logo
explain how to read the page

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

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

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

Mr Abdul Wahab

    Related profiles found in government register
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 1
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 2
    • 11, St Peters Close, Ilford, London, IG2 7QL, United Kingdom

      IIF 3
  • Mr Abdul Wahab
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 4
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 5
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 6
  • Mr Abdul Wahab
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 7
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 8
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 9 IIF 10 IIF 11
  • Mr Abdul Wahab
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 195, Links Road, London, SW17 9EP, England

      IIF 12
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 13
  • Mr Abdul Wahab
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 14
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 15
    • Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 16
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 17
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 18
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 19
  • Mr Abdul Wahab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 21
  • Mr Abdul Wahab
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 22
  • Mr. Abdul Wahab
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 23
  • Mr Abdul Wahab
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Plashet Grove, London, E6 1AD, England

      IIF 24
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 25
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 293, Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 26
  • Abdul Wahab
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 27
  • Mr. Abdul Wahab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 28
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 29
  • Mr Abdul Wahab
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 30 IIF 31 IIF 32
    • Office 7-m, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 33
  • Mr Abdul Wahab
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 34
  • Mr Abdul Wahab
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 35
  • Mr Abdul Wahab
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 36
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 37
  • Mr Abdul Wahab
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 38
  • Mr Abdul Wahab
    British born in May 1992

    Resident in England

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

      IIF 39
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Abdul Wahab
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 41
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 42
  • Mr Abdul Wahab
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 43
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 44
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 45
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 46
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 47
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 48
  • Mr, Abdul Wahab
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 49
  • Mr. Abdul Wahab
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 51
  • Mr Abdul Wahab
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 52
  • Mr Abdul Wahab
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 53
  • Mr Abdul Wahab
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 54
  • Mr Abdul Wahab
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 55
  • Mr Abdul Wahab
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 56
  • Mr Abdul Wahab
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 57
  • Mr Abdul Wahab
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Wahab, Abdul
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 59 IIF 60
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 61
  • Abdul Wahab
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 62
  • Abdul Wahab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 63
  • Abdul Wahab
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 64
  • Abdul Wahab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 66
  • Mr Abdul Wahab
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 67
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 68
  • Abdul Wahab
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 69
  • Abdul Wahab
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Abdul Wahab
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Abdul Wahab
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Abdul Wahab
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 842, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 73
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 74
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 75
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Mr Abdul Wahab
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 78
  • Mr Abdul Wahab
    Pakistani born in June 1999

    Resident in United Kingdom

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

      IIF 79
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 225, Marshwall, South Quay, E14 9FW, England

      IIF 80
  • Wahab, Abdul
    Pakistani business management born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 81
  • Wahab, Abdul
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 82
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 83
  • Abdul Wahab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 84
  • Abdul Wahab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Abdul Wahab
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 86
  • Abdul Wahab
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Abdul Wahab
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 88
  • Abdul Wahab
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 89
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 90 IIF 91
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 92
  • Abdul Wahab
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 93
  • Abdul Wahab
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Hillside Avenue, Oldham, Greater Manchester, OL4 1LH, United Kingdom

      IIF 94
  • Abdul Wahab
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 95
  • Abdul Wahab
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Wahab, Abdul
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 97
  • Wahab, Abdul
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 98
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 99 IIF 100
  • Wahab, Abdul
    Pakistani business man born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 101
  • Wahab, Abdul
    Pakistani manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 141, Albion Street, Swindon, SN1 5LP, England

      IIF 102
  • Wahab, Abdul
    Pakistani owner born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 195, Links Road, London, SW17 9EP, England

      IIF 103
  • Wahab, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 104
  • Wahab, Abdul
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 293, Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 105 IIF 106 IIF 107
    • Flat 8, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 108
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 109
  • Wahab, Abdul
    Pakistani director born in September 1992

    Resident in England

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

      IIF 110
  • Wahab, Abdul
    Pakistani security guard born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 111
  • Wahab, Abdul
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 112
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 114
  • Wahab, Abdul
    Pakistani company director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 115
  • Wahab, Abdul, Mr.
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 116
  • Mr Abdul Wahab
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 117
  • Mr Abdul Wahab
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Whyteville Road, London, E7 9LT, United Kingdom

