logo
explain how to read the page

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

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

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

Raza, Ahmed

    Related profiles found in government register
  • Raza, Ahmed
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 1
  • Raza, Ahmad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 2
  • Raza, Ahmad
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 930, Govan Road, Govan, G513AF, Scotland

      IIF 3
  • Raza, Ahmed
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brackenhill Mews, Bradford, BD7 4HJ, United Kingdom

      IIF 4
  • Raza, Ahmed
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Monega Road Forest Gate, London, E7 8EN, United Kingdom

      IIF 5
  • Raza, Ahmad
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 6
  • Raza, Ahmed
    Pakistani driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58b, Craven Park Road, London, NW10 4AE, United Kingdom

      IIF 7
  • Raza, Ahmad
    Pakistani director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191 Samuelson House, Bridge Road, Southall, Middlesex, UB2 4WT, United Kingdom

      IIF 8
  • Raza, Ahmad
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Raza, Ahmad
    Pakistani company director born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 10
  • Raza, Ahmed
    British company director born in November 1996

    Resident in United Kingdom

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

      IIF 11
  • Mr Ahmed Raza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 12
  • Ahmad, Raza
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 908, Govan Road, Govan, G513AF, Scotland

      IIF 13
  • Ahmed Raza
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brackenhill Mews, Bradford, BD7 4HJ, United Kingdom

      IIF 14
  • Mr Ahmad Raza
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 15
  • Mr Ahmed Raza
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Monega Road Forest Gate, London, E7 8EN, United Kingdom

      IIF 16
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 17
  • Mr Ahmad Raza
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 18
  • Raza, Ahmed
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, Harrow Road, Barking, IG11 7QZ, England

      IIF 19
  • Ahmad Raza
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Raza, Ahmad
    Pakistani born in September 1989

    Resident in Ireland

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

      IIF 21
  • Raza, Ahmad
    Pakistani businessman born in September 1989

    Resident in Ireland

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

      IIF 22
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 23
  • Raza, Ahmad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 24
  • Raza, Ahmad
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 25
  • Raza, Ahmed
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Raza, Ahmed
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 27
  • Raza, Ahmed
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 28
  • Raza, Ahmed
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 29
  • Raza, Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, Harden Road, Walsall, WS3 1ES, England

      IIF 30
  • Raza, Ahmed
    Pakistani business man born in September 1995

    Resident in Pakistan

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

      IIF 31
  • Raza, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

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

      IIF 32
  • Raza, Ahmed
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pasture Rise, Clayton, Bradford, BD14 6LX, England

      IIF 33
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191 Samuelson House, Bridge Road, Southall, UB2 4WT, United Kingdom

      IIF 34
  • Mr Faraz Ahmad Khan
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Akhun Baba, Shagai Saidu Sharif Tehsil Babozai Mingora, Swat, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 35
  • Raza, Ahmad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bukhari Road, Sinawan Daak Khana Khass Tehseel O Zillah, Kotadu, 34100, Pakistan

      IIF 36
  • Raza, Ahmad
    Pakistani businessman born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Arshad Enterprises, 6 Ikram Auto Market Peco Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 37
  • Raza, Ahmad
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Woolwich High Street, London, SE18 6DN, England

      IIF 38
  • Raza, Ahmad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Raza, Ahmad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 40
  • Raza, Ahmad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 41
  • Raza, Ahmad
    Pakistani graphic designer born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 42
  • Raza, Ahmad
    Pakistani teacher born in September 1996

    Resident in Pakistan

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

      IIF 43
  • Raza, Ahmad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 44
  • Raza, Ahmad
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 45
  • Raza, Ahmad
    Pakistani director born in June 1999

    Resident in Pakistan

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

      IIF 46
    • Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Raza, Ahmad
    Pakistani owner born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 48
  • Raza, Ahmed
    Pakistani business person born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 49
  • Raza, Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 50
  • Raza, Ahmed
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
  • Raza, Ahmed
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 52
  • Raza, Ahmed
    Pakistani company director born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 53
  • Raza, Ahmed
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper, Gojra Darral Nakkah, Muzaffarabad, 13100, Pakistan

