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

Farooq, Umar

    Related profiles found in government register
  • Farooq, Umar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 1
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

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

      IIF 2
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

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

      IIF 3
  • Farooq, Umar
    British born in July 1987

    Resident in England

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

      IIF 4
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

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

      IIF 5
  • Farooq, Umar
    British director born in July 1987

    Resident in England

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

      IIF 6 IIF 7
  • Farooq, Umar
    British general manager born in July 1987

    Resident in England

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

      IIF 8
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 9
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

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

      IIF 10
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

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

      IIF 11
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

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

      IIF 12
  • Farooq, Omar
    British born in April 1985

    Resident in England

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

      IIF 13
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

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

      IIF 14
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

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

      IIF 15
  • Farooq, Umar
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British born in December 1989

    Resident in England

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

      IIF 20
  • Farooq, Umar
    British born in April 1991

    Resident in England

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

      IIF 21
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 22
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 23
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

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

      IIF 24
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

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

      IIF 25
  • Farooq, Umar
    British director born in July 1994

    Resident in England

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

      IIF 26
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 27
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 28
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 29
  • Farooq, Umer
    British born in October 1985

    Resident in England

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

      IIF 30
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 31
  • Farooq, Umer
    British business man born in October 1985

    Resident in England

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

      IIF 32
  • Farooq, Umer
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 33
  • Farooq, Umar
    British born in November 2003

    Resident in England

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

      IIF 34
  • Farooq, Umar
    Pakistani born in July 1987

    Resident in England

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

      IIF 35
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in England

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

      IIF 36
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 37
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 38
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

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

      IIF 39
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

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

      IIF 40
  • Farooq, Umar
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilmer Way, London, N14 7JD, England

      IIF 41
  • Farooq, Umar
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 42
  • Farooq, Umar
    British born in November 2003

    Resident in Scotland

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

      IIF 43 IIF 44 IIF 45
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 46
  • Farooq, Umar
    British managing director born in November 2003

    Resident in Scotland

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

      IIF 47
  • Farooq, Umer
    Pakistani born in June 1997

    Resident in England

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

      IIF 48
  • Farooq, Umar
    British born in June 1986

    Resident in United Kingdom

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

      IIF 49
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

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

      IIF 50
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in England

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

      IIF 51
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

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

      IIF 52
  • Farooq, Umer
    Pakistani born in January 1973

    Resident in England

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

      IIF 53
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 54
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

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

      IIF 55
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

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

      IIF 56
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

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

      IIF 57 IIF 58
  • Mr Umar Farooq
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 59
  • Farooq, Umar
    British self employed born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155 Normanton Road, Derby, DE23 6UR, England

      IIF 60
    • icon of address 225, Sinfin Lane, Derby, DE24 9GL, England

      IIF 61
  • Farooq, Umar
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 62
  • Farooq, Umar
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 63
  • Farooq, Umar
    British born in September 1996

    Resident in United Kingdom

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

      IIF 64
    • icon of address 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 65
  • Farooq, Umar
    Pakistani born in December 2000

    Resident in England

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

      IIF 66
  • Farooq, Umar
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 67
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

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

      IIF 68 IIF 69
  • Farooq, Umer
    British born in June 1983

    Resident in United Kingdom

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

      IIF 70
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 71
  • Farooq, Umer
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 72
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

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

      IIF 73
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 74
    • icon of address 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 75
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

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

      IIF 76
  • Umar, Farooq
    British born in January 1995

    Resident in England

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

      IIF 77
    • icon of address 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 78
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

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

      IIF 79
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 80
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 81
    • icon of address 18, Ash View, Nottingham, NG7 3BX, England

      IIF 82 IIF 83
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 84
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 85 IIF 86 IIF 87
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

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

      IIF 88
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ascot Close, Oldbury, B69 1HD, United Kingdom

      IIF 89
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 90
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 91
  • Farooq, Umar
    British self employed born in December 1989

    Resident in United Kingdom

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

      IIF 92
  • Farooq, Umar
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 93
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

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

      IIF 94
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 95
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 96
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 97
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 98
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

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

      IIF 99
  • Mr Umar Farooq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Normanton Road, Derby, DE23 6UR, England

      IIF 100
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

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

      IIF 101 IIF 102
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 103
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 104
    • icon of address Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 105
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 106
  • Ali, Umer Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 107
    • icon of address 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 108
  • Ali, Umer Farooq
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 109
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