      IIF 118
  • Wahab, Abdul
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Plashet Grove, London, E6 1AD, England

      IIF 119
  • Wahab, Abdul
    Pakistani business executive born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 120
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 121
  • Mr Abdul Wahab
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 122
    • Office 7q, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 123
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 125
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 126
  • Mr Abdul Wahhab Khan
    Pakistani born in April 1986

    Resident in United Kingdom

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

      IIF 127
  • Wahab, Abdul, Mr.
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 128
  • Mr Abdul Wahab
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 129
  • Mr Abdul Wahab
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, BL3 2QY, England

      IIF 130 IIF 131 IIF 132
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 135 IIF 136
    • 1 Webster Street Bolton, Webster Street, Bolton, BL3 2QY, England

      IIF 137
    • 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 138
    • Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 139
    • Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 140
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 141
  • Mr Abdul Wahab
    British Virgin Islander born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 142
    • 3, Thomas Webb Close, Daventry, NN11 4BE, England

      IIF 143
    • 3, Thomas Webb Close, Daventry, NN11 4BE, United Kingdom

      IIF 144
  • Mr Abdul Wahab
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bedford Road, London, E17 4PX, England

      IIF 145 IIF 146
    • 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 147
  • Mr Mohammed Abdul Wahab
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 148
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Avon Road, Heald Green, Cheadle, SK8 3LS, England

      IIF 149
  • Wahab, Abdul
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 150
  • Khan, Abdul Wahhab
    British born in April 1986

    Resident in United Kingdom

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

      IIF 151
  • Mr Sardar Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Seymer Road, Romford, London, RM1 4LB, United Kingdom

      IIF 152
  • Wahab, Abdul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani seo expert born in September 1987

    Resident in Pakistan

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

      IIF 157
  • Wahab, Abdul
    Pakistani founder born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 158
  • Wahab, Abdul, Mr.
    Pakistani chief executive born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, Bishop Lonsdale Way, Mickleover, Derby, DE3 9ED, England

      IIF 159
  • Wahab, Abdul
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 160
  • Wahab, Abdul
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qayyum Manzil, Ghulam Rabbani Street, Choi East, Attock, Pakistan

      IIF 161
  • Wahab, Abdul
    Pakistani company director born in March 1990

    Resident in Pakistan

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

      IIF 162
  • Wahab, Abdul
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 163
  • Wahab, Abdul
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 164
  • Wahab, Abdul
    British born in May 1992

    Resident in England

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

      IIF 165
  • Wahab, Abdul
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Wahab, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 168
  • Wahab, Abdul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 169
  • Wahab, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 170
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 171
  • Wahab, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 172
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 173
  • Wahab, Abdul
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Wahab, Abdul
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 842, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 175
  • Wahab, Abdul, Mr,
    Pakistani owner born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 176
  • Wahab, Abdul, Mr.
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 177
  • Mr Muhammad Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat 6 St Aubyns Gardens Hove, Basement Flat 6 St. Aubyns Gardens, Hove, BN3 2TA, United Kingdom

      IIF 178
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
  • Wahab, Abdul
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 180
  • Wahab, Abdul
    Pakistani manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 181
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 182
  • Wahab, Abdul
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 183
  • Wahab, Abdul
    Pakistani company director born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 184
  • Wahab, Abdul
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 185
  • Wahab, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 186
  • Wahab, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Wahab, Abdul
    Pakistani graphic designer born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 188
  • Wahab, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 189
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 190
  • Wahab, Abdul
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 191
  • Wahab, Abdul
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Middlesex Street, London, E1 7DA, England

      IIF 192
  • Wahab, Abdul
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14224, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 193
  • Wahab, Abdul
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 194
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 195 IIF 196 IIF 197
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 198
  • Wahab, Abdul
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 199
  • Wahab, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 200
  • Wahab, Abdul
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Hillside Avenue, Oldham, Greater Manchester, OL4 1LH, United Kingdom

