logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Suleman Muhammad

    Related profiles found in government register
  • Mr. Suleman Muhammad
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Flat Above, Manchester Road West, Little Hulton, Manchester, M38 9UX, England

      IIF 1
  • Mr Suleman Muhammad
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manchester Road West, Manchester, M38 9XE, United Kingdom

      IIF 2
  • Muhammad, Suleman
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manchester Road West, Little Hulton, Manchester, M38 9XE, United Kingdom

      IIF 3
  • Muhammad, Suleman, Mr.
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Flat Above, Manchester Road West, Little Hulton, Manchester, M38 9UX, England

      IIF 4
  • Mr Suleman Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 5
  • Muhammed Ekundayo Sulaiman
    British born in April 1981

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Sufyan, Muhammad
    Pakistani company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16284327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Muhammad Suleman
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5361, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 9
    • icon of address Office 5362, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
    • icon of address Office 5088, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Muhammad Suleman
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 445 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 12
  • Salman, Muhammad
    Pakistani director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Warbreck Moor, Liverpool, L9 4RW, United Kingdom

      IIF 13
  • Sufyan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Becontree Avenue, Dagenham, RM8 2UR, England

      IIF 14
    • icon of address 404, Green Lane, Ilford, IG3 9JX, England

      IIF 15
  • Suleman, Muhammad
    Pakistani bussiness born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Barbican Road, Greenford, UB69DH, England

      IIF 16
  • Suleman, Muhammad
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5361, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
    • icon of address Office 5362, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
    • icon of address Office 5088, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Suleman, Muhammad
    Pakistani business man born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 445 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 20
  • Muhammad, Suleman
    Slovak trader born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manchester Road West, Little Hulton, Salford, M38 9XE, United Kingdom

      IIF 21
  • Mr Muhammad Salman
    Pakistani born in November 1992

    Resident in United Kingdom

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

      IIF 22
  • Mr Muhammad Sufyan
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16284327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Muhammad Sufyan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Becontree Avenue, Dagenham, RM8 2UR, England

      IIF 24
  • Mr Muhammad Suleman
    Pakistani born in May 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 71 Wood Lane, Huddersfield, United Kingdom, HD4 6PT, United Kingdom

      IIF 25
  • Mr Shan Muhammad
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Sufyan
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite #810, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 28
  • Sulaiman, Muhammed Ekundayo
    British project manager born in April 1981

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mr Sufyan Muhammad
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rogers Road, Birmingham, B8 2JH, England

      IIF 31
  • Muhammad Salman
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Warbreck Moor, Liverpool, L9 4RW, United Kingdom

      IIF 32
  • Suleman, Muhammad
    British business man born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muhammad Suleman, 66, Elmstead Road, Ilford, London, IG3 8AY, England

      IIF 33
  • Muhammad, Suleman
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manchester Road West, Little Hulton, Manchester, M38 9XE, United Kingdom

      IIF 34
  • Mr Muhammad Suleman
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mott Street, Birmingham, B19 3HE, United Kingdom

      IIF 35
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 36 IIF 37
  • Mr Muhammad Suleman
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 38
  • Suleman, Muhammad
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, High Street, Rowley Regis, Blackheath, Westmidland, B65 0DR, England

      IIF 39
  • Suleman, Muhammad
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Mott Street, Birmingham, B19 3HE, United Kingdom

      IIF 40
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 41 IIF 42
  • Suleman, Muhammad
    British general manager born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 43
  • Salman, Muhammad
    Pakistani business person born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio-18 Maker Works, 255,ealing Road, Wembley, HA0 1ET, England

      IIF 44
  • Salman, Muhammad
    Pakistani director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio-18 Maker Works Ltd, 255 Ealing Road,wembley, Ealing Road, Wembley, HA0 1ET, England

      IIF 45
  • Salman, Muhammad
    Pakistani company secretary/director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westley Street, Dudley, West Midlands, DY1 1TS

      IIF 46
    • icon of address Office 13558 182-184, High Street North, East Ham, E6 2JA, United Kingdom

