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

Mr Muhammad Zahid

    Related profiles found in government register
  • Mr Muhammad Zahid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Mall, Bury, BL9 0QQ, England

      IIF 1
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 2 IIF 3
  • Mr Muhammad Rashid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 4
  • Mr Muhammad Arshad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 134, West Road, Newcastle Upon Tyne, NE4 9QA

      IIF 5
  • Mr Muhammad Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Muhammad Rashid
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 9
  • Mr Muhammad Arshad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, SE2 0XB, United Kingdom

      IIF 10
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Muhammad Arshad
    British born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 12
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 223, High Street, Cheltenham, GL50 3HH, England

      IIF 13
    • 12, Broad Street, Oxford, Oxfordshire, OX1 3AS, United Kingdom

      IIF 14
    • 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 15 IIF 16 IIF 17
    • Unit G The Crossings, The Brunel Shopping Centre, Swindon, SN1 1LH, United Kingdom

      IIF 19
  • Mr Muhammad Zahid
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 234w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 20
  • Mr Muhammad Zahid
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 21 IIF 22
    • 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 23
  • Mr Muhammad Zahid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zahid
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10, Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, B11 2AL, United Kingdom

      IIF 43
  • Mr Muhammad Zahid
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16606080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Mr Muhammad Abbas Rashid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 45
  • Mr Muhammad Rashid
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 46
  • Mr Muhammad Zahid
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 42, Letchworth Road, Luton, LU3 2NU, England

      IIF 47
  • Mr. Muhammad Zahid
    Pakistani born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 2 Chantry House, Southall, London, UB2 4WN, United Kingdom

      IIF 48
  • Mr Muhammad Adnan Rashid
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Chidswell Lane, Dewsbury, WF12 7FE, England

      IIF 49
  • Mr Muhammad Rashid
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16471119 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 51
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 95, Radstock Road, Reading, RG1 3PR, England

      IIF 52
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 246a, Wharfdale Road, Birmingham, B11 2EG, England

      IIF 53
  • Mr Muhammad Arslan Arshad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Great Cullings, Romford, RM7 0YL, England

      IIF 54
  • Mr Muhammad Hussain Rashid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 55 IIF 56 IIF 57
    • Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 58
  • Mr Muhammad Rashid
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farm Hill Road, Bradford, BD10 8DB, England

      IIF 59
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 60
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Warrior Square, London, E12 5RP, England

      IIF 61
  • Mr Muhammad Zahid
    Pakistani born in April 2001

    Resident in England

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

      IIF 62
  • Mr. Muhammad Rashid
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Muhammad Zahid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 64
  • Zahid, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Mall, Bury, BL9 0QQ, England

      IIF 65
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 66
  • Zahid, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 67
  • Mr Muhammad Arshad
    Pakistani born in November 1987

    Resident in England

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

      IIF 68
  • Mr Muhammad Arshad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 111, Homelea Road, Birmingham, B25 8TD, England

      IIF 69
  • Mr Muhammad Zahid
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 70
  • Arshad, Muhammad
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 71
  • Mr Muhammad Arshad
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109, Kings Road, Ashton-under-lyne, OL6 8EZ, United Kingdom

      IIF 72 IIF 73
    • 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 74
    • 81, Market Street, Hyde, SK14 1HL, United Kingdom

      IIF 75
    • 1041, Stockport Road, Manchester, Lancashire, M19 2TF, United Kingdom

      IIF 76
    • Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 77
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Milton Avenue, London, E6 1BG, England

      IIF 78
  • Mr Muhammad Arshad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 96, Islip Manor Road, Northolt, UB5 5EB, England

      IIF 79
  • Rashid, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 80
  • Rashid, Muhammad Abbas
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 81
  • Arshad, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 82
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 83
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 84
  • Arshad, Muhammad
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27 Market Place, 27 Market Place, Hatfield, Select, AL10 0LJ, United Kingdom

      IIF 85
  • Arshad, Muhammad Arslan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Great Cullings, Romford, RM7 0YL, England

      IIF 86
  • Muhammad, Zahid
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sandygate Terrace, Bradford, BD4 8PT, England

      IIF 87
  • Mr Muhammad Zahid
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Dukes Yard, Shakespeare Estate, Watford, Herts, WD24 5AL, United Kingdom

      IIF 88
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Bridgeman Place, Flat-2, Bolton, Lancashire, BL2 1DE, United Kingdom

      IIF 89
    • Office 725, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 90
  • Mr Muhammad Zahid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P394, Near Gausia Sabria Masjid, G M Abad, Faisalabad, Punjab, 54300, Pakistan

      IIF 91
  • Muhammad Irshad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 123, Blackstock Road, London, N4 2JW, England

      IIF 92
  • Rashid, Muhammad Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Chidswell Lane, Dewsbury, WF12 7FE, England

      IIF 93
  • Rashid, Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 94
  • Rashid, Muhammad Hussain
    British business manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 95
  • Rashid, Muhammad Hussain
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 96
  • Rashid, Muhammad Hussain
    British retailer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 97
  • Arshad, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 98
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

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

      IIF 99
  • Mr Muhammad Arshad
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 100
  • Mr Muhammad Arshad
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 101
  • Mr Muhammad Rashid
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 102
  • Mr Muhammad Rashid
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 103
  • Mr Muhammad Rashid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 104
  • Mr Muhammad Zahid
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, United Kingdom

      IIF 105
  • Mr Muhammad Zahid
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 106
  • Mr Muhammad Zahid
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Baloch House, Satellite Town, Khanpur, Pakistan, 64100, Pakistan

