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 Raza

    Related profiles found in government register
  • Mr Muhammad Raza
    Pakistani born in March 1976

    Resident in England

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

      IIF 1
  • Mr Muhammad Raza
    Pakistani born in January 1978

    Resident in England

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

      IIF 2
  • Mr Muhammad Riaz
    Pakistani born in March 1986

    Resident in England

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

      IIF 3
  • Mr Muhammad Raziq
    Pakistani born in April 1977

    Resident in England

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

      IIF 4
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 5
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 6
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 7
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Butler Street, Manchester, M4 7JJ, England

      IIF 8
  • Mr Muhammad Riaz
    Pakistani born in April 1984

    Resident in England

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

      IIF 9
  • Mr Muhammad Afzal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 270a, Lea Bridge Road, London, E10 7LD, England

      IIF 10
  • Mr Muhammad Afzal
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 691b, Green Lane, Dagenham, RM8 1UU, England

      IIF 11
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 12
  • Mr Muhammad Afzal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 13
    • 27, Hedingham Road, Hornchurch, Essex, RM11 3QH, England

      IIF 14
    • 27, Hedingham Road, Hornchurch, RM11 3QH, England

      IIF 15
    • T - 4, 103 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 16
  • Mr Muhammad Afzaal
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 110 Lewisham High Street, Lewisham, London, SE13 6JG

      IIF 17
  • Mr Muhammad Afzaal
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 18
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in England

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

      IIF 19
  • Mr Muhammad Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 20
  • Mr Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 21
  • Mr Muhammad Tayyab Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bright Mill, Stanley Street, Blackburn, BB1 3BW, England

      IIF 22
  • Muhammad Afzal
    Pakistani born in January 1968

    Resident in England

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

      IIF 23
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Plantation Grove Cambuslang, Glasgow, G72 6PD, Scotland

      IIF 24
  • Muhammad Raza
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 25
  • Raza, Muhammad
    Pakistani director born in March 1976

    Resident in England

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

      IIF 26
  • Mr Muhammad Afzal
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ronaldsay Spur, Slough, Berkshire, SL1 3YA, England

      IIF 27 IIF 28
  • Mr Muhammad Usman Afzal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 29
  • Raza, Muhammad Tayyab
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, England

      IIF 30
    • Unit C1a, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YA, England

      IIF 31
  • Raza, Muhammad Tayyab
    Pakistani trading born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Second Avenue, London, E12 6EJ, United Kingdom

      IIF 32
  • Raza, Muhammad Tayyab
    Pakistani van driver born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Monier Road, London, E3 2ND, United Kingdom

      IIF 33
  • Riaz, Muhammad
    Pakistani director born in March 1986

    Resident in England

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

      IIF 34
  • Mr Muhammad Afzaal
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Granville Avenue, Slough, SL2 1JT, United Kingdom

      IIF 35
    • 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 36
    • 14, Ronaldsay Spur, Slough, SL1 3YA, United Kingdom

      IIF 37 IIF 38
    • 219a, St. Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 39
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 40
  • Mr Muhammad Afzal
    Austrian born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 41
  • Mr Muhammad Afzal
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Couchmore Avenue, Ilford, Essex, IG5 0PL

      IIF 42
    • 711, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 43
  • Mr Muhammad Afzal
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 44
  • Mr Muhammad Afzal
    Pakistani born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 45
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 46
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 47
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 48
  • Mr Muhammad Afzal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 49
    • Suite 11, Ilford Business Centre, Ilford, IG1 2LT

      IIF 50
  • Mr Muhammad Afzal
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 51
  • Mr Muhammad Afzal
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 52
  • Mr Muhammad Afzal
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 53
  • Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 54
  • Raza, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 55
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 56
  • Afzal, Muhammad
    Pakistani director born in January 1978

    Resident in England

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

      IIF 57
  • Afzal, Muhammad
    Pakistani entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126, Butler Street, Manchester, M4 7JJ, England

      IIF 58
  • Afzal, Muhammad Usman
    Pakistani entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 59
  • Mr Muhammad Afzal
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 59 Arthur Street, Gravesend, Kent, DA11 0PR, United Kingdom

      IIF 60
  • Mr Muhammad Afzal
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 61
  • Mr Muhammad Afzal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 154, Main Road, Sheffield, S9 5HQ, England

      IIF 62
  • Mr Muhammad Afzal
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 63
    • Unit 12a, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 64
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 65
  • Mr Muhammad Afzal
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 66 IIF 67
  • Mr Muhammad Afzal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 68
  • Mr Muhammad Afzal
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 69
  • Mr Muhammad Farooq Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 70
    • Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 71
  • Mr Muhammad Wamiq Afzal
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 72
    • 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 73
    • 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 74
  • Raziq, Muhammad
    Pakistani director born in April 1977