      IIF 54
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 55
  • Mr Raza Ahmad
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 56
  • Raza, Ahmad
    Pakistani company director born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 57
  • Raza, Ahmad
    Pakistani owner born in April 1984

    Resident in Pakistan

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

      IIF 58
  • Raza, Ahmad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 59
  • Raza, Ahmad
    Pakistani managing director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 60
  • Raza, Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 61
  • Raza, Ahmad
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 62
  • Raza, Ahmad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22, Plowden Road, Birmingham, B33 9JA, England

      IIF 63
  • Raza, Ahmad
    Pakistani director born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 64
  • Raza, Ahmed
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Raza, Ahmed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Raza, Ahmed
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 67
  • Ahmad, Raza
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 68
  • Raza, Ahmad
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heron Close, Crawley, RH11 7QX, England

      IIF 69
  • Raza, Ahmad
    Pakistani general manager born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 70
  • Raza, Ahmad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 71
  • Raza, Ahmed
    Pakistani it engineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 72
  • Raza, Ahmed
    Pakistani softwareengineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 73
  • Raza, Ahmed
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 74
  • Raza, Ahmed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 75
  • Mr Ahmed Raza
    British born in November 1996

    Resident in United Kingdom

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

      IIF 76
  • Raza, Ahmad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 77
  • Raza, Ahmad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Raza, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Raza, Ahmad
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 80
  • Raza, Ahmad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 81
  • Raza, Ahmad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 82
  • Raza, Ahmad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Raza, Ahmad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Raza, Ahmad
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 85
  • Raza, Ahmad
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 86
  • Raza, Ahmad Moneeb
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 87
  • Raza, Ahmad Moneeb
    British company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 88
  • Raza, Ahmed
    Pakistani student born in October 2001

    Resident in Pakistan

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

      IIF 89
  • Raza, Ahmed, Mr.
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 90
  • Raza, Ahmad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 91
    • Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Raza, Ahmad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 93
  • Raza, Ahmad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 94
  • Raza, Ahmad
    Pakistani director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Raza, Ahmad
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Mr Ahmed Raza Rafaqat
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 97
  • Raza, Ahmad, Mr.
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205, Plashet Grove, London, E6 1BX, England

      IIF 98
  • Raza, Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 99
  • Anwar, Muhammad Ammar Raza
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, United Kingdom

      IIF 100
  • Ahmad Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 101
  • Raza, Ahmad, Mr,
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Raza, Ahmad, Mr.
    Pakistani designer born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 103
  • Ahmad, Raza
    Pakistani business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 104
  • Ahmad-raza, Muhammad
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 105
  • Rafaqat, Ahmed Raza
    Pakistani born in November 1995

    Resident in England

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

      IIF 106
  • Raza, Ahmed
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 107
  • Raza, Ahmed, Mr.
    Pakistani business person born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West, Muradpur Mughal Pura Road, Sialkot, Punjab, Pakistan

      IIF 108
  • Raza, Ahmed, Mr.
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 109
  • Raza, Muhammad Sabih Ul Hassan
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Brabazon Road, Hounslow, TW5 9LN, England

      IIF 110
  • Ahmad, Raza
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5BE, Scotland

      IIF 111
  • Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Ahmed Raza
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 41, Harrow Road, Barking, IG11 7QZ, England

      IIF 114
  • Mr Raza Ahmad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 115
  • Mr Raza Ahmad
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 116
  • Mr Raza Ahmed
    Pakistani born in October 1971

    Resident in Pakistan

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

      IIF 117
    • Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 118
  • Mr. Ahmed Raza
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 119
  • Raza, Ahmad
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 120
  • Raza, Ahmad
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durham Road, Bradford, BD8 9HP, England

      IIF 121
  • Raza, Ahmad
    British entrepreneur born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 122
  • Ahmad, Raza
    Pakistani business, software developer born in October 1993

    Resident in Pakistan

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

      IIF 123
  • Ahmed, Raza
    Pakistani senior manager born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Leyhill Drive, Luton, LU1 5QA, England

      IIF 124
  • Ahmad Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Ahmed Raza
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 127
  • Mr Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

