logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Aslam

    Related profiles found in government register
  • Mr Muhammad Aslam
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 1
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2
  • Mr Muhammad Aslam
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 3
  • Mr Muhammad Aslam
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 4
  • Mr Muhammad Aslam
    Pakistani born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 5
  • Mr Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 6
  • Mr Muhammad Aslam
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 7
  • Mr Muhammad Aslam
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Aslam
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 9
  • Mr Muhammad Aslam
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 10
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Aslam
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Muhammad Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Muhammad Aslam
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 14
  • Mr Muhammad Aslam
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 310, Foley Road, Newent, GL18 1SS, England

      IIF 15
  • Mr Muhammad Aslam
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 16
  • Mr Muhammad Aslam
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 17
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Pakistan

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

      IIF 18
    • icon of address 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 19
  • Mr Muhammad Aslam
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 20
  • Mr Muhammad Aslam
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bosithow Lodge, Hembal Road Trewoon St., Austell, PL25 5TD, United Kingdom

      IIF 21
  • Mr Muhammad Aslam
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 22
  • Mr Muhammad Aslam
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 23
  • Mr. Muhammad Aslam
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Swan Close, Birmingham, B8 2XN, England

      IIF 24
  • Mr. Muhammad Aslam
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Cedar Drive Sutton At , Hone, DA4 9EN, United Kingdom

      IIF 25
  • Mr Muhammad Aslam
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 26
  • Muhammad Aslam
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 28
  • Muhammad Aslam
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Muhammad Aslam
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • icon of address 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 31
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

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

      IIF 32
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD

      IIF 33
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 34
  • Mr Muhammad Islam
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Aslam, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 36
  • Aslam, Muhammad Talha
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Muhammad Talha Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Aslam, Muhammad
    Pakistani freelancer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 39
  • Aslam, Muhammad Tayyab
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Muhammad Tayyab Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 41
  • Aslam, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 42
  • Aslam, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 43
  • Aslam, Muhammad
    Pakistani business person born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 44
  • Aslam, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 45
  • Aslam, Muhammad
    Pakistani entrepreneur born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 46
  • Aslam, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 47
  • Aslam, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

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

      IIF 48
  • Aslam, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 49
  • Aslam, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Aslam, Muhammad
    Pakistani marketing consultant born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 51
  • Aslam, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

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

      IIF 52
  • Aslam, Muhammad
    Pakistani director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 53
  • Aslam, Muhammad
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 54
  • Aslam, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 55
  • Aslam, Muhammad
    Pakistani self employed born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Aslam, Muhammad
    Pakistani enterpreneur born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Muhammad Aslam
    Pakistani born in December 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Muhammad Aslam, Flaemische Strasse 26, Bremen, 28259, Germany

      IIF 58
  • Aslam, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 59
  • Aslam, Muhammad
    Pakistani director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Aslam, Muhammad
    Pakistani entrepreneur born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 61
  • Aslam, Muhammad
    Pakistani director born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani company director born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 310, Foley Road, Newent, GL18 1SS, England

      IIF 63
  • Aslam, Muhammad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 64
  • Aslam, Muhammad
    Pakistani director born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 65
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

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

      IIF 66
    • icon of address 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 67
  • Aslam, Muhammad
    Pakistani director born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 68
  • Aslam, Muhammad
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 70
  • Aslam, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

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

      IIF 71
  • Aslam, Muhammad, Mr.
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Swan Close, Birmingham, B8 2XN, England

      IIF 72
  • Aslam, Muhammad, Mr.
    Pakistani director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Gardee Trust Building Napier Road, Lahore, Punjab, 26241, Pakistan

      IIF 73
  • Aslam, Muhammad Suhaib
    Pakistani chief executive officer born in May 2002

    Resident in Pakistan

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

      IIF 74
  • Mr Muhammad Aslam
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 75
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 76 IIF 77
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 78
  • Mr Muhammad Aslam
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 79
    • icon of address Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 80
    • icon of address 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 81
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ask House, Northgate Avenue, Bury St Edmunds, IP32 6BB, England

      IIF 82
  • Muhammad Suhaib Aslam
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 83
  • Aslam, Muhammad
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 84
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

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

      IIF 85
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 86
    • icon of address 21, Station Road, London, E7 0ES, England