    Resident in England

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

      IIF 75
  • Riaz, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 76
  • Afzal, Muhammad
    Pakistani managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 270a, Lea Bridge Road, London, E10 7LD, England

      IIF 77
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

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

      IIF 78
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Road Leyton, London, E15 2BX, England

      IIF 79
    • 9, Acacia Business Centre, Howard Road, London, E11 3PJ, England

      IIF 80
  • Afzal, Muhammad
    Pakistani general manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 81
  • Afzal, Muhammad
    Pakistani business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chancellor Gardens, South Croydon, CR2 6WB, England

      IIF 82
  • Afzal, Muhammad
    Pakistani business man born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Thames Road, London, E16 2EZ, England

      IIF 83
  • Afzal, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 691b, Green Lane, Dagenham, RM8 1UU, England

      IIF 84
  • Afzal, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 85
    • 27, Hedingham Road, Hornchurch, Essex, RM11 3QH, England

      IIF 86
  • Afzal, Muhammad
    Pakistani direcotr born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • T - 4, 103 Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 87
  • Mr Afzal Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 88
  • Mr Mohammad Afzal
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 89
  • Mr Muhammad Afzaal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123, Meir Road, Stoke-on-trent, ST3 7JE, England

      IIF 90
  • Mr Muhammad Afzal
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 91
  • Mr. Muhammad Afzal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 92
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 93
  • Afzaal, Muhammad
    Pakistani manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 110 Lewisham High Street, Lewisham, London, SE13 6JG

      IIF 94
  • Afzaal, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 95
  • Afzal, Muhammad
    Pakistani director born in December 1985

    Resident in England

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

      IIF 96
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 97
  • Afzal, Muhammad Farooq
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, 189 Manchester Road, 189 Manchester Road, Oldham, OL8 4PS, England

      IIF 98
  • Afzal, Muhammad Farooq
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 99
  • Mr Muhammad Raza
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 100
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 101
  • Mr Muhammed Afzal
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 102
  • Muhammad Afzal
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 104
  • Muhammad Afzal
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 105
  • Muhammad Riaz
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 106
  • Muhammad, Afzal
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 107
  • Muhammad, Afzal
    Pakistani carpenter born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 108
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 109
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 110
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 111
    • 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 112
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 113
  • Mr Muhammad Afzal
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 114
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 115
  • Muhammad Afzal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1382-a, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 116
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Muhammad Afzal
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 118
  • Mohammed Afzal
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50b, Southlands, Halifax Road, Batley, WF17 7BH, England

      IIF 119
  • Mr Muhammad Afzal
    Pakistani born in January 1957

    Resident in United Kingdom

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

      IIF 120
  • Mr Muhammad Afzal
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 121
  • Mr Muhammad Afzal
    Pakistani born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 122
    • 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 123
    • 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 124
    • 332, High Road Leyton, London, E10 5PW, England

      IIF 125
  • Mr Muhammad Afzal
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wayside Avenue, Hornchurch, Essex, RM12 4LL, United Kingdom

      IIF 126
  • Mr Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 127
  • Muhammad Afzal
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 128
  • Raza, Muhammad
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 129
    • 3, London Bridge Street, London, SE1 9SG, England

      IIF 130
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 131
  • Afzal, Muhammad
    Pakistani bussiness born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Plantation Grove Cambuslang, Glasgow, Lanarkshire, G72 6PD, Scotland

      IIF 132
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 133
  • Mr Muhammad Usman Afzal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 134
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 135
  • Muhammad Raza
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 136
  • Raza, Muhammad Tayyab
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Calgary Avenue, Blackburn, BB2 7DS, England

      IIF 137
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 138
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 139
  • Sajid, Muhammad Afzal
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45-46, Lower Viaduct Street, Huddersfield, HD1 6BN

      IIF 140
  • Afzal, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ronaldsay Spur, Slough, Berkshire, SL1 3YA, England

      IIF 141
  • Afzal, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ronaldsay Spur, Slough, SL1 3YA, United Kingdom

      IIF 142
  • Mr Afzal Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 83, Anson Road, Wolverton, Milton Keynes, MK12 5BW, England