      IIF 47
  • Salman, Muhammad
    Pakistani director and company secretary born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Castle Street, Dudley, DY1 1LQ, England

      IIF 48
  • Salman, Muhammad
    Pakistani marketing director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Castle Street, Dudley, DY1 1LQ, England

      IIF 49
  • Salman, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15451346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Salman, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Cairnfield Avenue, London, NW2 7PH, England

      IIF 51
  • Shan, Muhammad
    Pakistani company director born in May 1999

    Resident in England

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

      IIF 52
  • Subhan, Muhammad
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 09, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 53
  • Sufyan, Muhammad
    Pakistani business executive born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 79v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 54
  • Sufyan, Muhammad
    Pakistani administrator born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Eldon Road, Eldon Road, Cheltenham, GL52 6TU, England

      IIF 55
  • Sufyan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 30 Romford Road, London, E15 4BZ, United Kingdom

      IIF 56
  • Sufyan, Muhammad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Wickstead Avenue, Luton, LU4 9DP, England

      IIF 57
  • Sufyan, Muhammad, Mr.
    Pakistani director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite #810, 4 Blenheim Court, Peppercorn Close, Peterborough, England, PE1 2DU, United Kingdom

      IIF 58
  • Dr Muhammad Suleman
    Pakistani born in September 1987

    Resident in England

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

      IIF 59
  • Mr Muhammad Salman
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio-18 Maker Works, 255,ealing Road, Wembley, HA0 1ET, England

      IIF 60
    • icon of address Studio-18 Maker Works Ltd, 255 Ealing Road,wembley, Ealing Road, Wembley, HA0 1ET, England

      IIF 61
  • Mr Muhammad Salman
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westley Street, Dudley, DY1 1TS, England

      IIF 62
    • icon of address 254, Castle Street, Dudley, DY1 1LQ, England

      IIF 63 IIF 64
    • icon of address Office 13558 182-184, High Street North, East Ham, E6 2JA, United Kingdom

      IIF 65
  • Mr Muhammad Salman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15451346 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 79, Cairnfield Avenue, London, NW2 7PH, England

      IIF 67
  • Mr Muhammad Suleman
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 68
  • Mr Muhammad Suleman
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15888554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Mr Muhammad Suleman
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Rowley Regis, B65 0DR, England

      IIF 70
  • Mr, Muhammad Suleman
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nova Electric Revolution, Z 77/2 Phase3 Dha, Lahore, 54000, Pakistan

      IIF 71
  • Shan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4361, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Shan, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chah Jamal Wala P/o, Khakhi Punjani Tehsil, Shujabad, Multan, 6000, Pakistan

      IIF 73
  • Subhan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-13/7, Khokhrapar, Malir, Sindh, 75080, Pakistan

      IIF 74
  • Subhan, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghulam, Hussain Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 75
  • Sufyan, Muhammad
    Pakistani business person born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 90, Street No 1, Bilal Colony, 57000, Pakistan

      IIF 76
  • Sufyan, Muhammad
    Pakistani business man born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhakhana Khas, Chak Number 204, Sunat Pura, Faisalabad, 38000, Pakistan

      IIF 77
  • Sufyan, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A-1305 Pearl Residency, Gulshan E Iqbal Block-14, Karachi, 75300, Pakistan

      IIF 78
  • Sufyan, Muhammad
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5415, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 79
  • Sufyan, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 324/15, Street Master Ahmad Ali Wli, Mohallah Haq Nawaz Shaheed, Jhang Sadar, Punjab, 35200, Pakistan

      IIF 80
  • Sufyan, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Sufyan, Muhammad
    Pakistani retailer born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Alam Block Phase I, Lahore Medical Housing Scheme, Tulspura, Harbanspura, Lahore, Punjab, 54800, Pakistan

      IIF 82
  • Sufyan, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zeeshan , 11-59, High Road, East Finchley, London, N2 8AW, United Kingdom