      IIF 107
  • Mr Muhammad Zahidan
    Pakistani born in August 2001

    Resident in China

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

      IIF 108
  • Mr Zahid Muhammad
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Sandygate Terrace, Bradford, BD4 8PT, England

      IIF 109
  • Mr. Muhammad Zahid
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 97563, Lytchett House 13 Freeland Park, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 110
  • Muhammad Zahid
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Muhammad Zahid
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 112
  • Rashid, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 113 IIF 114
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Rashid, Muhammad
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 116
  • Mr Muhammad Arshad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Limbury Road, Luton, Bedfordshire, LU3 2PJ, United Kingdom

      IIF 117
  • Mr Muhammad Arshad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 118
    • 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 119
  • Mr Muhammad Rashid
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 120
  • Mr Muhammad Rashid
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street Zaheer Butt, Nazad Kamila Hafiz Noor Muhammad Road, North Sialkot, MUHALA RUNGPORA, Pakistan

      IIF 121
  • Mr Muhammad Rashid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 122
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 123
  • Mr Muhammad Rashid
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 124
  • Mr Muhammad Rashid
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 125
  • Mr Muhammad Rashid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 126
  • Mr Muhammad Rashid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 127
  • Mr Muhammad Rashid
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 128
  • Mr Muhammad Rashid
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15958633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Mr Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 130
  • Mr Muhammad Rashid
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 131
  • Muhammad Arshad
    Pakistani born in December 1986

    Resident in England

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

      IIF 132
  • Arshad, Muhammad
    British online seller born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 133
  • Mr Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 134
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Foreshore, London, SE8 3AQ, England

      IIF 135
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1041, Stockport Road, Manchester, M19 2TF, England

      IIF 136
  • Mr Muhammad Arshad
    Pakistani born in September 1978

    Resident in Pakistan

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

      IIF 137
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 138
  • Mr Muhammad Irshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 139
  • Mr Muhammad Irshad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 140
  • Mr Muhammad Rashid
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 141
  • Mr Muhammad Rashid
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 142
  • Mr Muhammad Rashid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 835, High Road, London, N17 8EY, England

      IIF 143
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 144
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 145
  • Mr Muhammad Rashid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 146
  • Mr Muhammad Rashid
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 147
  • Mr Muhammad Zahid
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 275, New North Road, Islington, Landon, N1 7AA, United Kingdom

      IIF 148
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 149
  • Muhammad Zahid
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Muhammad Zahid
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Dunyapur Chak No 011m Tehsil, Dunyapur District Lodhran, Lodhran, 59120, Pakistan

      IIF 151
  • Muhammad Zahid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Muhammad Zahid
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 153
  • Muhammad Zahid
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G27 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 154
  • Muhammad Zahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.15, Street No.04, Post Office Khas Chak No. 8/v Tehsil And District, Khanewal, 58151, Pakistan

      IIF 155
    • 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 156
  • Arshad, Muhammad Shahid
    Irish born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Copperwood Wynd, Hamilton, ML3 0RP, Scotland

      IIF 157
  • Mr Muhammad Arshad
    Pakistani born in February 1957

    Resident in Pakistan

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

      IIF 158
  • Mr Muhammad Arshad
    Pakistani born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kamboh House, Airport Road, Muhalla Mahmood Colony Main Street, Rahim Yar Khan, 64200, Pakistan

      IIF 159
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 160
  • Mr Muhammad Arshad
    Pakistani born in November 1973

    Resident in Pakistan

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

      IIF 161
  • Mr Muhammad Arshad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 162
  • Mr Muhammad Arshad
    Pakistani born in May 1976

    Resident in Pakistan

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

      IIF 163
  • Mr Muhammad Arshad
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 164
  • Mr Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 165
  • Mr Muhammad Arshad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 166
  • Mr Muhammad Arshad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 167
  • Mr Muhammad Irshad
    Pakistani born in September 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 168
  • Mr Muhammad Irshad
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 169
  • Mr Muhammad Irshad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 170
  • Mr Muhammad Irshad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 171
  • Mr Muhammad Shahid Arshad
    Irish born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 172
  • Mr Muhammad Zahid
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3455, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 173
  • Mr Muhammad Zahidan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 174
  • Muhammad Rashid
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 175
  • Muhammad Zahid
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Brook St, Tavistock, Devon County, PL19 0HE, United Kingdom

      IIF 176
  • Muhammad Zahid
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5741, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 177
  • Muhammad Zahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sadgaal, Po Rambri Tehsil Zafarwal District, Narowal, 51670, Pakistan

      IIF 178
  • Mr Arshad Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 179
  • Mr Muhammad Arshad
    Pakistani born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 180
  • Mr Muhammad Arshad
    Pakistani born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 181
  • Mr Muhammad Arshad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 182
  • Mr Muhammad Arshad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Mr Muhammad Arshad
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Mr Muhammad Arshad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 185
  • Mr Muhammad Arshad
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 186
  • Mr Muhammad Arshad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 187
  • Mr Muhammad Arshad
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 188
  • Mr Muhammad Arshad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 189
  • Mr Muhammad Arshad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 190
  • Mr Muhammad Arshad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 191
  • Mr Muhammad Arshad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 192
  • Mr Muhammad Dilshad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, School Lane, Upton-upon-severn, Worcester, WR8 0LD, England

      IIF 193
  • Mr Muhammad Irshad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 194
  • Mr Muhammad Irshad
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Market, Multan, 60000, Pakistan