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

      IIF 110
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 111
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

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

      IIF 112
  • Farooq, Umar
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 113
  • Farooq, Umar
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 114
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 115
  • Farooq, Umar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 116
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

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

      IIF 117
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 118
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

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

      IIF 119
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 120
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 121
  • Mr Umar Farooq
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in December 1989

    Resident in England

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

      IIF 126
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

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

      IIF 127
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 128
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 129
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 130
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

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

      IIF 131
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

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

      IIF 132
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 133
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 134
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 135
  • Farooq, Umar
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 136
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

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

      IIF 137
  • Farooq, Umar
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 138
  • Farooq, Umar
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 139
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

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

      IIF 140
  • Farooq, Umar
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 141
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

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

      IIF 142
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 143
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 144
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

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

      IIF 145
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 146
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 147
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 148
  • Farooq, Umer
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 149
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

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

      IIF 150
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 151
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

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

      IIF 152
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 153
  • Farooq, Umer
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 154
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

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

      IIF 155
  • Farooq, Umer
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 156
  • Farooq, Umar
    Pakistani born in October 1987

    Resident in Australia

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

      IIF 157
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 158
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 159
  • Farooq, Umar
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 160
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 161
  • Farooq, Umar
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 162
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

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

      IIF 163
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

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

      IIF 164
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

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

      IIF 165
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 166
  • Farooq, Umer
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 167
  • Farooq, Umer
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 168
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 169
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

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

      IIF 170
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 171
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

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

      IIF 172
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 173
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 174
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

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

      IIF 175
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 176
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

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

      IIF 177
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 178
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

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

      IIF 179
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 180
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 181
  • Farooq, Umar
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kharairi Cham, Matta Kharairi, Swat, 19200, Pakistan

      IIF 182
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 183
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 184
  • Farooq, Umar
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 185
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

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

      IIF 186
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 187
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 188
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

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

      IIF 189
  • Farooq, Umar

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 190
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 191 IIF 192
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 194
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 195
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 196
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

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

      IIF 197
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

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

      IIF 198
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 199
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 200
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

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

      IIF 201
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Farooq, Umer
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 203
  • Farooq, Umer
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 204
  • Farooq, Umer
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 205
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

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

      IIF 206
  • Farooq, Umer, Mr.

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

      IIF 207
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 208
  • Mr Umer Farooq Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 209
    • icon of address 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 210
    • icon of address 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 211
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 212
  • Farooq, Umar, Mr.
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 213
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 214
  • Farooq, Umer

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

      IIF 215
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 216
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in United Kingdom

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

      IIF 218
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

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

      IIF 219
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 220
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

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

      IIF 221
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

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

      IIF 222
  • Farooq, Umar
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Mayfield Road, Manchester, M16 8FT, England

      IIF 223
    • icon of address Flat 2, 4, Mayfield Road, Manchester, M16 8FT, United Kingdom

      IIF 224
  • Farooq, Umar
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 225
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, B69 4QS, United Kingdom

      IIF 226
  • Farooq, Umar
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

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

      IIF 228
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 229
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in United Kingdom

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

      IIF 230
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

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

      IIF 231
  • Farooq, Umer
    Pakistani building contractor born in June 1997

    Resident in United Kingdom

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

      IIF 232
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

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

      IIF 233
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

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

      IIF 234
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

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

      IIF 235
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

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

      IIF 236
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 238
  • Farooq, Umer, Mr.
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 239
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 240
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 241
  • Mr Umar Farooq
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wilmer Way, London, N14 7JD, England

      IIF 242
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 243
  • Mr Umar Farooq
    British born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 244
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 245 IIF 246
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 247
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 248
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

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

      IIF 249
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

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

      IIF 250
  • Farooq, Muhammad Umer
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 251
  • Farooq, Umar
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 252
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 253
  • Farooq, Umer, Mr,
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 254
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

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

      IIF 255
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

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

      IIF 256
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

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

      IIF 257
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

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

      IIF 258
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

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

      IIF 259
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

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

      IIF 260
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

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

      IIF 261
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

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

      IIF 262
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

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

      IIF 263
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

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

      IIF 264
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

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

      IIF 265
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 266
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 267
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 268
  • Farooq, Umer, Mr.
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3, 42 Strathmore Drive, Leeds, LS9 6AB, United Kingdom