      IIF 87
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 88
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Aslam, Muhammad
    Pakistani self employed born in March 1976

    Registered addresses and corresponding companies
    • icon of address 140-148 Borough High Street, London, SE1 1LB

      IIF 90
  • Aslam, Muhammad Farhan
    Pakistani

    Registered addresses and corresponding companies
    • icon of address Muhammad Farhan Aslam, Am Sodenmatt 48, Bremen, 28259, Germany

      IIF 91
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 92
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 93
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 94
    • icon of address Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 95
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 96
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 97
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 98
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 99 IIF 100
    • icon of address 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 101
  • Mr Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 102 IIF 103
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Aslam, Muhammad
    British director born in December 1952

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Muhammad Aslam, Am Sodenmatt 50, Breen, 28259, Germany

      IIF 105
  • Aslam, Muhammad
    British businessman born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Beaconsfield Road, Southall, UB1 1DS, England

      IIF 106
  • Aslam, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 107
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 108
  • Aslam, Muhammad
    British jeweller born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 109
  • Aslam, Muhammad
    British company director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 110
  • Aslam, Muhammad
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 111
    • icon of address Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 112
  • Aslam, Muhammad
    Pakistani business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Middenhall, Suffolk, IP28 7DE, England

      IIF 113
  • Aslam, Muhammad Sohail
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 114
  • Aslam, Muhammad Sohail
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 115
    • icon of address 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 116
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Cornforth, DL17 9HN, England

      IIF 117 IIF 118
    • icon of address 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 119 IIF 120
  • Aslam, Muhammad Waseem
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 121
  • Aslam, Muhammad Waseem
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 122
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 123
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 124 IIF 125
    • icon of address 3, Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 126
    • icon of address 3 Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 127 IIF 128
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 129
  • Aslam, Muhammad Waseem
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, East India Dock Road, London, E14 6JE, United Kingdom

      IIF 130
  • Aslam, Muhammad Sohail
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Cornforth, DL17 9HN, England

      IIF 131
    • icon of address 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 132 IIF 133
  • Aslam, Muhammad Sohail
    British retailing born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Cornforth, DL17 9HN, England

      IIF 134
  • Aslam, Waseem
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aslam, Waseem
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 137
  • Aslam, Muhammad

    Registered addresses and corresponding companies
    • icon of address 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
  • Aslam, Waseem

    Registered addresses and corresponding companies
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 139
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -226,088 GBP2022-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 14041664 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 6
    icon of address 2381, Ni723022 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15231465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 810, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 6340 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 13
    icon of address 1640 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 126 - Director → ME
  • 16
    icon of address 483 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,633 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address Office 6751 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Level 3, Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 127 - Director → ME
  • 20
    icon of address Dexter House Flat No 14a, Ford Street, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Swan Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 73 - Director → ME
  • 23
    icon of address 2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 278 Linthorpe Road, Middlesbrough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 26
    icon of address 94 Fore Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14981179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 7 And 8 Lewis Court 50 Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,815 GBP2024-06-30
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2 Somersby Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,326 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 21 Station Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 87 - Director → ME
  • 33
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 35
    icon of address 4385, 15022029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    icon of address 63 Waverley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 4385, 14679443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2023-02-21 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Apartment 111 15 Hatton Garden, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 15393489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 14206073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 12 Cedar Drive Sutton At , Hone, United Kingdom
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15239131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 5113 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 30 30 Mariner Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 19 High Street, West Cornforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,979 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Sirkars, 283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Flat 19 High Street, West Cornforth, Ferryhill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 19 High Street, West Cornforth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 46a Syon Lane, Isleworth, Middlesex, Syon Lane, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 105 - Director → ME
    icon of calendar 2004-01-23 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 136 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 59
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 130 - Director → ME
  • 64
    icon of address 310 Foley Road, Newent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 65
    icon of address Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 66
    icon of address 4385, 14114315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2015-08-28
    IIF 128 - Director → ME
  • 3
    icon of address 106 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    EWEMOVE STRATFORD LTD - 2020-11-02
    UMOVE LONDON LTD - 2015-11-24
    icon of address 44 Broadway Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,494 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-12-01
    IIF 129 - Director → ME
  • 5
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2021-05-04
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2021-05-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2009-05-27
    IIF 90 - Director → ME
  • 7
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

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