      IIF 195
  • Mr Muhammad Rashid
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 196
  • Mr Muhammad Rashid
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 197
  • Mr Muhammad Zahid
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Oslac Road, London, SE6 3QB, United Kingdom

      IIF 198
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 199
  • Mr Muhammad Zahid
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 200
  • Mr Muhammad Zahid
    Pakistani born in January 1996

    Resident in United Kingdom

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

      IIF 201
  • Muhammad Rashid
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 202
  • Muhammad Rashid
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16241816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
  • Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 204
  • Muhammad Rashid
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 205
  • Muhammad Rashid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 206
  • Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 207
  • Arshad, Muhammad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 208
  • Arshad, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wolage Drive, Wantage, OX12 9FJ

      IIF 209
  • Arshad, Muhammad
    Pakistani marketing consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 95, Radstock Road, Reading, RG1 3PR, England

      IIF 210
  • Arshad, Muhammad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 246a, Wharfdale Road, Birmingham, B11 2EG, England

      IIF 211
  • Dr. Muhammad Arshad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, PR8 2ES, United Kingdom

      IIF 212
  • Irshad, Muhammad
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 123, Blackstock Road, London, N4 2JW, England

      IIF 213
  • Mr Malik Muhammad Zahid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Education Town, Mohalla Main Bazaar Karamat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 214
  • Mr. Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Kings Drive, Eastbourne, BN21 2UR, England

      IIF 215
  • Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 216
  • Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 217
  • Muhammad Irshad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 218
  • Muhammad Rashid
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 219
  • Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 220
  • Muhammad Rashid
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 221
  • Muhammad Zahid
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7054, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 222
  • Muhammad Zahid
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Rashid, Muhammad
    Pakistani director born in April 1979

    Resident in England

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

      IIF 224
  • Zahid, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 228 IIF 229 IIF 230
    • Unit G The Crossings, The Brunel Shopping Centre, Swindon, SN1 1LH, England

      IIF 231
    • Unit G The Crossings, The Brunel Shopping Centre, Swindon, SN1 1LH, United Kingdom

      IIF 232
  • Zahid, Muhammad
    Pakistani business executive born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 234w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 233
  • Zahid, Muhammad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 234
  • Zahid, Muhammad
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 235
    • 92, High Street, London, W3 6QX, United Kingdom

      IIF 236
    • 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 237
  • Zahid, Muhammad
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 238
  • Zahid, Muhammad
    Pakistani business executive born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Zahid, Muhammad
    Pakistani business person born in September 1991

    Resident in England

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

      IIF 257
  • Zahid, Muhammad
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10, Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, B11 2AL, United Kingdom

      IIF 258
  • Zahid, Muhammad
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16606080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Zahid, Muhammad, Mr.
    Pakistani company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 2 Chantry House, Southall, London, UB2 4WN, United Kingdom

      IIF 260
  • Arshad, Muhammad
    Pakistani born in November 1987

    Resident in England

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

      IIF 261
  • Arshad, Muhammad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 111, Homelea Road, Birmingham, B25 8TD, England

      IIF 262
  • Muhammad, Arshad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 263
  • Mr Muhammad Arshad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chah Kaniran Wala Post Office Sial Fateh Khan, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 264
  • Mr Muhammad Arslan Arshad
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pelham Place, Manchester, M8 4QX, England

      IIF 265 IIF 266
    • 3, Ivor Street, Rochdale, OL11 3JA, England

      IIF 267
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 268
  • Mr Muhammad Zaid
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Mary Street, Manchester, M3 1DZ, England

      IIF 269
  • Muhammad Arshad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali View Garden House No 78/1 B, Block B Phase 1 Badian Road, Cantt, Lahore, Punjab, 54000, Pakistan

      IIF 270
  • Muhammad Arshad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Muhammad Arshad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 273
    • 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 274
    • 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 275
  • Muhammad Irshad
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 276
  • Rashid, Muhammad
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Victoria Road, Ruislip, HA4 0AG, United Kingdom

      IIF 277
  • Rashid, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16471119 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 278
  • Rashid, Muhammad, Mr.
    Pakistani president born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 279
  • Zahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 42, Letchworth Road, Luton, LU3 2NU, England

      IIF 280
  • Zahid, Muhammad
    Pakistani born in April 2001

    Resident in England

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

      IIF 281
  • Arshad, Muhammad
    Pakistani born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109, Kings Road, Ashton-under-lyne, Lancashire, OL6 8EZ, United Kingdom

      IIF 282 IIF 283
    • 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 284
    • 81, Market Street, Hyde, Cheshire, SK14 1HL, United Kingdom

      IIF 285
    • 81, Market Street, Hyde, SK14 1HL, England

      IIF 286
    • 1041, Stockport Road, Manchester, Lancashire, M19 2TF, United Kingdom

      IIF 287
    • Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 288
  • Arshad, Muhammad
    Pakistani buisiness man born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Station Road, Edgware, Middlesex, HA8 7HX

      IIF 289
  • Arshad, Muhammad
    Pakistani business executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Springwood Crescent, Edgware, Middlesex, HA8 8SD, England

      IIF 290
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 47, Milton Avenue, London, E6 1BG, England

      IIF 291
  • Arshad, Muhammad
    Pakistani chief executive born in December 1986

    Resident in England

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

      IIF 292
  • Arshad, Muhammad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 96, Islip Manor Road, Northolt, UB5 5EB, England

