01-07
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    2025-01-20 ~ 2025-03-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    119 Whitefield Road, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,982 GBP2023-06-30
    Officer
    2024-08-03 ~ 2025-02-25
    IIF 266 - director → ME
  • 12
    E-MAGINE TECHNOLOGY LTD - 2014-08-13
    121 High Street, Lanark, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,707 GBP2020-06-30
    Officer
    2014-06-16 ~ 2016-07-19
    IIF 327 - director → ME
  • 13
    FOOD MONKEY LTD - 2021-03-24
    FOOD MONKEY SERVICES LTD - 2019-09-04
    10 Cliff Parade, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    -239,027 GBP2024-03-31
    Officer
    2018-09-06 ~ 2019-02-01
    IIF 447 - director → ME
    Person with significant control
    2018-09-06 ~ 2019-02-01
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    17 Browning Way, Hounslow, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Officer
    2014-10-01 ~ 2018-03-01
    IIF 25 - director → ME
  • 15
    40 Green Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ 2023-04-07
    IIF 436 - director → ME
    Person with significant control
    2023-04-03 ~ 2023-04-07
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 232 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 232 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Has significant influence or control over the trustees of a trust OE
    IIF 232 - Has significant influence or control as a member of a firm OE
  • 16
    NOZAMA RETAIL TRADING LTD - 2020-06-01
    65 Snowley Park, Whittlesey, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -16,355 GBP2023-05-31
    Officer
    2020-09-01 ~ 2022-06-26
    IIF 475 - director → ME
    Person with significant control
    2020-09-01 ~ 2023-05-15
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 281 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ 2015-09-03
    IIF 326 - director → ME
    2013-06-03 ~ 2013-12-02
    IIF 325 - director → ME
  • 18
    Unit 7 33 North Parade, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-12-03 ~ 2023-07-01
    IIF 198 - director → ME
    Person with significant control
    2021-12-03 ~ 2023-07-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ 2012-05-31
    IIF 450 - director → ME
  • 20
    174a Dean Road, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    16,732 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-08-30
    IIF 521 - director → ME
    Person with significant control
    2023-02-15 ~ 2024-10-01
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
  • 21
    174a Dean Road 174a Dean Road, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    14,100 GBP2023-12-31
    Officer
    2022-12-03 ~ 2023-10-18
    IIF 520 - director → ME
    Person with significant control
    2022-12-03 ~ 2023-10-19
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156 GBP2023-10-31
    Officer
    2020-01-01 ~ 2021-02-01
    IIF 494 - director → ME
  • 23
    Office 1007 58 Peregrine Road, Hainault, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,950 GBP2023-07-31
    Officer
    2021-07-09 ~ 2024-01-12
    IIF 393 - director → ME
    Person with significant control
    2021-07-09 ~ 2024-03-08
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 24
    19 &20 Meadway Shopping Centre, Reading, Tilehurst, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,463 GBP2024-03-31
    Officer
    2022-03-01 ~ 2023-03-01
    IIF 353 - director → ME
  • 25
    29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved corporate
    Officer
    2023-04-12 ~ 2023-04-15
    IIF 321 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-15
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 26
    25 Selborne Terrace, Shipley, England
    Corporate
    Equity (Company account)
    -143 GBP2023-03-31
    Officer
    2017-10-25 ~ 2024-12-18
    IIF 204 - director → ME
    Person with significant control
    2017-10-25 ~ 2024-12-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 27
    28a Glaisnock Street Cumnock, Glaisnock Street, Cumnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ 2015-09-12
    IIF 324 - director → ME
    2015-05-19 ~ 2015-06-08
    IIF 329 - director → ME
  • 28
    Office 11424 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    748 GBP2023-07-31
    Officer
    2021-03-15 ~ 2022-03-01
    IIF 448 - director → ME
    2019-01-03 ~ 2021-03-15
    IIF 449 - director → ME
    Person with significant control
    2019-01-03 ~ 2021-03-15
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    2021-03-15 ~ 2022-03-01
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 29
    92 Forth Street Glasgow, 92 Forth Street Glasgow, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,860 GBP2023-07-31
    Officer
    2019-07-10 ~ 2020-11-23
    IIF 341 - director → ME
    2019-07-10 ~ 2020-11-23
    IIF 530 - secretary → ME
    Person with significant control
    2019-07-10 ~ 2020-11-23
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 30
    150 Albert Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ 2020-02-02
    IIF 342 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-02-02
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 31
    PLEXAL ACCOUNTANTS LTD - 2019-09-24
    51 Barking Road, London
    Corporate (1 parent)
    Equity (Company account)
    -6,170 GBP2020-09-30
    Officer
    2019-09-11 ~ 2019-12-11
    IIF 477 - director → ME
  • 32
    20 Melrose Avenue, Mitcham, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ 2025-01-04
    IIF 413 - director → ME
    2025-01-05 ~ 2025-01-06
    IIF 349 - director → ME
  • 33
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,432 GBP2023-07-29
    Officer
    2018-07-03 ~ 2020-06-19
    IIF 505 - director → ME
    Person with significant control
    2018-07-03 ~ 2020-06-19
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 34
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    742 Great Horton Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-07-11 ~ 2024-06-18
    IIF 525 - director → ME
  • 35
    Flat 3 21 St. Pauls Road, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ 2024-06-01
    IIF 81 - director → ME
    Person with significant control
    2024-03-28 ~ 2024-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 36
    10 Fairview Close, Chigwell, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ 2024-08-27
    IIF 415 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-08-27
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 37
    21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-27 ~ 2016-08-01
    IIF 328 - director → ME
  • 38
    49 Cumberland Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ 2021-04-06
    IIF 322 - director → ME
  • 39
    306 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-01-28 ~ 2019-02-11
    IIF 500 - director → ME
    Person with significant control
    2019-01-28 ~ 2019-02-11
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 40
    86a Kingswood Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ 2024-12-31
    IIF 348 - director → ME
    2024-12-30 ~ 2025-01-20
    IIF 350 - director → ME
  • 41
    94a Darwen Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    2023-10-31 ~ 2025-04-16
    IIF 498 - director → ME
    Person with significant control
    2023-11-01 ~ 2025-04-16
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
  • 42
    Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2025-03-06
    IIF 92 - director → ME
    Person with significant control
    2024-04-03 ~ 2025-03-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 43
    UMARFAROOQ LTD - 2023-05-09
    2 2 The Green London, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-08-22 ~ 2023-04-27
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 44
    101 Alexander Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-06-19 ~ 2023-06-19
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 45
    132a Heather Park Drive, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    2021-02-23 ~ 2021-03-27
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Right to appoint or remove directors OE
  • 46
    Kiosk 6 The Birtles Civic Centre, Wythenshawe, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-03-31
    Officer
    2019-04-08 ~ 2025-04-01
    IIF 465 - director → ME
    Person with significant control
    2019-04-08 ~ 2025-04-01
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.