logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Muhammad

    Related profiles found in government register
  • Hussain, Muhammad
    Pakistani director born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Amir Rd, Pind Dadan Khan, Pakistan

      IIF 1 IIF 2
  • Hussain, Muhammad
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 3
  • Hussain, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 4
  • Hussain, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 5
  • Hussain, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 335, Jinnah Colony, Faislabad, Pakistan

      IIF 6
  • Hussain, Muhammad
    Pakistani farmer born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 335, Jinnah Colony, Faisalabad, Punjab, Pakistan

      IIF 7
  • Hussain, Muhammad
    Pakistani director born in March 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 488, Valence Avenue, Dagenham, RM8 3QJ, England

      IIF 8
  • Hussain, Muhammad
    Pakistani business person born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 9
  • Hussain, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 10
  • Hussain, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 11
  • Hussain, Muhammad
    Pakistani owner born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 12
  • Hussain, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 13
  • Hussain, Muhammad
    Pakistani computer consultant born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 14
  • Hussain, Muhammad
    Pakistani software engineer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 15
  • Hussain, Muhammad
    Pakistani business person born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Defence Officer Colony, Shershah Road, Multan, 60000, Pakistan

      IIF 16
  • Hussain, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 17
  • Hussain, Muhammad
    Pakistani entrepreneur born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 18
  • Hussain, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 19
  • Hussain, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 20
  • Hussain, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167, Lewisham High Street, London, SE13 6AA, England

      IIF 21
  • Hussain, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 22
  • Hussain, Muhammad
    Pakistani director born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 23
  • Hussain, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 24
  • Hussain, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 25
  • Hussain, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 26
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 27
  • Hussain, Muhammad
    Pakistani business person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Dexter Street, Derby, DE23 8LL, England

      IIF 28
  • Hussain, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 29
  • Hussain, Muhammad
    Pakistani entrepreneur born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 30
  • Hussain, Muhammad
    Pakistani farmer born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Hussain, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Hussain, Muhammad
    Pakistani company director born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 33
  • Hussain, Muhammad
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 34
  • Hussain, Muhammad
    Pakistani gardener born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Kingsford Avenue, Nottingham, NG7 5QR, England

      IIF 35
  • Hussain, Muhammad
    Pakistani retailer born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Hussain, Muhammad
    Pakistani business executive born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dawn Crescent, London, E15 3PB, England

      IIF 37
  • Hussain, Muhammad
    Pakistani director born in November 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Eastwood, Sacriston, Durham, DH7 6UR, England

      IIF 38
  • Hussain, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 39
  • Hussain, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 40
    • icon of address 48, Allerton Road, Birmingham, B25 8NX, England

      IIF 41
  • Hussain, Muhammad
    British travel agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 42
  • Hussain, Muhammad
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Road, London, E17 5RN, England

      IIF 43
  • Hussain, Muhammad
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 44
  • Hussain, Muhammad
    British manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 45
  • Hussain, Muhammad Asad
    Pakistani company director born in December 1998

    Resident in England

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

      IIF 46
  • Hussain, Muhammad
    Pakistani director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    British self employed born in June 1983

    Resident in United Kingdom

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

      IIF 54
  • Hussain, Muhammad
    Indian company director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 55
  • Hussain, Muhammad
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Colville Road, Birmingham, B12 8EH, England

      IIF 56
  • Hussain, Muhammad
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 57
  • Mr Muhammad Hussain
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Muhammad
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 60
  • Hussain, Muhammad
    British consultant born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Muhammad Hussain
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Tottenham Court Road, Office 138, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 62
  • Mr Muhammad Hussain
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Check Number 29/2 R, Okara, 56300, Pakistan

      IIF 63
  • Mr Muhammad Hussain
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 64
  • Muhammad Hussain
    Pakistani born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 68, 68 Tanners Drive, Suite #d493818, Blakelands, Mk, MK14 5BP, United Kingdom