      IIF 201
  • Wahab, Abdul
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, Northamptonshire, NN11 4HU, United Kingdom

      IIF 202
  • Wahab, Abdul
    Pakistani maintenance engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Richmond Road, Ilford, IG1 1JU, United Kingdom

      IIF 203
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 204
  • Wahab, Abdul
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 205
  • Wahab, Abdul
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 206
  • Wahab, Abdul
    Pakistani director born in February 2003

    Resident in Pakistan

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

      IIF 207
  • Wahab, Abdul
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 208
  • Wahab, Abdul
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Giles Street, Manchester, M12 5GE, England

      IIF 209
  • Wahab, Abdul
    Pakistani businessman born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 210
  • Wahab, Abdul
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Mr, Abdul Wahab
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 212
  • Wahab, Abdul
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 213
    • 176, Wellesley Road, Ilford, IG1 4LJ, United Kingdom

      IIF 214
  • Wahab, Abdul
    Pakistani business analyst born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 215
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 216
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 217
  • Wahab, Abdul
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 218
  • Wahab, Abdul
    Pakistani entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, Suite 24, 225 Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 219
  • Abdul, Wahab
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 220
  • Abdul, Wahab
    Italian manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 221
  • Wahab, Abdul
    Pakistani company directore born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 222
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 223
  • Wahab, Abdul
    Pakistani commercial director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 224
  • Wahab, Abdul
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Wahab, Abdul
    Pakistani director born in July 1994

    Resident in United Kingdom

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

      IIF 226
  • Wahab, Abdul
    Pakistani software engineer born in June 1999

    Resident in United Kingdom

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

      IIF 227
  • Wahab, Abdul
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
    • 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 229
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 230
  • Wahab, Abdul
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Whyteville Road, London, E7 9LT, United Kingdom

      IIF 231
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 232
    • 656, Stockport Road, Manchester, M12 4GA, England

      IIF 233
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 234
  • Wahab, Mohammed Abdul
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 74, High Street, Daventry, NN11 4HU, England

      IIF 235
  • Abdul Wahab, Muhammad

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

      IIF 236
  • Wahab, Abdul
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 237
  • Wahab, Abdul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7q, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 238
  • Abdul Wahab, Muhammad
    Pakistani chairman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat 6 St Aubyns Gardens Hove, Basement Flat 6 St. Aubyns Gardens, Hove, BN3 2TA, United Kingdom

      IIF 239
  • Abdul Wahab, Muhammad
    Pakistani self employed born in March 1990

    Resident in United Kingdom

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

      IIF 240
  • Wahab, Abdul
    British security born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 241
  • Wahab, Abdul
    British Virgin Islander born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22a, High Street, Daventry, NN11 4HU, England

      IIF 242
    • 3, Thomas Webb Close, Daventry, NN11 4BE, England

      IIF 243
    • 3, Thomas Webb Close, Daventry, Northamptonshire, NN11 4BE, United Kingdom

      IIF 244
  • Wahab, Abdul
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 245
    • 1 Webster Street Bolton, Webster Street, Bolton, BL3 2QY, England

      IIF 246
    • 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 247
    • Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 248
    • Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 249
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 250
  • Wahab, Abdul
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Webster Street, Bolton, BL3 2QY, England

      IIF 254 IIF 255 IIF 256
    • 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 257
  • Wahab, Abdul
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Bedford Road, London, E17 4PX, England

      IIF 258 IIF 259
    • 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 260
  • Wahab, Sardar Abdul
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Seymer Road, Romford, London, RM1 4LB, United Kingdom

      IIF 261
  • Wahab, Abdul

    Registered addresses and corresponding companies
    • 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 262
    • 269, Coventry Road, Ilford, Essex, IG1 4RF, England

      IIF 263
    • 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 264 IIF 265
    • 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 266
    • Regent House, Unit 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 267
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 268
    • Citibase, 246-250 Romford Road, London, E7 9HZ, England