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

      IIF 128
  • Mr Ahmad Raza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 129
  • Mr Ahmad Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 130
  • Mr Ahmad Raza
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 131
  • Mr Ahmed Raza
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 132
  • Mr Ahmed Raza
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 133
  • Mr Ahmed Raza
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 134
    • 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 135
  • Mr Ahmed Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, Harden Road, Walsall, WS3 1ES, England

      IIF 136
  • Mr Ahmed Raza
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 137
  • Mr Ahmed Raza
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pasture Rise, Clayton, Bradford, BD14 6LX, England

      IIF 138
  • Muhammad Ahmad-raza
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 139
  • Rafaqat, Ahmed Raza
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 140
  • Ahmad Raza
    Pakistani born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 141
  • Ahmad Raza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 142
  • Ahmad Raza
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22, Plowden Road, Birmingham, B33 9JA, England

      IIF 143
  • Ahmed Raza
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 144
  • Ahmed Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper, Gojra Darral Nakkah, Muzaffarabad, 13100, Pakistan

      IIF 145
  • Khan, Faraz Ahmad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Akhun Baba, Shagai Saidu Sharif Tehsil Babozai Mingora, Swat, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 146
  • Mr Ahmad Raza
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bukhari Road, Sinawan Daak Khana Khass Tehseel O Zillah, Kotadu, 34100, Pakistan

      IIF 147
  • Mr Ahmad Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Woolwich High Street, London, SE18 6DN, England

      IIF 148
  • Mr Ahmad Raza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 149
  • Mr Ahmad Raza
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 150
  • Mr Ahmad Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 151
  • Mr Ahmad Raza
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 152
  • Mr Ahmad Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 153
  • Mr Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 154
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 155
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 156
  • Mr Ahmed Raza
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 157
  • Mr Ahmed Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 158
  • Mr Ahmed Raza
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 159
  • Mr, Ahmad Raza
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 160
  • Mr, Ahmad Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Mr. Ahmad Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205, Plashet Grove, London, E6 1BX, England

      IIF 162
  • Ahmed, Raza
    Pakistani company director born in October 1971

    Resident in Pakistan

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

      IIF 163
    • Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 164
  • Ahmed Raza
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 166
  • Mr Ahmad Raza
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 167
  • Mr Ahmad Raza
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 168
  • Mr Ahmad Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 169
  • Mr Ahmad Raza
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 170
  • Mr Ahmad Raza
    Pakistani born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 171
  • Mr Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 172
  • Mr Muhammad Ammar Raza Anwar
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, United Kingdom

      IIF 173
  • Mr. Ahmad Raza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 174
  • Raza, Adil
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ahmad, Fixitecom
    Pakistani entrepreneur born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 178
  • Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 179
  • Ahmad Raza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 180
  • Ahmad Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 181
  • Ahmad Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 182
  • Ahmad Raza
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Ahmad Raza
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Ahmad Raza
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Ahmad Raza
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 186
  • Ahmad Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 187
  • Ahmad Raza
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Ahmed Raza
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 189
  • Ahmed Raza
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 190
  • Mr Ahmad Moneeb Raza
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 191
    • Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 192
  • Mr Ahmad Raza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heron Close, Crawley, RH11 7QX, England

      IIF 193
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 194
  • Mr Ahmad Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 195
    • 0, House 115 Street 3 Basti Saud Abad, Mian Channu, Pakistan

      IIF 196
  • Mr Ahmed Raza
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 197
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 198
  • Mr Raza Ahmad
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 199
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 200
    • 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 201
    • 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 202 IIF 203
    • 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 204
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 205 IIF 206 IIF 207
  • Mr. Ahmed Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West, Muradpur Mughal Pura Road 51310, Sialkot, Punjab, Pakistan

      IIF 210
  • Mr. Ahmed Raza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 211
  • Raza, Ahmed