      IIF 269
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 270
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 271
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

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

      IIF 272
    • icon of address 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 273
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

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

      IIF 274
  • Mr Umar Farooq
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 275
  • Mr Umar Farooq
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 278
  • Farooq, Umer, Mr.
    Pakistani business born in April 1985

    Resident in United Kingdom

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

      IIF 279
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in United Kingdom

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

      IIF 280
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 287
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 288
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 289
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 290
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 291
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 292
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 293
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 294
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

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

      IIF 295
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 296
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 297
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 298
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 299
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 300
  • Farooq, Umar
    Pakistani born in September 1999

    Resident in United Arab Emirates

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

      IIF 301
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 302
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 303
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 304
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 305
  • Mr Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 306
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

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

      IIF 307
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 308
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 309
  • Mr Umer Farooq
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 310
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 311
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 312
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 313
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 314
  • Farooq, Umar, Mr.
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 315
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

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

      IIF 316
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 317
  • Mr Umar Farooq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 318
  • Mr Umar Farooq
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 319
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 320
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 321
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 322
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 323
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 324
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 325
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 326
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 327
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 328
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 329
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 330
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 331
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 332
  • Mr. Umar Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 333
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 334
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 335
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 336
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 337
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 338
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 339
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 340
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 341
    • icon of address St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 342
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 343
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 344
    • icon of address House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 345
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 346
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 347
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 348
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 351
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 352
  • Umar Farooq
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 353
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 354
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 355
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 356
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 357
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 358
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 359
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 360
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 361
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 362
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 363
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 364
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 365
  • Mr Umer Farooq
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 366
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 367
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 368
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 369
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 370
  • Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 371
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 372
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 373
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 374
  • Mr Muhammad Umer Farooq
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 375
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 376
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 377
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 378
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 379
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 380
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 381
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 382
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 383
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 384
  • Umar Farooq
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 385
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

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

      IIF 386
  • Mr Umar Farooq
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 387
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 388
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