      IIF 269
  • Wahab, Abdul, Mr,
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 270
child relation
Offspring entities and appointments 136
  • 1
    1 ACE SECURITY LTD
    07509927 10318844
    4385, 07509927 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-02-01 ~ 2013-02-01
    IIF 214 - Director → ME
  • 2
    A&H786 LIMITED
    12933692 13169618
    1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 3
    A&W MARTS LIMITED
    14068242
    19 Market Pl, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    AA TRAVEL LTD
    09491674
    313a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ 2016-01-01
    IIF 82 - Director → ME
    2015-03-16 ~ 2016-01-01
    IIF 264 - Secretary → ME
  • 5
    AB GROUP OF COMPANY LTD
    15027403
    4385, 15027403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 210 - Director → ME
    2023-07-25 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    ABDUL ECOMMERCE LTD
    14676218
    4385, 14676218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 8
    72 Hillside Avenue, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    ABDUL WAHAB MARTS LTD
    14196614
    Unit 4, Alston House Market Street, Bracknell, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 10
    ABDUL WAHAB TRADING LTD
    13702267
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    ABDUL'S DINING LTD
    16113666
    22a High Street, Daventry, England
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 12
    ABDULW PEN LTD
    10121105
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    195 Links Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    ABDWA LTD
    10090335
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ABL WAHAB LTD
    15943913
    4385, 15943913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    ABSECURTY LIMITED
    14510287
    Flat 27 Runcie House, Station Road East, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    ABYRIX LTD
    16034450
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 18
    ACQUAPLAY LIMITED
    16996305
    4 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 19
    ACTANDREST LIMITED
    11956003
    656 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-20 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2019-04-20 ~ 2024-04-25
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    AGS SONS IT SERVICES LIMITED
    15598333
    4385, 15598333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 21
    AIBURY LTD
    15188622
    Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 22
    ALLAKOVA LTD
    15054896 13678993
    Lytchett House, 13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-12 ~ 2024-11-29
    IIF 108 - Director → ME
  • 23
    AMAZING WHOLESALE LIMITED
    14012300
    4385, 14012300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 24
    AMAZONBOLTON786 LTD
    15256812
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 25
    AMZAN LIMITED
    08887365
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Liquidation Corporate (3 parents)
    Officer
    2017-04-24 ~ 2019-05-15
    IIF 59 - Director → ME
    Person with significant control
    2017-04-24 ~ 2019-05-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    ANONYMOUS TRADERS LIMITED
    14675703
    Unit 65788 Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 27
    ARABI IDEAS LTD
    15482915
    48 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    ASA INVESTMENT PROPERTIES LTD
    14581491
    11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-08 ~ now
    IIF 3 - Has significant influence or control OE
  • 29
    ASCEND GAMES LIMITED
    16688441
    Office 14224 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 30
    ASTRAL MART LTD
    14962816
    18 Bland Street, Lockwood, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 31
    AW CHONA LTD
    15367646
    Suite 3981 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 32
    AW COMPANIES LTD
    14299042
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 33
    AW CORE TRADERS LTD
    15286347
    4385, 15286347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 34
    AW MART LTD
    14321199
    1 Great Denson, Eaglestone, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 35
    AW STALKER LIMITED
    13826487
    37a Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 36
    AW WAHAB LTD
    15883142
    4385, 15883142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-07 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2024-08-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 37
    AWCO LTD
    14464263
    81 Dickens Street 81 Dickens Street, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-05 ~ 2022-12-11
    IIF 257 - Director → ME
    Person with significant control
    2022-11-05 ~ 2022-12-11
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 38
    BABA ENTERPRISES LIMITED
    11420925
    Forest House 5th Floor Office Room No 5, Clements Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2022-10-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-11-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    BARKAT MOTORS LTD
    15188684
    1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 40
    BCM786EXPRESS LIMITED