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 212
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 213
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 214
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 215
  • Ahmad, Raza
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 216
    • 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 217
  • Ahmad, Raza
    British company director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 218
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 219 IIF 220 IIF 221
  • Ahmad, Raza
    British director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 222 IIF 223
    • 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 224
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 225 IIF 226
  • Mr Ahmad Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 228
  • Mr Ahmad Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 229
  • Mr Ahmed Raza
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 230
  • Mr Ahmed Raza
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 231
  • Mr Ahmed Raza
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 232
  • Fixitecom Ahmad Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 233
  • Khan, Muhammad Abid Raza
    Pakistani,british graphic designer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
  • Khan, Muhammad Dawood
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 235
  • Mr Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Mr Ahmad Raza
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durham Road, Bradford, BD8 9HP, England

      IIF 237
    • 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 238
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 239
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 240
  • Mr Rawa Ahmed
    Iraqi born in October 1998

    Resident in Iraq

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

      IIF 241
  • Khan, Muhammad Fawad
    Pakistani business consultant born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 242
  • Mr Muhammad Sabih Ul Hassan Raza
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Brabazon Road, Hounslow, TW5 9LN, England

      IIF 243
  • Raza, Mohammad Adil Khushtar
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rawa
    Iraqi director born in October 1998

    Resident in Iraq

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

      IIF 247
  • Khan, Muhammad Abid Raza
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16659390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 248
    • Flat No 3, Fosse Road Central, Leicester, LE3 5PR, England

      IIF 249
  • Ahmad-raza, Muhammad
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad-raza, Muhammad
    British managing director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 255
  • Khan, Muhammad Fawad
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 256
    • 33, Forsythia Drive, Cardiff, CF23 7HP, Wales

      IIF 257 IIF 258
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 259
  • Mr Ahmed Raza Rafaqat
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 260
  • Mr Muhammad Abid Raza Khan
    Pakistani,british born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 261
  • Mr Muhammad Ahmad-raza
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Dawood Khan
    Pakistani born in December 1987

    Resident in England

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

      IIF 266
  • Mr Muhammad Fawad Khan
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 267
    • 33, Forsythia Drive, Cardiff, CF23 7HP, Wales