      IIF 65
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78, High Street, Walthamstow, London, E17 7LD

      IIF 66
  • Mr Muhammad Hussain
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khass, Chak No. 199/p, Sadiqabad, PUNJAB, Pakistan

      IIF 67
  • Mr Muhammad Hussain
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 608/b5, Civic View Apparment Block 13a , Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 68
  • Mr Muhammad Hussain
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 307a, Street 30 Sector F11/2, Islamabad, 45200, Pakistan

      IIF 69
  • Mr Muhammad Hussain
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 70
  • Mr Muhammad Hussain
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Professor Colony, Larkana, 77150, Pakistan

      IIF 71
  • Mr Muhammad Hussain
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 237, Croydon Road, Beckenham, BR3 3PT, England

      IIF 72
  • Mr Muhammad Hussain
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Defence Officer Colony, Shershah Road, Multan, 60000, Pakistan

      IIF 73
  • Mr Muhammad Hussain
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 74
  • Mr Muhammad Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Queen Margaret Drive, Glenrothes, KY7 4BN, United Kingdom

      IIF 75
  • Mr Muhammad Hussain
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office1690, 58 Peregrine Road, Hainault,ilford, Essex, IG6 3SZ, United Kingdom

      IIF 76
  • Mr Muhammad Hussain
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, West Lane, Dalton Piercy, United Kingdom, TS27 4UT, United Kingdom

      IIF 77
  • Mr Muhammad Hussain
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 167, Lewisham High Street, London, SE13 6AA, England

      IIF 78
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 79
  • Muhammad Hussain
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4488, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 80
  • Muhammad Hussain
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 201, New Anarkali, China Center, Lahore, 59000, Pakistan

      IIF 81
  • Mr Muhammad Hussain
    Pakistani born in October 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Winding Mill South, Brierley Hill, DY5 2LW, England

      IIF 82
  • Muhammad Hussain
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9037, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Muhammad Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 84
  • Hussain, Muhammad Ruhal
    British factory worker born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 85
  • Hussain, Muhammad Ruhal
    British sales person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 86
  • Mr Muhammad Hussain
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat No 5 3rd Floor Mehar Mansion, Khushaldas I.i Chundigar Road, Karachi, 74000, Pakistan

      IIF 87
  • Mr Muhammad Hussain
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Dexter Street, Derby, DE23 8LL, England

      IIF 88
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32a, Balfour Road, Ilford, IG1 4JG, England

      IIF 89
  • Mr Muhammad Hussain
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shaheda, Bazar, Prang, Charsadda, Kpk, 24420, Pakistan

      IIF 90
  • Mr Muhammad Hussain
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mr Muhammad Hussain
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.b-ll-1338, Muhallah Nazam Abad,khan Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 92
  • Hussain, Muhammad

    Registered addresses and corresponding companies
  • Hussain, Muhammad Akhtar
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, Rochdale, OL16 2EG, England

      IIF 102
  • Hussain, Muhammad Sheraz
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Road, London, E17 5RN, England

      IIF 103
  • Hussain, Muhammad Akram
    British retailer born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 104
  • Hussain, Muhammad Hammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 105
  • Hussain, Muhammad Sheraz
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 106
  • Hussain, Muhammad Akhtar
    British building contractor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Queensway Centre, Schofield Street, Rochdale, OL11 1BA, England

      IIF 107
  • Mr Muhammad Hussain
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15660761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr Muhammad Hussain
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dawn Crescent, London, E15 3PB, England

      IIF 111
  • Mr Muhammad Hussain
    Indian born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 112
  • Mr Muhammad Asad Hussain
    Pakistani born in December 1998

    Resident in England

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

      IIF 113
  • Mr Muhammad Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Burley Corner, High Street, Oakham, Leicestershire, LE15 6DU, England

      IIF 114
  • Mr Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Kelynmead Road, Birmingham, B33 8LE, England