      IIF 293
  • Ceo Muhammad Arshad
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16150503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 294
  • Mr Muhammad Dilshad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15273534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 295
  • Mr Muhammad Rashid
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilshere Court, Yarmouth, NR30 3BT, United Kingdom

      IIF 296
  • Muhammad Arshad
    Pakistani born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 297
  • Muhammad Arshad
    Pakistani born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 298
  • Muhammad Arshad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 299
    • 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 300
  • Muhammad Arshad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 301
  • Muhammad Rashid
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 302
  • Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

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

      IIF 303
  • Muhammad Zahid
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 304
  • Muhammad Zahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gorse Street, Stretford, M32 0HY, United Kingdom

      IIF 305
  • Rashid, Muhammad
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Farm Hill Road, Bradford, BD10 8DB, England

      IIF 306
  • Rashid, Muhammad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 307
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 87, Cranley Drive, Ilford, IG2 6AA, England

      IIF 308
  • Muhammad Arshad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 309
  • Arshad, Muhammad
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 310
  • Arshad, Muhammad
    British salesperson born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 311
  • Arshad, Muhammad Arslan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pelham Place, Manchester, M8 4QX, England

      IIF 312 IIF 313
    • 3, Ivor Street, Rochdale, OL11 3JA, England

      IIF 314
  • Mr Muhammad Arshad
    Pakistani born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Stockport Road, Manchester, M13 9DZ, United Kingdom

      IIF 315
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 316
  • Muhammad Arshad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 317
  • Muhammad Rashid
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Victoria Road, Ruislip, HA4 0AG, United Kingdom

      IIF 318
  • Zahid, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 319
  • Zahid, Muhammad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 320
  • Zahid, Muhammad
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 321
  • Arshad, Muhammad
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Limbury Road, Luton, Bedfordshire, LU3 2PJ, United Kingdom

      IIF 322
  • Arshad, Muhammad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 323
  • Arshad, Muhammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 324
  • Arshad, Muhammad
    born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 325
  • Mr Muhammad Aqeel Arshad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 326
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in United D Kingdom

    Registered addresses and corresponding companies
    • 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 327
  • Mr Muhammad Arslan Arshad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 328
  • Muhammad Irshad
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, W1T 6EB, United Kingdom

      IIF 329
  • Rashid, Muhammad
    Pakistani director born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Stockholm Crescent, Paisley, PA2 6TA, Scotland

      IIF 330
  • Arshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 331
    • Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 332
  • Arshad, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 333
  • Arshad, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Foreshore, London, SE8 3AQ, England

      IIF 334
  • Arshad, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 335
  • Arshad, Muhammad
    Pakistani born in September 1978

    Resident in Pakistan

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

      IIF 336
  • Arshad, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 337
  • Irshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 338
  • Irshad, Muhammad
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Muhammad Arshad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 340
  • Rashid, Muhammad
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 341
  • Rashid, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 342
  • Rashid, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 343
  • Rashid, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 344
  • Zahid, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7a, Dukes Yard, Shakespeare Estate, Watford, Herts, WD24 5AL, United Kingdom

      IIF 345
  • Zahid, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 346
  • Zahid, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 725, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 347
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Bridgeman Place, Flat-2, Bolton, Lancashire, BL2 1DE, United Kingdom

      IIF 348
  • Zahid, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Dunyapur Chak No 011m Tehsil, Dunyapur District Lodhran, Lodhran, 59120, Pakistan

      IIF 349
  • Zahid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 350
  • Zahid, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P394, Near Gausia Sabria Masjid, G M Abad, Faisalabad, Punjab, 54300, Pakistan

      IIF 351
  • Zahid, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 352
  • Zahid, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G27 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 353
  • Zahid, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 354
  • Zahid, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.15, Street No.04, Post Office Khas Chak No. 8/v Tehsil And District, Khanewal, 58151, Pakistan

      IIF 355
  • Zahid, Muhammad Zaid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Cumbrae Drive, Motherwell, North Lanarkshire, ML1 3LJ, United Kingdom

      IIF 356
  • Zahid, Muhammad, Mr.
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 97563, Lytchett House 13 Freeland Park, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 357
  • Arshad, Muhammad
    Pakistani businessman born in February 1957

    Resident in Pakistan

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

      IIF 358
  • Arshad, Muhammad
    Pakistani business person born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 83, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 359
  • Arshad, Muhammad
    Pakistani business executive born in January 1965

    Resident in Pakistan

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

      IIF 360
  • Arshad, Muhammad
    Pakistani director employee born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Stockport Road, Manchester, Lancashire, M13 9DZ, United Kingdom

      IIF 361
  • Arshad, Muhammad
    Pakistani businessman born in November 1973

    Resident in Pakistan

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

      IIF 362
  • Arshad, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 363
  • Arshad, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 364
  • Arshad, Muhammad
    Pakistani businessman born in May 1976

    Resident in Pakistan

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

      IIF 365
  • Arshad, Muhammad
    Pakistani business born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 366
  • Arshad, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 367
  • Arshad, Muhammad
    Pakistani freelancer born in December 1989

    Resident in Pakistan

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

      IIF 368
  • Arshad, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 369
  • Arshad, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 370
  • Arshad, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 371
    • 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 372
    • 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 373
  • Arshad, Muhammad
    Pakistani business person born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 374
  • Arshad, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
  • Arshad, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 376
  • Arshad, Muhammad Aqeel
    Pakistani company director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 377
  • Arshad, Muhammad, Dr.
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, PR8 2ES, United Kingdom