      IIF 268 IIF 269
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 270
  • Mr Muhammad Fawad Khan
    Pakistani born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 271
child relation
Offspring entities and appointments 132
  • 1
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-04 ~ 2021-02-08
    IIF 244 - Director → ME
    2020-06-22 ~ 2020-09-01
    IIF 251 - Director → ME
    2022-04-09 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-01
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1MOREDIGITAL LTD
    15012354
    46 Co-operative St Stanton Hill, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 3
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ 2022-04-10
    IIF 254 - Director → ME
    2022-11-10 ~ dissolved
    IIF 177 - Director → ME
    2022-10-22 ~ 2022-11-09
    IIF 120 - Director → ME
    2021-09-03 ~ 2022-10-23
    IIF 246 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 4
    28TH NOV LIMITED
    14159978
    25 Monega Road Forest Gate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    AHD ELECTRICS LTD
    16657858
    34 Durham Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 6
    AHMAD CAPRI LTD
    17076844
    Office 17742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
  • 7
    AHMAD E STORE LTD
    13930081
    4385, 13930081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 8
    AHMAD R PRO LTD
    15666154 15385158
    4385, 15666154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 9
    AHMAD RAZA ECOMMERCE LIMITED
    14465820
    4385, 14465820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
  • 10
    AHMAD RAZA OFFICIAL LIMITED
    14196729
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 11
    AHMAD RAZA TRADERS LTD
    13034963
    17 Midhurst Street Rochdale, Midhurst Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    AHMAD RAZA TRADINGS LTD
    14746185
    4385, 14746185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
  • 13
    AHMED RAZA GLOBAL GROUP LIMITED
    17058679
    41 Harrow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 14
    AHMED RAZA STORE LTD
    15604885
    Flat 203 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    AHMED RAZA TRADE LTD
    16009831
    Flat 5 Benthal Court, Evering Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-10-10 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
  • 16
    AHMED RAZA TRADERS LTD
    15573087
    Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-03-19
    IIF 53 - Director → ME
    2024-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
    2024-03-18 ~ 2024-03-19
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 17
    AHR GLOBAL TECHNOLOGIES LTD
    17032218
    6 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 18
    AHRAZ LTD
    16948655
    Office 676 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 19
    AHSANHOST LTD
    16659390
    4385, 16659390 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2025-08-27 ~ dissolved
    IIF 248 - Director → ME
  • 20
    AKS PRODUCTIONS LTD
    14640011
    7 Perry Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 21
    ALLIMAX TOOLS LTD
    13290788
    Office # 897 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-25 ~ now
    IIF 26 - Director → ME
    2021-03-25 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 22
    ALPINE SPHERE LTD
    16832839
    38a Tomline Road, Felixstowe, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 23
    AMIGOSELLERS LIMITED
    11111251
    58b Craven Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ 2017-12-27
    IIF 7 - Director → ME
  • 24
    AMR HOLDINGS U.K LTD
    15825264
    Flat 5, Connolly Court, Newfield Rise, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 25
    AMS SHOP LIMITED
    16564143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ 2025-10-16
    IIF 43 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-10-16
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 26
    APEX CAKE LIMITED
    SC845995
    24238, Sc845995 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2025-04-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2025-04-22 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    AR EXCEL SERVICES LTD
    13853204
    191 Samuelson House Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    AR JUTT TRADERS LIMITED
    16570011
    22 Plowden Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-07-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2025-07-08 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 29
    ARAZA GLOBAL LIMITED
    15748480
    4385, 15748480 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 30
    ARCADE PUBLISHERS LTD
    16256218
    63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 31
    ARS TECH SUPPORT LTD
    15147928
    4385, 15147928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 32
    ARSHAD ENTERPRISES UK LIMITED
    09981971
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 37 - Director → ME
  • 33
    ARSVEEN ENTERPRISES LTD
    16090076
    14 Lewis Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 34
    ASCOT LANE LIMITED
    16612381
    Office 13681 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 35
    ASR FORGED LTD
    13416917
    Flat 11g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 36
    ATHERFORD LTD
    15696033
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 37
    AVS MOTORS LTD
    13884239
    8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Officer
    2023-06-10 ~ 2024-11-01
    IIF 255 - Director → ME
    2023-01-10 ~ 2024-10-31
    IIF 245 - Director → ME
    2022-02-01 ~ 2022-04-10
    IIF 250 - Director → ME
    2022-08-28 ~ 2022-11-08
    IIF 253 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    BAYSE LTD
    SC458514
    908 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 13 - Director → ME
  • 39
    BETA BUCKET LIMITED
    14168947
    Office 3732 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
  • 40
    BLOW BLOOM CENTRE LTD
    15876627
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-18 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-09-04
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 240 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 41
    BRITFIT GEAR LTD
    SC798271
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 42
    BXO LTD
    14382900
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 43
    COVOXO TECHNOLOGIES LIMITED