    13718663
    32 Walmersley Road, Bury, England, Walmersley Road, Bury, England
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ 2025-04-25
    IIF 255 - Director → ME
    Person with significant control
    2021-11-02 ~ 2025-04-25
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 41
    BI COMMERCE LTD
    15058143
    Office 8148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    BINARY LABZ LTD
    14764897
    4385, 14764897 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ 2023-08-09
    IIF 166 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-09
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    BLOOM BUSINESS SOLUTIONS LTD
    - now 08558960
    CONCEPT BUSINESS ADVISORS LIMITED
    - 2020-02-14 08558960
    Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    2013-06-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    BLOOM BUY TRADING LTD
    16987685
    Office 7-m, 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 45
    BLOOMTECH FACILITIES MANAGEMENT LTD
    15548732
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 46
    BOKSY LIMITED
    15890640
    73 Middlesex Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 47
    BOSS IT FIRM UK LTD
    14540407
    Office 7q 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 48
    BUBBLO MASALA LTD
    15468063
    38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 49
    CHEFSCHAIN LIMITED
    10984070
    Office 24 ,225 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ 2018-09-01
    IIF 80 - Director → ME
    Person with significant control
    2017-09-27 ~ 2018-09-01
    IIF 6 - Has significant influence or control OE
  • 50
    CONCEPT GLOBAL BUSINESS LIMITED
    09068078
    394 Leagrave Road, Luton
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ 2014-06-03
    IIF 83 - Director → ME
    2014-06-03 ~ 2014-06-03
    IIF 265 - Secretary → ME
  • 51
    CONCEPT SECURITY LIMITED
    08018024
    Bilal Babar, 176 Wellesley Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 217 - Director → ME
  • 52
    DANETREE ENTERPRISE LIMITED
    10808897
    67 The Severn, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 53
    DELTA DEVELOPERS LONDON LTD - now
    1 ACE TRAININGS LIMITED
    - 2016-08-19 09122078 12891037
    45 Fitzroy Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-07-08 ~ 2015-07-31
    IIF 269 - Secretary → ME
  • 54
    DEN SECURITY GROUP LIMITED
    - now 09855897
    SOLIDSET LIMITED - 2015-12-09
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (7 parents)
    Officer
    2020-02-06 ~ 2020-08-03
    IIF 160 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-08-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 55
    DENETCI TAX ADVISERS AND ACCOUNTANT LTD
    - now 09648670
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 219 - Director → ME
  • 56
    DIAL A BALTI LIMITED
    12135858 07378053
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ 2020-02-13
    IIF 202 - Director → ME
    2020-02-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 51 - Has significant influence or control OE
    2020-02-13 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 57
    DIGISOIL LIMITED
    09410315
    5 St Albans Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2015-01-28 ~ 2017-01-17
    IIF 81 - Director → ME
    2015-01-28 ~ 2016-04-01
    IIF 266 - Secretary → ME
  • 58
    DILUTE TRADE MANAGEMENT SERVICES LTD - now
    IT MANAGEMENT SERVICES LONDON LTD - 2016-09-23
    TRADE MANAGEMENT CONSULTANTS LIMITED
    - 2013-06-04 08005628
    63 Good Mayes Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-03-31 ~ 2013-03-20
    IIF 213 - Director → ME
  • 59
    DWSSERVICES LIMITED
    11547907
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 240 - Director → ME
    2018-09-03 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 179 - Right to appoint or remove directors OE
  • 60
    E JAZZ ECOM LIMITED
    14212298
    4385, 14212298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 61
    E2E SITE SOLUTIONS LTD
    16653691
    38 Bedford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 62
    ELEGANT SECURITY SOLUTIONS LIMITED
    10116973
    166 Aubrey Road Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ 2017-03-02
    IIF 215 - Director → ME
  • 63
    ELITE ENVOYS LTD
    15275573
    13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 64
    ELM SECURITY LTD
    12217030
    Regent House, Unit 7, 30 Uphall Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-06-24 ~ 2022-01-28
    IIF 267 - Secretary → ME
  • 65
    ELORALEATHER LTD
    15868526
    4385, 15868526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 66
    EMBROPRINTS DESIGNS LTD
    15652777
    House No 188 House No 188 Boleyn Road London, Boleyn Road London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 67
    EMERGING IV LIMITED
    16605688
    62 Seymer Road, Romford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 68
    ENACT HEALTH PROFESSIONALS LIMITED
    15151008
    Office 8789 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 69
    FASHIONBRANDZ17 LIMITED
    13330829
    23 Fylde Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 70
    GENTLE STEPS CHILDREN’S CARE LTD
    16979925