      IIF 143
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 144
  • Mr Muhammad Farhan Afzal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 145
  • Mr Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 146
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 147
  • Mr Muhammad Wamiq Afzal
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 148
  • Raza, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 149
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 150
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 151
  • Afzaal, Muhammad
    British business born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Afzaal, Muhammad
    British business man born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 213, St Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 154
  • Afzaal, Muhammad
    British business owner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 Ronaldsay Spur, Slough, Berks, SL1 3YA, United Kingdom

      IIF 155
  • Afzaal, Muhammad
    British business person born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 219a, St. Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 156
  • Afzaal, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 157
  • Afzaal, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 158
  • Afzaal, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 130, Granville Avenue, Slough, SL2 1JT, United Kingdom

      IIF 159
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 160
  • Afzal, Muhammad
    Italian director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Market Street, Ashby-de-la-zouch, LE65 1AH, United Kingdom

      IIF 161
  • Afzal, Muhammad
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45-46, Lower Viaduct Street, Huddersfield, HD1 6BN

      IIF 162
  • Afzal, Muhammad
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Southlands 50b, Halifax Road, Batley, WF17 7BH, England

      IIF 163
  • Afzal, Muhammad
    Austrian director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21d Grecian Mill, Lever Street, Bolton, BL3 6PB, England

      IIF 164
    • Unit 11, Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 165
  • Afzal, Muhammad
    Austrian self employed born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 166
  • Afzal, Muhammad
    British self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Couchmore Avenue, Ilford, Essex, IG5 0PL

      IIF 167
  • Afzal, Muhammad
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 168
    • 7, Gantshill Crescent, Ilford, Essex, IG2 6SZ, England

      IIF 169
  • Afzal, Muhammad
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Afzal, Muhammad
    Pakistani president born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 171
  • Afzal, Muhammad
    Pakistani entrepreneur born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 172
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 173
  • Afzal, Muhammad
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 174
  • Afzal, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 175
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 176
  • Afzal, Muhammad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 177
  • Afzal, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

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

      IIF 178
  • Afzal, Muhammad
    Pakistani marketing consultant born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 179
  • Afzal, Muhammad
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Ilford Business Centre, Ilford, IG1 2LT

      IIF 180
  • Afzal, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 181
  • Afzal, Muhammad
    Pakistani manager born in March 1989

    Resident in Pakistan

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

      IIF 182
  • Afzal, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 183
  • Afzal, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 184
  • Afzal, Muhammad Farhan
    Pakistani engineer born in January 1982

    Resident in Pakistan

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

      IIF 185
  • Afzal, Muhammad Usman
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 186
  • Afzal, Muhammad Usman
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 187 IIF 188
    • 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 189
  • Afzal, Muhammad Usman
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 190
  • Malik, Muhammad Sarfaraz
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 191
  • Mr Afzaal Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 213, St Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 192
    • 219a, St. Albans Road, Watford, WD24 5BH, England

      IIF 193
  • Mr Muhammad Afzal
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 194
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sackville Street, London, W1S 3AX, England

      IIF 195
    • 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 196
  • Mr Muhammad Riaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 197
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 198
  • Mr Muhammad Sarfaraz Malik
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 199
  • Muhammad Afzal
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 200
  • Muhammad Afzal
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15420450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 202
  • Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 203
  • Raziq, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 204
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 205
  • Riaz, Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 206
    • 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 207
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 208
  • Afzal, Muhammad
    British caterer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 59 Arthur Street, Gravesend, Kent, DA11 0PR, United Kingdom

      IIF 209
  • Afzal, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 210
  • Afzal, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 154, Main Road, Sheffield, S9 5HQ, England

      IIF 211
  • Afzal, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 231, Seely Road, London, SW17 9RA, United Kingdom

      IIF 212
  • Afzal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 213
    • Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Afzal, Muhammad
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 215
  • Afzal, Muhammad
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 216
  • Afzal, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 217
  • Afzal, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 218
  • Afzal, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 219
  • Afzal, Muhammad Wamiq
    British business person born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 220
    • 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 221
  • Afzal, Muhammad Wamiq
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 222
  • Afzal, Muhammad Wamiq
    British managing director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 223
  • Afzal, Muhammad, Mr.
    Pakistani business person born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 224
  • Afzal, Muhammad, Mr.
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 225
  • Muhammad, Afzal
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 83, Anson Road, Wolverton, Milton Keynes, MK12 5BW, England

      IIF 226
  • Muhammad, Afzal
    Belgian general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 227
  • Mr Afzaal Muhammad
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Albert Street, Dundee, DD4 6QG, Scotland

      IIF 231
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 232
    • 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 233 IIF 234
    • 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 235
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 236
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 237
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 238
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 239
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 240
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 241
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 242
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 243
    • 5 Oakfield House, Oakfield Road, Ilford, IG1 1EF, England