    15057138
    18 Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 72 - Director → ME
    2023-08-08 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 44
    CROWN VPS LTD
    15203328
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 45
    DAILY DEALS STORE LTD
    16821715
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 46
    DENZENCLICK LIMITED
    14931499
    5 Heron Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 47
    DHANANI BOOM LTD
    12448351
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 127 - Has significant influence or control OE
  • 48
    DIMENSIONAL STORE LIMITED
    15626772
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 89 - Director → ME
    2024-04-08 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 49
    DOORSTEP TRADING LTD
    14377635
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 50
    ECOM GROVE 1 LIMITED
    15465163
    4385, 15465163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 51
    EUROPX INT. IMMIGRATION & STUDY VISA CONSULTANTS LTD - now
    S & S LEGAL SERVICES LTD
    - 2024-02-27 08558138
    Aw House, Stuart Street, Luton, England
    Active Corporate (6 parents)
    Officer
    2018-06-04 ~ 2022-04-27
    IIF 124 - Director → ME
  • 52
    EXOTIC METALS USA LTD
    SC799573
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 53
    EXPRESS PIZZA SHOP LTD.
    14427805
    116 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 54
    FAIBRA STORE LIMITED
    14533562
    4385, 14533562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 55
    FISH JUNCTION LTD
    SC670119
    6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ 2020-11-20
    IIF 223 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
  • 56
    FIXITECOM LIMITED
    14536287
    Malaysia House Malaysia House, 57 Trafalgar Square, Apart#5, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 57
    FLURAX LTD
    13850080
    Unit 3 I9 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 58
    FRM CERTIFIED ACCOUNTANTS AND TAX ADVISORS LTD
    13220339
    Frm Certified Accountants And Tax Advisors Ltd, 124 City Road, London
    Active Corporate (2 parents)
    Officer
    2021-02-23 ~ 2025-07-08
    IIF 22 - Director → ME
    Person with significant control
    2021-02-23 ~ 2025-07-08
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 59
    FSA KART LIMITED
    14764005
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 60
    GALAXY ECOM SOLUTIONS LIMITED
    16158477
    141 Harden Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 61
    GAZE TECHNOLOGIES UK LTD
    16828423
    33 Forsythia Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 62
    GO CART ONLINE LTD
    16260888
    2 Brackenhill Mews, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 63
    HAJI D LTD
    15208887
    2 Lansdowne Rd 9028, Croydon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ 2023-10-27
    IIF 93 - Director → ME
    Person with significant control
    2023-10-13 ~ 2023-10-27
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 64
    HANDCRAFTSUK LIMITED
    13703315
    4 Ivy Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 65
    HIRANICA PRIVATE LTD
    16336861
    205 Plashet Grove, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    HORIZON BRIDGE GENERAL TRADING CO. LTD
    15012230
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    HOSTRAMZAN LTD
    16662441
    4385, 16662441 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2025-10-16 ~ dissolved
    IIF 249 - Director → ME
  • 68
    IBRAR MART LTD
    16821418
    80 Alder Street, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-23 ~ 2025-11-23
    IIF 196 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 196 - Has significant influence or control over the trustees of a trust OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 196 - Right to appoint or remove directors as a member of a firm OE
    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% as a member of a firm OE
  • 69
    INNOVAZE PHC LTD
    16883578
    33 Forsythia Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 70
    INNOVEX RESOURCE GROUP LIMITED
    15975820
    33 Forsythia Drive, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 267 - Ownership of shares – More than 50% but less than 75% OE
    IIF 267 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 267 - Right to appoint or remove directors OE
  • 71
    IZ BRIT LIMITED
    13113818
    110 Woolwich High Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 72
    KOKOSH HAIR & BEAUTY LTD
    SC504499
    Unit 51 The Forge Shopping Centre, Parkhead, Glasgow
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 73
    LA STORES UK LIMITED
    13837688
    Unit 3 C63 Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 74
    LEVEL UP TRADERS LTD
    12952460
    Kemp House 152-160 City Road, Suite 1132, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 75
    LONDONK9SECURITY LTD
    14686310
    16 Marston Avenue, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2024-10-03 ~ 2025-02-10
    IIF 110 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-12-04
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Has significant influence or control over the trustees of a trust OE
    IIF 243 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 243 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 243 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of shares – 75% or more as a member of a firm OE
  • 76
    MALLAH LTD
    15673333
    23 Bartlett Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 77
    MARXDUDE LTD
    SC727521
    65/6 Rannoch Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 78
    MESJUN TARDERS LTD
    14492465
    4385, 14492465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 79
    MFK BUSINESS SOLUTIONS LIMITED
    08636927
    Office # 3 Elliot Buildings Cardiff Road, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 80
    MITHO SHOPS LIMITED
    13537975
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 81
    MODERN POWER CONSULTANT LTD
    16766237
    63 Perrymans Farm Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 82
    MUHAMMAD RAIHA LTD
    SC731244
    0/2 10 Ardconnel Street, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 83
    N&H CUSTOM WORKS LTD
    SC796466
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 84
    NASRKFH LTD
    15674983
