logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Junaid, Muhammad

    Related profiles found in government register
  • Junaid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 1
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 2
  • Junaid, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 3
  • Junaid, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 4
  • Junaid, Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 5
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 6
  • Junaid, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 7
  • Junaid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Junaid, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 9 IIF 10
  • Junaid, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Junaid, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 12
  • Junaid, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 13
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Junaid, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 16
  • Junaid, Muhammad
    Pakistani chief executive born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 17
  • Junaid, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Junaid, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in Pakistan

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

      IIF 21
  • Junaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 22
  • Junaid, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 23
  • Javaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Junaid, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 25
  • Junaid, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 26
  • Junaid, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Junaid, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

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

      IIF 28
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Junaid, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 30
  • Junaid, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Junaid, Muhammad
    Pakistani company secretary/director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 32
  • Junaid, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 33
  • Junaid, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 34
  • Junaid, Muhammad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 35
  • Junaid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 36
  • Junaid, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 37
  • Junaid, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Jamshaid, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 39
  • Jamshaid, Muhammad
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 40
  • Jamshaid, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Jamshaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Junaid, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 43
  • Jamshaid, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 44
  • Jamshaid, Muhammad
    Pakistani owner born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 45
  • Jamshaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 46
  • Jamshaid, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 47
  • Junaid, Muhammad, Mr.
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 48
  • Junaid, Muhammad, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 49
  • Jamshaid, Muhammad
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 50
  • Junaid, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lawrence Road, Liverpool, L15 0EG, England

      IIF 51
    • 17, Lawrence Road, Liverpool, L15 0EE, England

      IIF 52
    • 56 Cedar Grove, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 53
    • 56, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 54 IIF 55
  • Junaid, Muhammad
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 56
  • Junaid, Muhammad
    Pakistani owner born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 57
  • Jamshaid, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Junaid, Muhammad
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 59
  • Jamshaid, Muhammad, Mr,
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 60
  • Mr Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 61
  • Mr. Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 62
  • Junaid, Muhammad
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 63
  • Junaid, Muhammad
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 64 IIF 65
  • Junaid, Muhammad
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 66
  • Junaid, Muhammad
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 67
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 68
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 69
  • Junaid, Muhammad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 70
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 71
  • Junaid, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Junaid, Muhammad
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Mr Muhammad Junaid
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 74
  • Muhammad Junaid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 75
    • 254, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 76
  • Muhammad Junaid
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 77
  • Muhammad Junaid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Muhammad Junaid
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 80
  • Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 81
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 82
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in United Kingdom

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

      IIF 83
  • Junaid, Muhammad
    Pakistani owner born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 84
  • Junaid, Muhammad, Mr.
    Pakistani chief executive born in January 2001

    Resident in England

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

      IIF 85
  • Mr Muhammad Junaid
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 86
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 87 IIF 88
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 89
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 90
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 91
  • Mr Muhammad Junaid
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 92
  • Mr. Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 93
  • Mr. Muhammad Junaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 94
  • Muhammad Jamshaid
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Muhammad Jamshaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Muhammad Javaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Muhammad Junaid
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 98
  • Junaid, Muhammad
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyndham Road, Salisbury, SP1 3AA, United Kingdom

      IIF 99
  • Junaid, Muhammad
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10353 182-184, High Street North, London, E6 2JA, England

      IIF 100
  • Muhammad, Junaid
    Pakistani business person born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Halstead Street, Newport, Gwent, NP19 0EL, Wales

      IIF 101
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 102 IIF 103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Mr Muhammad Junaid
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 105
  • Mr Muhammad Junaid
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 106
  • Mr Muhammad Junaid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Mr Muhammad Junaid
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 108 IIF 109
  • Mr, Muhammad Jamshaid
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 110
  • Muhammad Jamshaid
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 111
  • Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Junaid, Muhammad
    Pakistani accounts manager born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 114
  • Mr Muhammad Jamshaid
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 115
  • Mr Muhammad Jamshaid
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 116
  • Mr Muhammad Junaid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 117
  • Mr Muhammad Junaid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 118
  • Mr Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 119
  • Mr Muhammad Junaid
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 120
  • Mr Muhammad Junaid
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 121
  • Mr Muhammad Junaid
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 122
  • Mr Muhammad Junaid
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 123
  • Mr Muhammad Junaid
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 124
  • Muhammad Junaid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 125
  • Junaid, Muhammad
    Pakistani president born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 126
  • Junaid, Muhammad
    Pakistani company director born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 127
  • Mr Muhammad Jamshaid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 128
  • Mr Muhammad Jamshaid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 129
  • Mr Muhammad Jamshaid
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 130
  • Mr Muhammad Jamshaid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 131
  • Muhammad Jamshaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Javaid, Muhammad Junaid