      IIF 378
  • Irshad, Muhammad
    Pakistani director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 379
  • Irshad, Muhammad
    Pakistani born in September 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 380
  • Irshad, Muhammad
    Pakistani businessman born in September 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 506, Kingsbury Road, London, NW9 9HE

      IIF 381
  • Irshad, Muhammad
    Pakistani it consultant born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 382
  • Irshad, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 383
  • Irshad, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 384
  • Muhammad Arshad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 385
  • Muhammad Zaid Zahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Cumbrae Drive, Motherwell, North Lanarkshire, ML1 3LJ, United Kingdom

      IIF 386
  • Rashid, Muhammad
    Pakistani director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 387
  • Rashid, Muhammad
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 388
  • Rashid, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 389
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 390
  • Rashid, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 391
  • Rashid, Muhammad
    Pakistani digital marketing born in September 1986

    Resident in Pakistan

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

      IIF 392
  • Rashid, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 393
  • Rashid, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 394
  • Rashid, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 395
  • Rashid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 396
  • Rashid, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 835, High Road, London, N17 8EY, England

      IIF 397
  • Rashid, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 398
  • Rashid, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 399
  • Rashid, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15958633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 400
  • Rashid, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 401
  • Rashid, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 402
  • Rashid, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 403
  • Rashid, Muhammad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 404
  • Zahid, Muhammad
    Pakistani company director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, United Kingdom

      IIF 405
  • Zahid, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 406
  • Zahid, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Baloch House, Satellite Town, Khanpur, Pakistan, 64100, Pakistan

      IIF 407
  • Zahid, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Brook St, Tavistock, Devon County, PL19 0HE, United Kingdom

      IIF 408
  • Zahid, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5741, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 409
  • Zahid, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sadgaal, Po Rambri Tehsil Zafarwal District, Narowal, 51670, Pakistan

      IIF 410
  • Zahid, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 275, New North Road, Islington, Landon, N1 7AA, United Kingdom

      IIF 411
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 412
  • Zahid, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7054, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 413
  • Zahid, Muhammad
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 414
  • Arshad, Muhammad
    Pakistani businessman born in July 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, A/ 1, Pechs, Lahore, 54000, Pakistan

      IIF 415
  • Arshad, Muhammad
    Pakistani company director born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 416
  • Arshad, Muhammad
    Pakistani director born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 417
  • Arshad, Muhammad
    Pakistani accounts manager born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 418
  • Arshad, Muhammad
    Pakistani born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 419
  • Arshad, Muhammad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 420
  • Arshad, Muhammad
    Pakistani company director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 421
  • Arshad, Muhammad
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 422
  • Arshad, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 423
  • Arshad, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 424
  • Arshad, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 425
  • Arshad, Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 426
  • Arshad, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 427
  • Arshad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

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

      IIF 428
  • Arshad, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arshad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 430 IIF 431
  • Arshad, Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chah Kaniran Wala Post Office Sial Fateh Khan Tehs, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 432
  • Arshad, Muhammad Arslan
    Pakistani digital marketer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 433
  • Arshad, Muhammad Arslan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 434
  • Arshad, Muhammad, Ceo
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16150503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 435
  • Dilshad, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Dilshad, Muhammad
    Pakistani none born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15273534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 437
  • Irshad, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 438
  • Irshad, Muhammad
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Market, Multan, 60000, Pakistan

      IIF 439
  • Muhammad Arslan Arshad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 440
  • Muhammad Irshad
    British,pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 441
  • Rashid, Muhammad
    Pakistani company director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 442
  • Rashid, Muhammad
    Pakistani company director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 443
  • Rashid, Muhammad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 444
  • Rashid, Muhammad
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 445
  • Rashid, Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 446
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 447
  • Rashid, Muhammad
    Pakistani entrepreneur born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 448
  • Rashid, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 449
  • Rashid, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 450
  • Rashid, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 451
  • Rashid, Muhammad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 452
  • Zahidan, Muhammad
    Pakistani ceo born in August 2001

    Resident in China

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

      IIF 453
  • Zaid, Muhammad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Mary Street, Manchester, M3 1DZ, England

      IIF 454
  • Mr Muhammad Sheharyar Shahid
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 455
  • Muhammad Arsalan
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 106, 7, Bevington Bush, Liverpool, L3 6DP, United Kingdom

      IIF 456
  • Zahid, Muhammad
    Pakistani director born in September 1982

    Resident in United Kingdom

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

      IIF 457
  • Zahid, Muhammad
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Oslac Road, London, SE6 3QB, United Kingdom

      IIF 458
  • Zahid, Muhammad
    Pakistani self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dodgson Road, Oxford, OX4 3QS, United Kingdom

      IIF 459
  • Zahid, Muhammad
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 460
  • Zahid, Muhammad
    Pakistani accounts manager born in January 1996

    Resident in United Kingdom

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

      IIF 461
  • Zahid, Muhammad
    Pakistani administrator born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 462
  • Zahid, Muhammad
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Gorse Street, Stretford, M32 0HY, United Kingdom

      IIF 463
  • Zahidan, Muhammad
    Pakistani business person born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 464
  • Arshad, Muhammad
    Pakistani freight forwarding born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 357, Manchester Road, Droylsden, Manchester, M43 6GE, United Kingdom

      IIF 465
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 466
  • Arshad, Muhammad
    Pakistani software developer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 467
  • Arshad, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 468
  • Arshad, Muhammad Arslan
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6909, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 469
  • Irshad, Muhammad
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, W1T 6EB, United Kingdom