      IIF 244
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 245
  • Muhammad Afzaal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Lewisham High Street, London, SE13 6JG, United Kingdom

      IIF 246
  • Muhammad Riaz
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 247
  • Afzaal, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123, Meir Road, Stoke-on-trent, ST3 7JE, England

      IIF 248
  • Afzal, Mohammad
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 249
  • Afzal, Muhammad
    Pakistani company director born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 250
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 251
  • Afzal, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 252
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 253
  • Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 254
  • Muhammad, Afzaal
    British sales person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 255
  • Muhammad, Afzaal
    British seller born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 190, Formans Road, Birmingham, B11 3BL, United Kingdom

      IIF 256
  • Muhammad, Afzaal
    British shop assistant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 257
  • Muhammad, Afzaal
    British unemployed born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 258
  • Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 259
  • Raza, Muhammad Tayyab
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Shrewsbury Road, London, E7 8AL

      IIF 260
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 261
  • Afzal, Muhammad
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 262
  • Afzal, Muhammad
    British nurse born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 263
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 264
  • Afzal, Muhammad
    British nursing born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 265
  • Afzal, Muhammad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 266
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 267
    • 63, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 268
  • Afzal, Muhammad Usman
    Pakistani accounts assistance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 269
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 270
  • Afzal, Muhammad
    Pakistani director born in January 1957

    Resident in United Kingdom

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

      IIF 271
  • Afzal, Muhammad
    Pakistani sales born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 272
  • Afzal, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

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

      IIF 273
  • Afzal, Muhammad
    Pakistani director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 274
  • Afzal, Muhammad
    Pakistani businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 275
    • 281a, Leytonstone High Road, London, E11 4HH, England

      IIF 276
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 277
    • 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 278
    • 9, Acacia Business Centre, Howard Road, London, E11 3PJ, United Kingdom

      IIF 279
  • Afzal, Muhammad
    Pakistani director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Vine Gardens, Ilford, Essex, IG1 2QJ, United Kingdom

      IIF 280
    • 59a, Green Lane, Ilford, Essex, IG1 1XG, United Kingdom

      IIF 281
  • Afzal, Muhammad
    Pakistani company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15420450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
  • Afzal, Muhammad
    Pakistani company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T-4, 103 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 283
  • Afzal, Muhammad
    Pakistani software engineer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 284
  • Mohammad Afzal
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Branston Road, Burton-on-trent, DE14 3DB, United Kingdom

      IIF 285
  • Raza, Muhammad
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 286
  • Afzaal, Muhammad
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Lewisham High Street, London, SE13 6JG, United Kingdom

      IIF 287
  • Afzal, Muhammad
    Pakistani business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 288
  • Mr Muhammad Rizwan Afzal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Queensway, Heald Green, Cheadle, SK8 3DD, England

      IIF 289
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 290
  • Mr Muhammad Rizwan Afzal
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thirlmere Avenue, Ashton-under-lyne, OL7 9HN, England

      IIF 291
  • Riaz, Muhammad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 292
  • Afzal, Muhammad Rizwan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Queensway, Heald Green, Cheadle, SK8 3DD, England

      IIF 293
  • Afzal, Muhammad Rizwan
    British it professional born in January 1982

    Resident in United Kingdom

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

      IIF 294
  • Afzal, Muhammad Rizwan
    English security analyst born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Thirlmere Avenue, Ashton-under-lyne, OL7 9HN, England

      IIF 295
  • Raza, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 296
  • Afzal, Muhammad
    born in January 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • Ground Floor, 24 Green Street, Forest Gate, London, E7 8BZ

      IIF 297
  • Afzal, Muhammad
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 298
  • Afzal, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 299
  • Mr Afzal Muhammad
    Dutch born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Myrtle Bank, Milton Keynes, MK12 6HQ, England

      IIF 300
  • Raziq, Muhammad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 301
  • Afzal, Muhammad
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Albert Street, Dundee, DD4 6QG, Scotland

      IIF 302
  • Afzal, Muhammad
    British business executive born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 303
  • Afzal, Muhammad
    British business person born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 304
  • Afzal, Muhammad
    British businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 305
    • 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 306
  • Afzal, Muhammad
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, London, E10 5EE, England