      IIF 115
    • icon of address 48, Allerton Road, Birmingham, B25 8NX, England

      IIF 116
    • icon of address 24, Holmscroft Road, Luton, LU3 2TJ, United Kingdom

      IIF 117
  • Mr Muhammad Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Road, London, E17 5RN, England

      IIF 118
  • Mr Muhammad Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 119
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 120
  • Mr Muhammad Hussain
    British born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr Muhammad Hussain
    Pakistani born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Hussain
    British born in June 1983

    Resident in United Kingdom

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

      IIF 129
  • Mr Muhammad Hussain
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Colville Road, Birmingham, B12 8EH, England

      IIF 130
  • Mr Muhammad Hussain
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Smiddles Lane, Bradford, BD5 9NS, England

      IIF 131
  • Muhammad Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ballards Road, Dagenham, RM10 9AL, United Kingdom

      IIF 132
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, Rochdale, OL16 2EG, England

      IIF 133
  • Mr Muhammad Ruhal Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Francis Street, Hull, HU2 8DT, England

      IIF 134
  • Muhammad Sheraz Hussain
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakfield Road, London, E17 5RN, England

      IIF 135
  • Muhammad Akram Hussain
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 136
  • Muhammad Hammad Hussain
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Eaton Avenue, High Wycombe, Buckinghamshire, HP12 3BS, United Kingdom

      IIF 137
  • Mr Muhammad Akhtar Hussain
    British born in April 1974

    Resident in United Kingdom

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

      IIF 138
  • Mr Muhammad Sheraz Hussain
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 46 Elmsdale Road, London, E17 6PW, England

      IIF 139
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 48 Kingsford Avenue, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 101 - Secretary → ME
  • 2
    icon of address 4 Burley Corner, High Street, Oakham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Winding Mill South, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    BOUND DIGI SOLUTIONS LTD. - 2024-11-20
    BOUNDLESS TECH SOLUTIONS LTD - 2023-07-04
    icon of address 15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 48 Kingsford Avenue, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46a Elmsdale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 167 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 52 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2023-02-18 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor Flat, 46 Elmsdale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2023-07-03 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21-22 Francis Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 18
    icon of address 89 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 1 Queensway Centre, Schofield Street, Rochdale, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,917 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 60 Tottenham Court Road, Office 138, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -168,230 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15620765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 91 Ballards Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,265 GBP2024-02-29
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 49 Queen Margaret Drive, Glenrothes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 15693567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-28
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 31
    icon of address 32a Balfour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 15 Oakfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 33
    icon of address 91 29 Ponteland Rd, Humbleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 24238, Sc754646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15177833 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 24 Holmscroft Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 39
    icon of address 4385, 14034428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 8 Smiddles Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 28 Ash Mount, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 43
    icon of address 66 West Lane, Dalton Piercy, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15660761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 45
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 189 Whitehall Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    icon of address 82 Eaton Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Begbies Traynor River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,972 GBP2021-01-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 52
    icon of address Original Chillies Carronshore Road, Carron, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 53
    icon of address 14 Dexter Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 4a Roman Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 68 68 Tanners Drive, Suite #d493818, Blakelands, Mk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit 01 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-09-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 138 Kelynmead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 48 Kingsford Avenue, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ 2025-09-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ 2025-10-03
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 708 The Velvet Mill Lilycroft Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21-22 Francis Street 21-22 Francis Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,852 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-07-10
    IIF 86 - Director → ME
    icon of calendar 2022-03-31 ~ 2024-03-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-22
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -15,265 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 116 - Has significant influence or control OE
  • 5
    icon of address Office 11655 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 33 - Director → ME
  • 6
    icon of address 4385, 15396356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-10-03
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 237 Croydon Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,035 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-08-22
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 104a Lowbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,298 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-04-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-04-05
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 9
    SHIBA MAINTENANCE GROUP LIMITED - 2024-04-22
    icon of address 32 Dawn Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-10-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-10-10
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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