    3 Thomas Webb Close, Daventry, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 71
    GERITEX LIMITED
    16998705
    6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 72
    GROUP SECURITY SERVICES LTD
    14549608
    38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-12-19 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 73
    GSM-CHAPTER LTD
    15533200
    Flat 4 Bishop Lonsdale Way, Mickleover, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-08-17
    IIF 159 - Director → ME
  • 74
    H&A786 LIMITED
    13169618 12933692
    1 Webster Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    H&W786MOTORS LTD
    14927986
    1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-11 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2023-06-11 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 76
    HEAVEN FOR FOODIES LTD
    - now 15301995
    HEAVEN FOR FOOD LTD - 2023-11-22
    280 Abbeydale Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2025-01-01 ~ 2025-05-15
    IIF 250 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-05-16
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 77
    HEY STALKER LTD
    13556537
    37 Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 78
    HYUHHS TRADE LTD
    14309536
    Unit 54 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 79
    ISP SECURITY LIMITED
    12718051
    47 Highgrove Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 80
    KAW SUPPLIES LIMITED
    12775420
    141 Albion Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2020-07-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 81
    KIDDIE WORLD LTD
    15182604
    43a Magdalen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 82
    L'OR NOIR LTD
    13686939
    32a Avon Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    LOBLOSTIUM LIMITED
    08588678
    269 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 218 - Director → ME
  • 84
    LUBNA'S BEAUTY ZONE LIMITED
    12355006
    2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-09 ~ 2019-12-10
    IIF 222 - Director → ME
    Person with significant control
    2019-12-09 ~ 2019-12-10
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 85
    LUMINAI LTD
    07839313
    20 Ruskin Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 203 - Director → ME
  • 86
    M. HABES TRADERS LTD LIMITED
    SC784242
    24238, Sc784242 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 87
    MALIK ABDUL WAHAB LTD
    15139250
    Suite 3422 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 88
    MAXXX TRADERS LTD
    - now 14728336
    MAXX CONVENIENCE LTD
    - 2024-06-14 14728336
    SHAKE & CAKE (MCR) LTD
    - 2023-04-06 14728336
    Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-05-10 ~ now
    IIF 107 - Director → ME
    2023-03-14 ~ 2024-06-24
    IIF 223 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    2025-05-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 89
    MEGA STORE TR, LTD
    15237975
    34-35 Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 212 - Ownership of shares – More than 50% but less than 75% OE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 212 - Right to appoint or remove directors OE
  • 90
    MOUNT MOTORS LTD
    15919365
    Unit 1 Sandfold Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-15 ~ now
    IIF 105 - Director → ME
    2024-08-27 ~ 2025-11-15
    IIF 106 - Director → ME
    Person with significant control
    2025-11-15 ~ 2025-11-28
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    2024-08-27 ~ 2025-11-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    MOUNT P INVESTMENT LIMITED
    16913109 12535368... (more)
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 92
    MR B.BOLTON LTD
    15561380
    316 Manchester Road Bolton Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 93
    MSH COLLECTIONS LIMITED
    16287514
    3 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 94
    MULTALYTICS LIMITED
    17000505
    6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 95
    MUQADDAR TRADERS LTD
    16651322
    Flat 24 Salisbury House, Lily Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    NOVIX VISUALS LTD
    16275459
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 97
    NOW GUEST POST LTD
    15877588
    14 Kedleston Walk, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 98
    OKWA STAR LTD
    14207055
    4385, 14207055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 99
    PERSONAL LTD
    14979028
    4385, 14979028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 100
    PRO&BROS BULIDERS LTD
    16649392
    Euro House, 30-34 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 101
    PROBOXPRINTING LTD
    15739292
    Office 3669 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 102
    RAJPOOT ICONS LIMITED
    13026955
    38 Dale Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 103
    REVONIC LIMITED
    16933505
    6 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 104
    RISKY INVESTMENT LTD
    14723340
    141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    2023-03-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-03-12 ~ 2023-03-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2023-04-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    ROUTE 98 LTD