      IIF 307
  • Afzal, Muhammad
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 308
  • Afzal, Muhammad
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 309
  • Afzal, Muhammad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 310
    • 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 311
    • 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 312
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 313
    • 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 314
    • 22 Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 315
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 316
    • 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 317
    • 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 318
    • 22, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 319 IIF 320
    • Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 321
  • Afzal, Muhammad
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 322
  • Afzal, Muhammad
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 323
  • Afzal, Muhammad
    British transporter born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12a, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 324
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 325
  • Afzal, Mohammad
    British businessman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, DE11 9AZ, United Kingdom

      IIF 326
  • Afzal, Mohammad
    British transporter born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Castle Lane, Melbourne, Derbyshire, DE73 8JB, United Kingdom

      IIF 327
  • Afzal, Muhammed
    British taxi driver born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 328
  • Muhammad, Afzal
    Dutch self employed born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Myrtle Bank, Milton Keynes, MK12 6HQ, England

      IIF 329
  • Muhammad, Afzal
    Belgian businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 330
  • Afzal, Muhammad

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 331
    • 130, High Road Leyton, London, E15 2BX, England

      IIF 332
child relation
Offspring entities and appointments
Active 149
  • 1
    Unit 2 Castle Lane, Melbourne, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 327 - director → ME
  • 2
    55 Chancellor Gardens, South Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 82 - director → ME
  • 3
    14 Ronaldsay Spur, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,152 GBP2017-07-31
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 4
    14 Ronaldsay Spur, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 158 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 253 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 6
    302 St. Marys Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 7
    57 Hereford Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 8
    4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 217 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    4385, 15420450 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 11
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 12
    Suite# 30997 Afzy Ltd 61a Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    ZIA RETAIL LTD - 2023-06-22
    53 Chetwynd Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2021-02-18 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 14
    5300 Lakeside, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Has significant influence or control as a member of a firmOE
  • 15
    83 Anson Road, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,312 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 16
    190 Formans Road, Sparkhill, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 17
    59 Market Street, Ashby-de-la-zouch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 161 - director → ME
  • 18
    65 North Acton Road, Park Royal, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    Office 12, 189 Manchester Road 189 Manchester Road, Oldham, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    Victoria Square, Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 22
    Unit #6985 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    Unit 11, Wharf Mill, Kirkebrok Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    49,558 GBP2024-01-31
    Officer
    2023-09-06 ~ now
    IIF 165 - director → ME
  • 24
    C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,546 GBP2016-06-30
    Officer
    2015-06-24 ~ dissolved
    IIF 164 - director → ME
  • 25
    Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 26
    53 Edward Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2024-11-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 27
    328 Gillott Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 203 - Right to appoint or remove directors as a member of a firmOE
    IIF 203 - Has significant influence or control as a member of a firmOE
  • 28
    27 Hedingham Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    T - 4 103 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,862 GBP2024-04-30
    Officer
    2019-05-01 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    Unit 101 48-54 Charlotte Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
    IIF 247 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 247 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
    IIF 247 - Has significant influence or control as a member of a firmOE
  • 31
    63 Maxwell Gardens, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 32
    ABCOTT CLEANING AND FM SOLUTIONS LTD - 2024-07-31
    ABCOTT SECURITY SERVICES LIMITED - 2023-10-20
    480 Larkshall Road, Ground Floor, Suit 1, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 221 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    14 Noble Road, Henley-on-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2023-12-01 ~ 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
  • 34
    Unit 11 Wharf Mill, Kirkebrok Road, Bolton, England
    Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 166 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 35
    17 Manor Gardens, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 298 - director → ME
  • 36
    4385, 14323787 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 37
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2020-09-30
    Officer
    2021-10-12 ~ now
    IIF 309 - director → ME
  • 38
    123 Meir Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 39
    COMPANY COMMUTES LIMITED - 2021-10-11
    Southlands 50b Halifax Road, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    26,758 GBP2023-12-31
    Officer
    2022-11-16 ~ now
    IIF 163 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 40
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 41
    63 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 268 - director → ME
  • 42
    9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
    IIF 259 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 259 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 259 - Right to appoint or remove directors as a member of a firmOE
    IIF 259 - Has significant influence or control as a member of a firmOE
  • 43
    IMPERIAL SECURITY SERVICES LIMITED - 2015-08-26
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    326 GBP2016-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directors as a member of a firmOE