      IIF 470
  • Irshad, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 471
  • Mr Muhammad Arshad
    Pakistani born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 24, Ockley Road, Croydon, CR0 3DP, England

      IIF 472
  • Muhammad Arslan Arshad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6909, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 473
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 474
  • Rashid, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilshere Court, Yarmouth, NR30 3BT, United Kingdom

      IIF 475
  • Zahid, Muhammad
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3455, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 476
  • Arsalan, Muhammad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 106, 7, Bevington Bush, Liverpool, L3 6DP, United Kingdom

      IIF 477
  • Arsalan, Muhammad
    Pakistani self employeed born in February 1992

    Resident in United Kingdom

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

      IIF 478
  • Arshad, Muhammad

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 479
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 480
  • Arshad, Muhammad
    Pakistani company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 481
  • Arshad, Muhammad, Ceo

    Registered addresses and corresponding companies
    • 16150503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 482
  • Mr. Muhammad Abdul Razzaq Shahid
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 483
  • Rashid, Muhammad

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

      IIF 484
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 485
  • Shahid, Muhammad Sheharyar
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 486
  • Zahid, Malik Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Education Town, Mohalla Main Bazaar Karamat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 487
  • Zahid, Muhammad, Mr.
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Kings Drive, Eastbourne, BN21 2UR, England

      IIF 488
  • Abdul Shakoor, Muhammad Arshad
    Pakistani director born in November 1987

    Resident in Pakistan

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

      IIF 489
  • Mr Muhammad Arslan Arshad
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4, 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, M27 4DL, United Kingdom

      IIF 490
  • Irshad, Muhammad
    British,pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 491
  • Arshad, Muhammad Arslan
    Pakistani it professional born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4, 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, M27 4DL, United Kingdom

      IIF 492
  • Arshad, Muhammad
    Pakistani sales person born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 24, Ockley Road, Croydon, CR0 3DP, England