    15416660 10416018... (more)
    4385, 15416660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 106
    S&A786 EXPRESS LIMITED
    12419648
    3 Market Street, Cherry Tree Centre, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-06-09
    IIF 252 - Director → ME
    Person with significant control
    2020-01-22 ~ 2021-06-09
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    S&B PRIVATE LIMITED
    16660260
    51 North Hampton Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 108
    SAHARA FOUNDATION
    10411356
    205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Has significant influence or control OE
  • 109
    SAM EXPRESS LTD
    11974085
    30-32 Walmersley Road, Bury, England
    Active Corporate (4 parents)
    Officer
    2019-05-01 ~ 2021-11-10
    IIF 254 - Director → ME
  • 110
    SAVANNAH FATIMA TRADING LIMITED
    11548004
    Basement Flat 6 St Aubyns Gardens Hove, Basement Flat 6 St. Aubyns Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 111
    SEED OF LIFE CARE (DAVENTRY) LTD
    14583066
    Seed Of Life 219 Chester Road, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 112
    SEO FOR EVERYONE LTD
    13501301
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 157 - Director → ME
    2021-07-08 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 113
    SETACORP LIMITED
    17002283
    8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 114
    SILISTIC LTD
    12957014
    22 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 115
    SKYAIR LTD
    15013443
    The Mill, 59 Stovall Avenue Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 116
    SPLENDID ICON TECH LIMITED
    10803720
    12 Glenthorne Garden, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ 2021-08-01
    IIF 101 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-08-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 117
    STRATHCLYDE WATER COMPANY LTD
    SC749875
    Suite 3/4, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 118
    SUDOTECH SOLUTIONS LTD
    14210429
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-02 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2022-07-02 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 119
    TEAM NEWBURY LTD
    14353790
    103 Cambridge Street, Aylesbury, England
    Active Corporate (6 parents)
    Officer
    2022-09-13 ~ 2023-01-01
    IIF 102 - Director → ME
  • 120
    TECHNOLOGY ACE LIMITED
    08366529 11249127
    Office 7 30 Uphall Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2014-12-15 ~ now
    IIF 155 - Director → ME
    2014-12-15 ~ 2017-11-12
    IIF 263 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 121
    TWISTYTOONS PVT LTD
    14792812
    63 Nelsons Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 122
    UK TAXIS DAVENTRY LTD
    11716631 13846739
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 123
    UK TAXIS DAVENTRY LTD
    13846739 11716631
    45 Hemans Road, Daventry, England
    Active Corporate (1 parent)
    Officer
    2022-01-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 124
    UKESTORES LIMITED
    13818261
    149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 161 - Director → ME
    2021-12-26 ~ 2024-04-06
    IIF 97 - Director → ME
    Person with significant control
    2021-12-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 125
    VIZONN LTD
    15740658
    10 Giles Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 126
    WAHAB CMP LTD
    14932475
    4385, 14932475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 127
    WAHAB GOODS LTD
    16177586
    4385, 16177586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2025-01-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 128
    WAHAB.NIZ LTD
    14120923
    4385, 14120923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 129
    WAHABMARTS LIMITED
    13749627
    4385, 13749627: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 130
    WAHMO ONLINE LTD - now
    WAHMO ONLINE LTD
    - 2025-11-05 16481034
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ 2025-11-04
    IIF 231 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-11-04
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 131
    WEST GREEN LIMITED
    11841938
    Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-23 ~ 2019-05-24
    IIF 235 - Director → ME
    Person with significant control
    2019-05-23 ~ 2019-05-24
    IIF 148 - Has significant influence or control OE
  • 132
    WINKINGS LIMITED
    11119921
    6 Rossendale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 232 - Has significant influence or control OE
  • 133
    XPRESS TRADER LTD
    14152031
    176 Westmorland Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 134
    YOUNG ANGELS CARE LTD
    16470557
    3 Thomas Webb Close, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 135
    ZOOM GROUP E-COMMERCE LTD
    17014036
    Office 842 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 136
    ZUNOO CLUBS LTD
    15434845
    4385, 15434845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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