    IIF 244 - Has significant influence or control as a member of a firmOE
  • 44
    102 Farnworth Street, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 45
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 46
    130 Granville Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 47
    190 Formans Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 48
    70-72 The Havens, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 49
    Suite 11 Ilford Business Centre 316e Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 181 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 50
    4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 312 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 51
    118 Tenby Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-11 ~ now
    IIF 261 - director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 52
    Suite 11 Ilford Business Centre, Ilford
    Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 180 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 53
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    16,580 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 308 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 54
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 294 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 55
    183 Bordesley Green East, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 56
    3 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2023-09-30
    Officer
    2020-09-24 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 57
    20 Birch Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Equity (Company account)
    -824 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 58
    95 Green Lane, Ilford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 322 - director → ME
  • 59
    6 Valley View, Motherwell, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 60
    6 Elford Street, Ashby-de-la-zouch, England
    Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 61
    216a High Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 320 - director → ME
  • 62
    21 Pelham Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 63
    213 St Albans Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,194 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 154 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 64
    602a High Road, Seven Kings, Ilford, Essex, England
    Dissolved corporate (5 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 65
    281a Leytonstone High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 66
    34 Primrose Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-04 ~ now
    IIF 223 - director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 67
    4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 68
    Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 69
    4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    24 Albert Street, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    667 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 302 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 71
    51 Foreshore, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-05-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 72
    16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 73
    LEON TRAINING & DEVELOPMENT CENTRE UK LIMITED - 2024-10-31
    AGRIPARTS & MACHINERY (UK) LIMITED - 2023-04-19
    21 Barleycorn Way, Hornchurch, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,213 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 74
    T-4 103 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-10 ~ now
    IIF 283 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 75
    21 Barleycorn Way, Hornchurch, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,068 GBP2023-11-30
    Officer
    2020-04-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-04-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 76
    53 Linksview Road, Motherwell, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,676 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 265 - director → ME
  • 77
    53 Linksview Road, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    2022-06-03 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 78
    25 Sackville Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2019-04-03 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 79
    Office 101 First Floor Ilford Plaza, 193 -197 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 319 - director → ME
  • 80
    53 Linksview Road 53 Linksview Road, Motherwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,209 GBP2021-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 81
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 273 - director → ME
    Person with significant control
    2025-03-22 ~ 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
  • 82
    190 Formans Road, Sparkhill, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 83
    110 Lewisham High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,372 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 287 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 84
    56 Chetwynd Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 85
    21 Couchmore Avenue, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 167 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 86
    The Senate, Southernhay Gardens, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29 GBP2020-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 87
    110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 88
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-11 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 89
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-11 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 90
    3 Allans Court, Richmond, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 179 - director → ME
  • 91
    84a Ford End Road, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -30,158 GBP2023-05-31
    Officer
    2019-05-10 ~ now
    IIF 267 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 92
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 93
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 94
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 95
    84-88 Macdonald Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 96
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 97
    3 Brindley Place, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 98
    154 Main Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    11,819 GBP2023-10-31
    Officer
    2022-12-06 ~ now
    IIF 211 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 99
    4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
  • 100
    Ground Floor, 110 Lewisham High Street, Lewisham, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2022-03-31
    Officer
    2022-06-21 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 101
    44 Bunyan Road, Kempston, Bedford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 102
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 103
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 104
    3 Reading Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,528 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 188 - director → ME