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

      IIF 389
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 390
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 391
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 392
  • Umar Farooq
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 393
child relation
Offspring entities and appointments
Active 188
  • 1
    icon of address 3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2016-03-29 ~ dissolved
    IIF 121 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 72 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 29 St. John Street, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 7
    icon of address 93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 8
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 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
  • 9
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 13
    icon of address 97 Throckmorton Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Flat 388 Sulivan Court Broomhouse Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 84 - Director → ME
  • 17
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 284 - Has significant influence or controlOE
  • 18
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 283 - Has significant influence or controlOE
  • 19
    icon of address 18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 24
    icon of address 21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address House No 54 Hughes Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 28
    icon of address 3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 30
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 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
  • 32
    icon of address 24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 219 - Director → ME
  • 33
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    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
  • 36
    icon of address 199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 38
    icon of address 1016 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 155 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 225 Sinfin Lane, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 61 - Director → ME
  • 41
    icon of address Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 293 - Ownership of shares – More than 50% but less than 75%OE
    IIF 293 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 293 - Right to appoint or remove directorsOE
  • 44
    icon of address 51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 10 - Director → ME
  • 45
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 142 - Director → ME
  • 46
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 49
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 40 - Director → ME
  • 50
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 24 - Director → ME
  • 54
    icon of address Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 167 - Director → ME
  • 55
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – More than 50% but less than 75%OE
    IIF 297 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 297 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 297 - Has significant influence or control as a member of a firmOE
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 287 - Has significant influence or controlOE
    IIF 287 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 58
    icon of address 4385, 15675402 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 330 - Right to appoint or remove directors as a member of a firmOE
    IIF 330 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 330 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 330 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or more as a member of a firmOE
  • 61
    BOUKI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    icon of address 7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 64
    icon of address 10 Hammerton Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 70
    icon of address 2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 72
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 73
    icon of address 4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 76
    icon of address Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 208 - Secretary → ME
  • 79
    icon of address Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 280 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 207 - Secretary → ME
  • 81
    icon of address 71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 82
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 112 - Director → ME
  • 83
    icon of address 4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 225 - Director → ME
    icon of calendar 2019-03-21 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 384 - Has significant influence or control as a member of a firmOE
    IIF 384 - Right to appoint or remove directors as a member of a firmOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 384 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 384 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 384 - Ownership of shares – More than 50% but less than 75%OE
    IIF 384 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75%OE
  • 88
    icon of address Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 3 Lyncroft Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 154 - Director → ME
    icon of calendar 2025-10-24 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2023-12-29 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 622a Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 223 - Director → ME
  • 95
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 97
    INTEL CONSULTANTS LIMITED - 2010-04-08
    MAYALOGIC LIMITED - 2015-02-13
    icon of address 23 Stanley Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    icon of calendar 2009-09-05 ~ dissolved
    IIF 220 - Director → ME
  • 98
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 182 - Director → ME
  • 99
    icon of address 6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 165 - Director → ME
  • 100
    icon of address Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 205 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 269 - Director → ME
  • 104
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 298 - Has significant influence or control as a member of a firmOE
    IIF 298 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 298 - Right to appoint or remove directors as a member of a firmOE
    IIF 298 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 23 Hart Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,491 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 106
    icon of address 84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 56 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 2 Carisbrooke Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 113 - Director → ME
  • 110
    icon of address Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 111
    icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,522 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 328 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 328 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 116
    icon of address 2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 294 - Ownership of shares – More than 50% but less than 75%OE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - More than 50% but less than 75%OE
  • 118
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 240 - Has significant influence or controlOE
  • 119
    icon of address 46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 89 - Director → ME
  • 120
    icon of address 44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 78 - Director → ME
  • 121
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 123
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    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
  • 124
    icon of address 29 St. Margarets Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 3 Benchill Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Office 14740 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 129
    icon of address 5 Heaton Moor Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 26 Selborne Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 92 - Director → ME
  • 133
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 279 - Director → ME
  • 134
    icon of address 37 Calmont Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address 79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 299 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 299 - Has significant influence or control as a member of a firmOE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 299 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 299 - Right to appoint or remove directors as a member of a firmOE
  • 138
    icon of address Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    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
    IIF 128 - Has significant influence or control as a member of a firmOE
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
  • 140
    icon of address 4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    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
  • 143
    icon of address 4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 151 - Director → ME
  • 144
    icon of address 320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 308 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 308 - Ownership of shares – More than 50% but less than 75%OE
    IIF 308 - Right to appoint or remove directorsOE
  • 145
    icon of address 4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 150 - Director → ME
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 114 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ 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
  • 149
    icon of address 11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 356 - Ownership of shares – 75% or more as a member of a firmOE
  • 151
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 51 Mountford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 154
    icon of address 207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,892 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 124 - Has significant influence or controlOE
  • 156
    icon of address 622a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 224 - Director → ME
  • 157
    icon of address 119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 159
    icon of address 28 North Rd, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 161
    icon of address Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 9 Wilmer Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 163
    icon of address 6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 168
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address 4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    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
  • 171
    icon of address 39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Unit 158140, Courier Point Unit 158140,courier Point,13 Freeland Park,wareha, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 175
    icon of address Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 176
    icon of address 4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 56 Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 183
    icon of address 79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address 4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 188
    icon of address Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 62 Portman Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 2
    FAROOQ786 LIMITED - 2024-06-16
    icon of address 74 Oundle Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 18 Ash View, Nottingham, England
    Active Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2023-08-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 285 - Ownership of shares – 75% or more OE
  • 4
    icon of address 180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-29
    IIF 178 - Director → ME
  • 5
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-03-28
    IIF 119 - Director → ME
  • 6
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 262 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 7
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    icon of calendar 2024-08-03 ~ 2025-02-25
    IIF 47 - Director → ME
  • 8
    icon of address 40 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 357 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 357 - Has significant influence or control over the trustees of a trust OE
    IIF 357 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 357 - Has significant influence or control as a member of a firm OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 357 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    icon of address 8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-31
    IIF 5 - Director → ME
  • 10
    icon of address Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-01-12
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-03-08
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 11
    icon of address 29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-06-16
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 182-184 Office 2118, High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2025-10-01
    IIF 301 - Director → ME
  • 14
    icon of address 4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
  • 15
    icon of address 10 Fairview Close, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 49 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-06
    IIF 39 - Director → ME
  • 17
    icon of address 94a Darwen Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    icon of address Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 19
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-11-09
    IIF 158 - Director → ME
  • 20
    UMARFAROOQ LTD - 2023-05-09
    icon of address 2 2 The Green London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 174 - Director → ME
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
  • 21
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 349 - Ownership of voting rights - 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of shares – 75% or more OE
  • 22
    icon of address 132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-27
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.