    Registered addresses and corresponding companies
    • Flat No: 8, Nada Lodge Street, Mary's Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 133
  • Junaid, Muhammad

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 134
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Mr Muhammad Junaid
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lawrence Road, Liverpool, L15 0EG, England

      IIF 136
    • 17, Lawrence Road, Liverpool, L15 0EE, England

      IIF 137
    • 56, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 138 IIF 139 IIF 140
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 141
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 142
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 143
  • Mr Muhammad Junaid
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 144
  • Javaid, Muhammad Junaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No: 8, Nada Lodge Street, Mary's Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 145
  • Mr. Muhammad Junaid
    Pakistani born in January 2001

    Resident in England

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

      IIF 146
  • Fiaz, Muhammad Junaid
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Wrythe Lane, Carshalton, SM5 1TX, United Kingdom

      IIF 147
  • Mr Muhammad Junaid
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 148
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 149
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 150
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 151
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 152
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 153
  • Mr Muhammad Junaid
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 154
  • Mr Muhammad Junaid
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 155
  • Muneeb, Muhammad Junaid
    Pakistani born in January 1998

    Resident in United Arab Emirates

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

      IIF 156
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 157
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 158
  • Muhammad Junaid
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyndham Road, Salisbury, SP1 3AA, United Kingdom

      IIF 159
  • Muhammad Junaid
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 160
  • Mr Muhammad Junaid
    Pakistani born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 161
  • Mr Muhammad Junaid
    Pakistani born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 162
  • Mr Muhammad Junaid Fiaz
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Wrythe Lane, Carshalton, SM5 1TX, United Kingdom

      IIF 163
  • Mr Muhammad Junaid Javaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No: 8, Nada Lodge Street, Mary's Hall Road, Manchester, M8 5DZ, United Kingdom