  • 105
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 199 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 199 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 106
    480 Ground Floor Larkshall Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 304 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 107
    PAKISTAN URDU CLUB LONDON LTD. - 2023-01-24
    PAKISTAN PRESS CLUB LONDON LIMITED - 2022-02-08
    LONDON UNION OF JOURNALISTS LTD - 2019-05-20
    34 Primrose Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 306 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 234 - Has significant influence or controlOE
  • 108
    32 Calgary Avenue, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-01 ~ dissolved
    IIF 137 - director → ME
  • 109
    113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    Flat 4 Rosalind House, Arden Estate, London, England
    Corporate (1 parent)
    Equity (Company account)
    36,560 GBP2022-05-31
    Officer
    2022-08-19 ~ now
    IIF 321 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 111
    The Old Bank, 35 Perry Street, Northfleet, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -52,988 GBP2022-01-31
    Officer
    2018-01-22 ~ now
    IIF 209 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 60 - Has significant influence or controlOE
  • 112
    4385, 11917120: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 113
    14 Ronaldsay Spur, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 114
    691b Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 115
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 116
    4 Rowallan Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -21,709 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 311 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 117
    Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-08 ~ dissolved
    IIF 328 - director → ME
  • 118
    33 Cavendish Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 206 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 119
    2 Lansdowne Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2023-05-31
    Officer
    2020-01-15 ~ now
    IIF 177 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 120
    4385, 11916699: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    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
  • 121
    4 Rowallen Parade, Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2020-04-30
    Officer
    2019-08-01 ~ now
    IIF 313 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 122
    219a St. Albans Road, Watford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,859 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 123
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 124
    57 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    44 GBP2020-02-28
    Officer
    2019-02-19 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 291 - Has significant influence or controlOE
  • 125
    Unit 6 Kelly Street, Blackburn, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-13 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 126
    Bright Mill, Stanley Street, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 127
    26 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 128
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    WAMCOMMERCE LTD - 2024-02-23
    34 Primrose Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    2024-02-22 ~ now
    IIF 303 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
  • 129
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 130
    2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 131
    ICARS (SWADLINCOTE) LIMITED - 2017-11-09
    Unit 12a Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-09 ~ now
    IIF 324 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 132
    41 Queensway, Heald Green, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 293 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 289 - Ownership of shares – More than 50% but less than 75%OE
    IIF 289 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 289 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 289 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 289 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 289 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 289 - Right to appoint or remove directors as a member of a firmOE
  • 133
    21 Pelham Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-01 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 134
    Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-28 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 136
    14 Noble Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    2018-12-05 ~ now
    IIF 186 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 137
    164 Green Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,530 GBP2020-09-30
    Officer
    2019-09-02 ~ now
    IIF 316 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 138
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 172 - director → ME
    2023-09-06 ~ dissolved
    IIF 331 - secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 139
    14 Noble Road, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    2019-01-20 ~ now
    IIF 190 - director → ME
  • 140
    213 Stockport Road, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-06 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2022-08-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 141
    4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    928 GBP2020-02-28
    Officer
    2019-02-14 ~ now
    IIF 310 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 142
    190 Formans Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 256 - director → ME
  • 143
    102 Farnworth Street, Widnes, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 144
    270a Lea Bridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 145
    64 Belmont Road, Gatley, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 224 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 146
    130 High Road Leyton, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 332 - secretary → ME
  • 147
    16 Earl Close, High Wycombe, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 148
    126 Butler Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-08-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 149
    9 Second Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 32 - director → ME
Ceased 40
  • 1
    14 Ronaldsay Spur, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,152 GBP2017-07-31
    Officer
    2016-07-22 ~ 2018-07-26
    IIF 152 - director → ME
  • 2
    90 Fenman Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2020-03-01 ~ 2023-10-23
    IIF 189 - director → ME
  • 3
    45-46 Lower Viaduct Street, Huddersfield
    Corporate (1 parent)
    Equity (Company account)
    16,699 GBP2023-07-31
    Officer
    2015-08-01 ~ 2024-07-03
    IIF 140 - director → ME
    2025-02-26 ~ 2025-04-02
    IIF 162 - director → ME
  • 4
    WISE FUTURE LTD - 2024-02-10
    PHOEBE CONSULTANTS LIMITED - 2021-05-21
    34 Primrose Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-03-31
    Officer
    2018-03-06 ~ 2024-05-22
    IIF 307 - director → ME
    Person with significant control
    2018-03-06 ~ 2024-05-22