      IIF 493
  • Shahid, Muhammad Abdul Razzaq, Mr.
    Pakistani chief executive born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 494
child relation
Offspring entities and appointments
Active 225
  • 1
    1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 2
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 3
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 5
    58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-07-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 8
    4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 9
    5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 10
    Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 11
    58 Raper Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 84 - Director → ME
  • 12
    4385, 14385297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 13
    Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,968 GBP2024-09-30
    Officer
    2017-05-25 ~ now
    IIF 85 - Director → ME
  • 14
    81 Market Street, Hyde, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    1041 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-10-22 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    THE WYBOURN PUBLIC HOUSE LTD - 2025-03-07
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,390 GBP2025-04-29
    Officer
    2025-10-24 ~ now
    IIF 286 - Director → ME
  • 17
    Apartment 4 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-11 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Right to appoint or remove directorsOE
  • 18
    77 Harts Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 19
    4385, 16241816 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 22
    96 Islip Manor Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    89 Limbury Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,393 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 25
    275 New N Rd Pmb 3136, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 26
    235 New N Rd, Pmb 3127, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 27
    Unit 82a James Carter Road, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 467 - Director → ME
    2023-06-14 ~ dissolved
    IIF 479 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 28
    4385, 15787750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 29
    4385, 14723998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 30
    47 Milton Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 31
    24 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 32
    30 Clarence St, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 33
    Suite 6909 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
  • 34
    Unit A10 257 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 35
    Unit 4 44 Plumstead High Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    5 Milkstone Road, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 37
    4385, 15591775 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 38
    111 Homelea Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    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
  • 39
    7 Pelham Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 40
    4385, 15111435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 41
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 42
    277 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 43
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    Shop 15 The Mall, Millgate Shopping Centre, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    50 Great Cullings, Romford, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 54 - Has significant influence or controlOE
  • 46
    Flat 234w 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 47
    103 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 48
    4385, 16774092 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 49
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-27 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 50
    Unit No 3, Brunswick Mill, Bradford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 465 - Director → ME
  • 51
    Office 1202 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 52
    4385, 15085568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 53
    22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-04 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2021-12-04 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 54
    3 Ivor Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 55
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 56
    Unit 3 G27 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-29 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 57
    44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 58
    261 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 59
    Kairos Ride Office 5195, 182-184 High Street, North, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 435 - Director → ME
    2024-12-23 ~ now
    IIF 482 - Secretary → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 294 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 294 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 294 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 294 - Right to appoint or remove directors as a member of a firmOE
  • 60
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 61
    109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-21 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    Suite 4665 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 65
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 344 - Director → ME
    2023-06-21 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 66
    Office 5554 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 67
    694 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-17 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 68
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2022-03-31
    Officer
    2021-03-28 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 69
    275 New N Rd Pmb 3051, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 70
    Office 97563 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 71
    1041 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,468 GBP2024-12-31
    Person with significant control
    2022-12-29 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 72
    8 Salisbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 73
    36a Rickman Close, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 325 - LLP Designated Member → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 185 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    68 Cumbrae Drive, Motherwell, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 75
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 76
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 77
    4385, 14602774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 78
    Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2025-03-31
    Officer
    2023-03-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 79
    49 Haslam Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 80
    185 Wakefield Road, Scissett, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 81
    4385, 14345594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 82
    3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 83
    4385, 15238831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 84
    Office No 83 Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 85
    55 Gorse Street, Stretford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 86
    4385, 13495128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 87
    4385, 15273534 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 88
    Unit 97 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    19 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 90
    Suite 325 Hauldsworth Mill Houldsworth Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-03-27 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    39 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 289 - Director → ME
  • 92
    Protonmail Unit 13 Freeland Park Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 93
    50 Arcadian Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 94
    6 Beech Mount, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    4385, 14659397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 96
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 97
    Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 234 - Director → ME
  • 98
    East Central House, 115 Lever Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 99
    INFLATABLE FEASTS LTD - 2025-06-10
    64 Yardley Green Road, Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 100
    25a 1 Oliver Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 101
    143 Brunel Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121 GBP2020-02-28
    Officer
    2017-02-25 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 102
    4385, 15929479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2024-09-02 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 103
    123 Blackstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 104
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 105
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 106
    4385, 15893725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 107
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 108
    Office 5195 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 109
    7a Dukes Yard, Shakespeare Estate, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    Office 5741 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 111
    30 Brook St, Tavistock, Devon County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 112
    55 Bridgeman Place, Flat-2, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2022-04-14 ~ 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
  • 113
    134 West Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,942 GBP2019-11-30
    Officer
    2013-11-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 115
    4385, 14128591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 116
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 117
    51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 118
    6 Farm Hill Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 119
    10 Wolsey Island Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 120
    44 Derron Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 121
    85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 122
    4385, 15695338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 123
    Apartment 106, 7 Bevington Bush, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 477 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 124
    100 Mortlake Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 83 - Director → ME
  • 125
    109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-15 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 73 - Has significant influence or controlOE
  • 126
    4385, 14336087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 127
    4385, 14496551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 128
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-14 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 129
    15 The Mall, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 130
    Gb, 5 Warrior Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 131
    4385, 14315232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 132
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 133
    3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2024-04-30
    Officer
    2023-04-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 134
    4385, 14549099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 135
    Office 4233 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,306 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2021-12-29 ~ 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
  • 136
    4385, 15229621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 137
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2022-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 392 - Director → ME
    2021-05-26 ~ dissolved
    IIF 485 - Secretary → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 138
    Flat 6 Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 139
    Muhammad Arshad Jam Ltd, 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 140
    1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 141
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 142
    1 Wilshere Court, Yarmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 143
    4385, 14832451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 144
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 145
    4385, 16471119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 146
    Flat 275 New North Road, Islington, Landon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-14 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2024-03-14 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 147
    Lytchett House, 13 Freeland Park, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 148
    Suite 7054 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 149
    4385, 14824238 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 150
    22 Dodgson Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 459 - Director → ME
  • 151