    4385, 15674983 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 85
    NAVEED SONS LTD
    SC682719
    6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 202 - Ownership of shares – 75% or more OE
  • 86
    NEXOLENT LTD
    16557247
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 87
    OFFSHORE TIME LTD
    - now 12388817
    24VVS LTD
    - 2021-02-16 12388817 13210009... (more)
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ 2022-04-05
    IIF 252 - Director → ME
    2022-04-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 88
    OPAL VINE CONSULTING LIMITED
    16826957
    8 Westcliffe Walk, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
  • 89
    P AND S HOTFOOD LIMITED
    SC646635
    6 Cameronian Way, Larkhall, Scotland
    Active Corporate (4 parents)
    Officer
    2025-01-07 ~ 2025-02-10
    IIF 217 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-02-10
    IIF 201 - Ownership of shares – 75% or more OE
  • 90
    P&Q SERVICES LIMITED
    15327830
    177 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 91
    PANNEL LTD
    SC458516
    930 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 92
    PIXEL PROTECTION TECHNOLOGIES LIMITED
    SC763677
    24238, Sc763677 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 73 - Director → ME
    2023-03-27 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 93
    PROCURE CORP LIMITED
    13910320
    Flat 1-5 116 Stamford Street Central, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 94
    PROMA MART LIMITED
    14270586
    4385, 14270586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 95
    RANA LOGISTICS LTD
    17097579
    5 Pasture Rise, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    RAZA BUSINESS SOLUTIONS LTD
    12436419
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 97
    RAZA IMPEX LTD
    13548850
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 98
    RAZA MALIK LIMITED
    15398194
    4385, 15398194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 99
    RAZA TRADE SOLUTIONS LTD
    16517647
    85 Waterloo Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-06-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2025-06-13 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 100
    RAZASTORE LTD
    SC797715
    2/2 7 Melville Street, Pollokshields, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 101
    RAZZA PRIVATE LIMITED
    13343010
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 102
    REALWAND LIMITED
    SC161912
    8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (7 parents)
    Officer
    1995-12-27 ~ now
    IIF 111 - Director → ME
  • 103
    RM SCIENTIFIC LTD
    - now 13476588
    RM CAPITA LTD
    - 2021-10-04 13476588
    10 Cliff Parade, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    ROHAAN LIMITED
    13394812
    Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 105
    SABCUBE GLOBAL LTD
    14506210
    Unit A10 23 Bizspace Business Park Kings Road Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 106
    SAMS CLUB LA LTD
    13847018
    Flat 6g 166 Bensham Manor Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 107
    SC682719 LTD
    SC683253 SC492694
    6 Gordon Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 108
    SELLSPOT HUB LTD
    15736409
    128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-05-24
    IIF 235 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    SHA MART LTD
    15189925
    Unit A10 467 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 110
    SKYRANKS LTD
    16523004
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 111
    SMARTAX CONSULTING LIMITED
    15517397
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ 2025-07-07
    IIF 21 - Director → ME
    Person with significant control
    2024-02-23 ~ 2025-07-07
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
    2025-08-10 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 112
    SOFTWARE ZONE 365 LTD
    13823758
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 113
    STH TRADERS LTD
    15494850
    4385, 15494850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 114
    STUDIOS IMPACT LTD
    13466972
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 115
    THE GALLARIA LTD
    SC775129
    36/5 Hutchison Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 116
    THE OWNEST TRADE LTD
    14028215
    41 Westley Street, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 117
    THOMAS HILL LETTINGS LIMITED
    14183793
    283 C Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2022-06-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 118
    TOPSELL GLOBAL LTD
    17056357
    Office 17545 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
  • 119
    UMAMIYAT LIMITED
    15190654
    4385, 15190654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 120
    UNICORN MART LIMITED
    14147151
    4385, 14147151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 121
    URBAN JUX LTD
    15355309
    4385, 15355309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
  • 122
    URBAN WHEELZ LIMITED
    15529615
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    VELMA SHOP LTD
    14784311
    4385, 14784311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 124
    VIRTUAL DEFT LTD
    13809506
    Virtual Deft, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 125
    WELLINGTON COMMERCIAL LTD
    13833989
    Suite 200i Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 126
    WHISKED BANDS LTD
    SC793847
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 127
    WHISKED STUDIO USA LTD
    SC793436
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 128
    WORLD BAZZAR TRADING LIMITED
    16424118
    61 East Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 129
    Z R HOLDINGS LIMITED
    SC644418
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-28 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 130
    ZAINAB PROPERTIES U.K LTD
    11613029
    Flat 5 Connolly Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more OE
  • 131
    ZLYMO INDUSTRY LTD
    14391798
    4385, 14391798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 132
    ZYNOTECH LTD
    16223610
    17 Penarth Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-09-19
    IIF 60 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-09-19
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.