    IIF 232 - Has significant influence or control OE
  • 5
    65 North Acton Road, Park Royal, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-03 ~ 2017-03-09
    IIF 141 - director → ME
  • 6
    5a Appledore Terrace, Walsall, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-10-05
    IIF 173 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-10-05
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 7
    12 Marlborough Parade, Uxbridge Road, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-18 ~ 2014-03-12
    IIF 33 - director → ME
    2009-01-01 ~ 2011-11-23
    IIF 260 - director → ME
  • 8
    311 High Road, Loughton, Essex
    Dissolved corporate
    Officer
    2014-03-20 ~ 2017-05-16
    IIF 30 - director → ME
  • 9
    53 Edward Road, Balsall Heath, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ 2025-02-10
    IIF 108 - director → ME
  • 10
    44 A Park Avenue, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    2010-12-14 ~ 2018-12-31
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    17 Manor Gardens, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ 2025-04-04
    IIF 194 - Ownership of shares – 75% or more OE
  • 12
    40 High Street, Chalvey, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2011-09-01
    IIF 155 - director → ME
  • 13
    205 Ley Street, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2015-12-31
    Officer
    2014-09-22 ~ 2017-04-06
    IIF 81 - director → ME
  • 14
    AFZAL TECH LTD - 2023-09-23
    182-184 High Street North Office No-8891, London, England
    Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    2022-07-22 ~ 2022-09-08
    IIF 284 - director → ME
    Person with significant control
    2022-07-22 ~ 2022-09-08
    IIF 202 - Ownership of shares – 75% or more OE
  • 15
    6 Valley View, Motherwell, Scotland
    Corporate (2 parents)
    Officer
    2024-02-12 ~ 2024-05-22
    IIF 262 - director → ME
  • 16
    SWAD CARS LIMITED - 2017-11-09
    Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    175,056 GBP2023-04-30
    Officer
    2012-04-19 ~ 2020-01-01
    IIF 326 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 285 - Right to appoint or remove directors OE
  • 17
    170 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    2015-02-24 ~ 2016-03-31
    IIF 168 - director → ME
  • 18
    PROSTAR SOLUTIONS LIMITED - 2016-01-12
    5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ 2016-01-01
    IIF 323 - director → ME
    2012-06-14 ~ 2013-09-02
    IIF 281 - director → ME
  • 19
    AANET LIMITED - 2015-10-09
    711 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate
    Equity (Company account)
    1,203 GBP2019-03-31
    Officer
    2015-10-09 ~ 2019-12-06
    IIF 169 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-12-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    4385, 11919883: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    254 GBP2020-03-31
    Officer
    2019-04-02 ~ 2019-09-20
    IIF 175 - director → ME
    Person with significant control
    2019-04-02 ~ 2019-09-20
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 21
    3 Allans Court, Richmond, England
    Corporate (2 parents)
    Person with significant control
    2024-03-14 ~ 2024-07-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 22
    Amc House, 12 Cumberland Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,013,140 GBP2023-12-31
    Officer
    2017-02-13 ~ 2020-05-02
    IIF 142 - director → ME
    Person with significant control
    2017-02-16 ~ 2020-05-02
    IIF 27 - Has significant influence or control OE
  • 23
    3 Reading Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,528 GBP2023-10-31
    Person with significant control
    2021-10-22 ~ 2023-03-31
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 24
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-02-23 ~ 2024-03-24
    IIF 185 - director → ME
    Person with significant control
    2023-02-23 ~ 2024-03-24
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
  • 25
    30 Salisbury Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    2020-02-03 ~ 2021-06-14
    IIF 305 - director → ME
    2017-08-23 ~ 2019-02-22
    IIF 275 - director → ME
    Person with significant control
    2017-08-23 ~ 2021-06-14
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 26
    113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ 2019-04-02
    IIF 330 - director → ME
  • 27
    SHERBORNE KNITWEAR LTD - 2015-11-19
    Unit 2b 60 Sherborne Street, Trading Estate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    49,844 GBP2022-11-28
    Officer
    2018-03-28 ~ 2018-07-12
    IIF 272 - director → ME
  • 28
    Bright Mill, Stanley Street, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Officer
    2014-04-24 ~ 2017-05-01
    IIF 31 - director → ME
  • 29
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    WAMCOMMERCE LTD - 2024-02-23
    34 Primrose Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    2022-10-04 ~ 2024-02-22
    IIF 220 - director → ME
    Person with significant control
    2022-10-04 ~ 2024-02-22
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 30
    193-207 High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ 2013-04-30
    IIF 280 - director → ME
  • 31
    14 Noble Road, Henley-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    2018-01-22 ~ 2018-09-01
    IIF 59 - director → ME
  • 32
    THE SEARCH PEACE LTD - 2019-03-06
    332 High Road Leyton, London, England
    Corporate (4 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Officer
    2017-12-27 ~ 2019-03-31
    IIF 276 - director → ME
    Person with significant control
    2017-12-27 ~ 2021-04-01
    IIF 125 - Has significant influence or control OE
  • 33
    480 Larkshall Road, Office 1, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ 2023-10-01
    IIF 222 - director → ME
    Person with significant control
    2022-06-08 ~ 2023-10-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 34
    Unit E Kirkstead Way, Golborne, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    190,738 GBP2024-03-31
    Officer
    2023-04-01 ~ 2025-03-11
    IIF 174 - director → ME
  • 35
    11 Plantation Grove Cambuslang, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,396 GBP2023-06-30
    Officer
    2020-07-16 ~ 2025-01-02
    IIF 132 - director → ME
    Person with significant control
    2020-07-16 ~ 2025-01-02
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 36
    14 Noble Road, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    2014-04-14 ~ 2018-09-01
    IIF 269 - director → ME
  • 37
    8 Burnaby Street, Splott, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-07-02 ~ 2015-07-03
    IIF 157 - director → ME
  • 38
    Ground Floor 24 Green Street, Forest Gate, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 297 - llp-member → ME
  • 39
    130 High Road Leyton, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2013-08-27
    IIF 80 - director → ME
    2013-08-27 ~ 2013-12-10
    IIF 79 - director → ME
    2012-09-21 ~ 2012-09-21
    IIF 279 - director → ME
  • 40
    Unit 3 Thames Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -126,012 GBP2018-11-30
    Officer
    2014-11-25 ~ 2019-12-07
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-07
    IIF 12 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.