    435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    2018-06-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 152
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 153
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 154
    Office 725 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 155
    7 Pelham Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 156
    4385, 14792068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 157
    93-95 Basingstoke Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 159
    26 Springwood Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 290 - Director → ME
  • 160
    Office 12501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 161
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-29 ~ dissolved
    IIF 361 - Director → ME
  • 163
    18 Oslac Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121 GBP2024-07-31
    Officer
    2019-07-23 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 164
    Unit A10 Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 165
    Office 6638 182-184 High Street North, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 166
    87 Cranley Drive, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-25 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 167
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 168
    4385, 15081918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 169
    4385, 15079940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 170
    4385, 15079813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 171
    Raaz Trexoza Freeland Park, Warham Road, Lytchett House,13, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 172
    2381, Ni723021 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 173
    4385, 15200010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 174
    835 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 175
    Flat 1 Trafalgar House Audenshaw Road, Audenshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-25 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 176
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 365 - Director → ME
    2022-09-05 ~ dissolved
    IIF 480 - Secretary → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 177
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 178
    1 Stockholm Crescent, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-11-24 ~ dissolved
    IIF 330 - Director → ME
  • 179
    18 Wellfield Avenue, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Person with significant control
    2021-08-20 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    Unit 82358 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    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
  • 181
    4385, 12923779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 182
    21 Birch Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 183
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 184
    1484 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 185
    4385, 15388896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 186
    3 Martlet Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,534 GBP2024-09-30
    Officer
    2016-09-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
  • 187
    TRIPLE TWO (CHELTENHAM) LIMITED - 2020-01-16
    223 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,731 GBP2020-06-30
    Person with significant control
    2021-05-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 188
    194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 189
    Office 5984 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 190
    Studio 2 Carlton Mansions, 387 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 191
    Flat 75 Everly House, 52 Capitol Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 192
    506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-16 ~ dissolved
    IIF 381 - Director → ME
  • 193
    Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 194
    4385, 14510099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 195
    384 Goresbrook Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 196
    4385, 14959463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 197
    357 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 198
    4385, 15054281 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 199
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 200
    212 Westminster Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 201
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 202
    Flat 1 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    Unit 57 E38 The Winning Box 27-37 Station Road, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,313 GBP2024-12-31
    Officer
    2020-12-17 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 204
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 205
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    48 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -823 GBP2024-02-29
    Officer
    2023-11-29 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 208
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 209
    5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 210
    4385, 14353061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 211
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 212
    86 Aldriche Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 213
    71-75 Shelton Street, Covent Garden, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 214
    Unit 39 Edison Road, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 215
    Unit N/1/23a Nortex Business Center, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 216
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 478 - Director → ME
  • 217
    29 Sandygate Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 218
    42 Letchworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 219
    10 Kettering Court, 4 Brigstock Road, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 220
    4385, 15915652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-23 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2024-08-23 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 221
    4385, 15207403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 222
    Office 6713 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 223
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 224
    4385, 15498601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 225
    Unit 1a 2 Chantry House, Southall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-05-15
    IIF 489 - Director → ME
  • 2
    Flat 2 1443 London Road, London, England
    Active Corporate
    Equity (Company account)
    9,263 GBP2025-01-31
    Officer
    2022-01-26 ~ 2024-01-23
    IIF 324 - Director → ME
    Person with significant control
    2022-01-26 ~ 2024-01-23
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    2023-04-06 ~ 2024-05-05
    IIF 418 - Director → ME
    Person with significant control
    2023-04-06 ~ 2024-05-05
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 4
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ 2018-05-15
    IIF 430 - Director → ME
    2018-03-07 ~ 2018-03-07
    IIF 431 - Director → ME
  • 5
    Unit #6472 275 New North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ 2025-04-13
    IIF 402 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-04-13
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 6
    32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ 2024-01-01
    IIF 331 - Director → ME
  • 7
    1420 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,875 GBP2024-12-31
    Officer
    2019-12-10 ~ 2025-01-01
    IIF 323 - Director → ME
    Person with significant control
    2019-12-10 ~ 2025-01-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 8
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2025-07-31
    Officer
    2023-07-31 ~ 2024-02-28
    IIF 362 - Director → ME
    Person with significant control
    2023-07-31 ~ 2024-02-28
    IIF 161 - Right to appoint or remove directors as a member of a firm OE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    114 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,271 GBP2024-10-31
    Officer
    2011-10-27 ~ 2012-02-09
    IIF 415 - Director → ME
  • 10
    168 Lea Village, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,252 GBP2024-04-30
    Officer
    2023-04-26 ~ 2023-10-30
    IIF 96 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-10-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    2 Dahlia Gardens, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-19 ~ 2019-02-01
    IIF 133 - Director → ME
    Person with significant control
    2018-06-19 ~ 2019-11-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    4385, 15202551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ 2024-05-05
    IIF 436 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-05-05
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 13
    1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ 2024-06-24
    IIF 439 - Director → ME
  • 14
    3 Rectory Rd, Upton Upon Severn, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ 2023-12-05
    IIF 449 - Director → ME
    Person with significant control
    2023-10-17 ~ 2023-12-05
    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
  • 15
    20-22 Mary Street, Manchester, England
    Dissolved Corporate
    Officer
    2023-10-21 ~ 2023-10-22
    IIF 454 - Director → ME
    Person with significant control
    2023-10-21 ~ 2023-10-22
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 16
    435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    2015-01-08 ~ 2016-01-20
    IIF 236 - Director → ME
    2016-10-13 ~ 2018-03-19
    IIF 235 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-03-19
    IIF 21 - Ownership of shares – 75% or more OE
    2018-06-01 ~ 2019-09-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2024-12-13
    IIF 491 - Director → ME
    Person with significant control
    2024-12-02 ~ 2024-12-12
    IIF 441 - Right to appoint or remove directors as a member of a firm OE
    IIF 441 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 441 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 441 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 18
    17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2019-08-29 ~ 2019-08-29
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
  • 19
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ 2022-11-01
    IIF 253 - Director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    TRIPLE TWO (CHELTENHAM) LIMITED - 2020-01-16
    223 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,731 GBP2020-06-30
    Officer
    2020-01-02 ~ 2021-12-20
    IIF 228 - Director → ME
  • 21
    Unit G The Crossings, The Brunel Shopping Centre, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    561 GBP2021-10-31
    Officer
    2020-12-20 ~ 2021-05-19
    IIF 231 - Director → ME
    2020-10-05 ~ 2020-10-13
    IIF 232 - Director → ME
    Person with significant control
    2020-10-05 ~ 2020-10-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRIPLE TWO COFFEE TRADING LIMITED - 2020-01-08
    119 Groveway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,075 GBP2019-04-30
    Officer
    2020-01-02 ~ 2021-05-08
    IIF 225 - Director → ME
    Person with significant control
    2020-01-02 ~ 2020-12-20
    IIF 199 - Has significant influence or control OE
  • 23
    AYYAN222 COFFEE LIMITED - 2020-01-14
    MENDPARA COFFEES LIMITED - 2019-12-19
    12 Broad Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,243 GBP2020-01-31
    Officer
    2019-11-01 ~ 2021-06-01
    IIF 227 - Director → ME
    Person with significant control
    2021-05-08 ~ 2021-06-10
    IIF 14 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2020-12-20
    IIF 16 - Right to appoint or remove directors OE
  • 24
    TRIPLE TWO COFFEE (SWINDON) LIMITED - 2020-07-10
    55 Deacon Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,036 GBP2024-06-30
    Officer
    2020-07-01 ~ 2021-06-06
    IIF 226 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-12-20
    IIF 18 - Right to appoint or remove directors OE
  • 25
    4 Havelock Square, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ 2021-09-15
    IIF 230 - Director → ME
    2019-12-31 ~ 2020-05-01
    IIF 229 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-12-20
    IIF 17 - Right to appoint or remove directors OE
    2019-12-31 ~ 2020-05-18
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-09-04
    IIF 374 - Director → ME
    Person with significant control
    2022-05-07 ~ 2022-09-04
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 27
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2025-05-11
    IIF 338 - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-05-11
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 28
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-17
    IIF 464 - Director → ME
    Person with significant control
    2022-05-07 ~ 2022-05-17
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 29
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-15 ~ 2022-03-13
    IIF 453 - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-03-13
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 30
    ZOHA COURIERS LTD - 2022-04-05
    12 Wolage Drive, Wantage
    Active Corporate (1 parent)
    Equity (Company account)
    -76,733 GBP2024-02-29
    Officer
    2024-02-06 ~ 2025-08-05
    IIF 209 - Director → ME

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.