      IIF 164
  • Muhammad Junaid Muneeb
    Pakistani born in January 1998

    Resident in United Arab Emirates

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

      IIF 165
child relation
Offspring entities and appointments
Active 79
  • 1
    A&Q BARGAINS LIMITED
    16857113
    17 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACI GROUP PRIVATE LIMITED
    16688451
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 3
    ALLOYALZ LTD
    15137900
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    APPOINTMENT SETTER LTD
    16477006
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    AQUA STRIDE LIMITED
    15180542
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 6
    BLOOMER MEDIA LTD
    15955558
    4385, 15955558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 7
    BUY DELIGHT LIMITED
    14445401
    Flat 23 145-163 Borden Court London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 8
    CARTLOO LTD
    15221147
    63-66 Hatton Garden Fifth Floor ,suite 23, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 9
    CHICK HUT LTD
    14460161
    415 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-11-03 ~ 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
  • 10
    CODEAGE LTD
    16947590
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 12 - Director → ME
    2026-01-07 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    COZBUY INTERNATIONAL LTD
    14749390
    Office 6115 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 12
    COZBUY LIMITED
    13665117
    05 2 Naylor Ct, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 13
    DEFENDER K9 LIMITED
    16151773
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 14
    DOLLARSHOP 599 LTD
    15301864 15282380, 15285023, 15292327
    4385, 15301864 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 15
    DREAM FLEX LTD
    15556682
    131 Highfield Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 16
    E-SHIPSHOP LTD
    14900047
    4385, 14900047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    EARTHBLEND LTD
    15163162
    275 New N Rd Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 18
    ESS WAVERTREE LIMITED
    15853793
    58 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    FALCON PRIME LIMITED
    15038340
    275 New N Rd, Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 20
    FLAVICS LTD
    16281014
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-27 ~ 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
  • 21
    GEMS CENTER LIMITED
    16143421
    187 Durham Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 22
    GREEN CANVAS MANUFACTURING LIMITED
    15655404
    1 Wyndham Road, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 23
    IBRAHIM JUNAID ENTERPRISES LTD
    16381421
    254a Lincoln Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 24
    INLOGIX SOLUTION LIMITED
    15691740
    87 Liederbach Drive, Verwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 25
    J & J PRIVATE LTD
    16666166
    Flat 8 Nada Lodge, St Mary's Hall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 145 - Director → ME
    2025-08-21 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 26
    JAMSHAIDAWAN LTD
    14887988
    4385, 14887988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 27
    JAYS PIZZA LTD
    SC608513
    339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2020-03-01 ~ now
    IIF 63 - Director → ME
  • 28
    JEESHA LIMITED
    14293522
    4385, 14293522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 29
    JK FINDS LTD
    14885515
    4385, 14885515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 30
    JR EXCLUSIVES LIMITED
    13010242
    10 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,250 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-11-11 ~ 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
  • 31
    JUNAID ISMAIL LTD
    15515584
    13 Heol Dyfed, Penrhys, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    JUNAID RAJPOOT LTD
    15520889
    4385, 15520889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 33
    JUNY'S COLLECTIONS LTD
    14183087
    9 Willson Path, Aylesbury, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 34
    KAHELBALA LTD
    15325423
    285 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 35
    LIXXLY LIMITED
    13655676
    13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 36
    LOYGENIX LIMITED
    14061164
    47 Larch Hill Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 37
    LUNIXE PRO LTD
    15992724
    Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 38
    LUXE BAGS LTD
    15033275
    Flat B, 29 Bedford Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 39
    M JAMSHAID LIMITED
    14179209
    Unit 103567 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 40
    M JUNAID LTD
    16295932
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 41
    M&J MARKETING LTD
    12595025
    55 Broomsdale Road,soothill, Batley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 42
    MEDIA EYE TECH LTD
    15599997
    98 Rowan Road Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 43
    MIRHA JUNAID ENTERPRISES LTD
    16990977
    254 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-27 ~ 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
  • 44
    MJ GLOBAL MART LTD
    15087842
    Unit A10 361 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 45
    MJ RAJPOOT LTD
    15687962
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    MJD MARTS LIMITED
    13617944 13612453
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 47
    MOTOR SYNERGY LTD
    16718167
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    MRXEE LTD
    - now 16215636
    MRXEE LTD
    - 2025-08-29 16215636
    Office 11498 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 49
    MUHAMMAD JUNAID ENTERPRISES LTD
    15102471
    Office 8537 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 50
    MULASTER LIMITED
    14570637
    4385, 14570637 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 51
    NAJOMI LIMITED
    13898485
    4385, 13898485: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 52
    OFGLOW LTD
    14713453
    Office 3613 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-03-07 ~ 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
  • 53
    OGLE DAVIDSON LIMITED
    11595716
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 54
    OGWELL GORDON LIMITED
    11595754
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 55
    ONBAY LTD
    15646692
    4385, 15646692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-04-15 ~ 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
  • 56
    OPTIMIZED RESUME LTD
    13847948
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 57
    OSCAR CONSULTING LTD
    14477293
    58a-58b Lawrence Road, Liverpool, England 58a-58b Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-01-01 ~ now
    IIF 134 - Secretary → ME
  • 58
    OSKAR SYSTEMS LTD
    16783612
    58a-58b Lawrence Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 59
    OXODEN LTD
    13556070
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    POUND PLUS SUPERSTORE LIMITED
    15562559
    17 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    PROBACK REMOTE STAFFING LTD
    15900424
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    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
  • 62
    PROFUNNELS.IO LTD
    14754975
    4385, 14754975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 63
    RAJ MART LTD
    15114335
    252 Wrythe Lane, Carshalton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 64
    RAYIE TECH LTD
    14317345
    32 Lewis Road, South Hall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 65
    RJTECHNOLOGENT LTD
    13915548
    4385, 13915548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 66
    SABAMARWAT LIMITED
    13351883
    4385, 13351883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 67
    SKYMERCE LTD
    14534615
    64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 68
    SUPER MALLIFY LTD
    14036083
    110 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 69
    THE LUXURY WEARS LTD
    12571619
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 70
    THEEAGLE LTD
    15734674
    4385, 15734674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 71
    TOP CUSTOMER SERVICE LTD
    16534606
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 72
    TRUST WORTHY LTD
    14930060
    4385, 14930060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 73
    TYCON INTERNATIONAL LTD
    14391152
    59 Halstead Street, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-08-09 ~ dissolved
    IIF 101 - Director → ME
  • 74
    WEBSOFTIC AGENCY PVT LTD
    16721865
    Office 14625 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 75
    WONDERFUL CREATION TECHNOLOGY INVESTMENT LTD
    14529252
    Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 76
    WRITE LTD
    14874672
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    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
  • 77
    XVEIL LTD
    13299447 14374001
    Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2024-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 78
    ZIMLISH LTD
    14019696
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 79
    ZJJ & CO LTD
    13387416
    19 Slaithwaite Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CREATIVE PRESTIGE LTD
    15693357
    Internaiotnal House, 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-01
    IIF 35 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 2
    ESTHETICA VENTURES LTD
    15392163
    4385, 15392163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ 2024-01-09
    IIF 37 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-01-09
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 3
    JAYS PIZZA LTD
    SC608513
    339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2019-03-30 ~ 2019-04-05
    IIF 64 - Director → ME
    2019-04-06 ~ 2019-05-25
    IIF 65 - Director → ME
  • 4
    LUNIXE PRO LTD
    15992724
    Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ 2024-10-02
    IIF 26 - Director → ME
  • 5
    XVEIL LTD
    13299447 14374001
    Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-01-26
    IIF 9 - Director → ME
    Person with significant control
    2021-03-29 ~ 2024-01-26
    IIF 87 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.