      IIF 83
  • Sufyan, Muhammad
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 84
  • Sufyan, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 471, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Sufyan, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Chak No.96 J B Tensile Gojra District, Toba Tek Sing, 36120, Pakistan

      IIF 86
  • Sufyan, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117/a/1, Street 14, D-block, Jorapull, Chownk, Baharshah Road Al Faisal Town , Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 87
    • icon of address House No 117/a/1, Street 14, D-block, Jorapull Chownk,baharshah Road, Al Faisal Town ,lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 88
  • Suleman, Muhammad
    Pakistani business executive born in April 1965

    Resident in Pakistan

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

      IIF 89
  • Suleman, Muhammad
    Pakistani entrepreneur born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nova Electric Revolution, Z 77/2 Phase3 Dha, Lahore, 54000, Pakistan

      IIF 90
  • Suleman, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15888554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Suleman, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 92
  • Mr Muhammad Shan
    Pakistani born in May 1999

    Resident in England

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

      IIF 93
  • Mr Muhammad Subhan
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 09, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 94
  • Mr Muhammad Sufyan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 79v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 95
  • Mr Muhammad Sufyan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Green Lane, Ilford, IG3 9JX, England

      IIF 96
  • Mr Muhammad Sufyan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 30 Romford Road, London, E15 4BZ, United Kingdom

      IIF 97
  • Mr Muhammad Sufyan
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Wickstead Avenue, Luton, LU4 9DP, England

      IIF 98
  • Mr Muhammad Suleman
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 99
  • Mr Muhammad Suleman
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 477, Afshan Colony Range Road Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 100
  • Mr Muhammad Suleman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 161, Lichfield Road, Dagenham, RM8 2BA, England

      IIF 101
  • Mr Muhammad Suleman
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1264, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Mr Muhammad Suleman
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15838022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Mr Muhammad Suleman
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-68, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 104
  • Mr Muhammad Suleman
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3675, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 105
  • Mr Muhammad Suleman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 938, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 106
  • Suleman, Muhammad
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 107
  • Suleman, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 477, Afshan Colony Range Road Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 108
  • Suleman, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 634, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 109
  • Suleman, Muhammad
    Pakistani chief executive born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Lea Hall Road, London, E10 7AW, England

      IIF 110
  • Suleman, Muhammad
    Pakistani owner born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 161, Lichfield Road, Dagenham, RM8 2BA, England

      IIF 111
  • Suleman, Muhammad
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1264, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Suleman, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Craigs, Ts3, Stirlings, FK8 2DG, United Kingdom

      IIF 113
  • Suleman, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 114
  • Suleman, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15838022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Suleman, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite/unit/room #1-68, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 116
  • Suleman, Muhammad
    Pakistani software engineer born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3675, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 117
  • Suleman, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 938, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 118
  • Mr Muhammad Shan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chah Jamal Wala P/o, Khakhi Punjani Tehsil, Shujabad, Multan, 6000, Pakistan

      IIF 119
  • Mr Muhammad Subhan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghulam, Hussain Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 120
  • Mr Muhammad Sufyan
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dhakhan Khas, Chak 204, Faisalabad, 38000, Pakistan

      IIF 121
  • Mr Muhammad Sufyan
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A-1305 Pearl Residency, Gulshan E Iqbal Block-14, Karachi, 75300, Pakistan

      IIF 122
  • Mr Muhammad Sufyan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 324/15, Street Master Ahmad Ali Wli, Mohallah Haq Nawaz Shaheed, Jhang Sadar, Punjab, 35200, Pakistan

      IIF 123
  • Mr Muhammad Sufyan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
    • icon of address 32, Alam Block Phase I, Lahore Medical Housing Scheme, Tulspura, Harbanspura, Lahore, Punjab, 54800, Pakistan

      IIF 125
  • Mr Muhammad Sufyan
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zeeshan , 11-59, High Road, East Finchley, London, N2 8AW, United Kingdom

      IIF 126
  • Mr Muhammad Sufyan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Chak No.96 J B Tensile Gojra District, Toba Tek Sing, 36120, Pakistan

      IIF 127
  • Mr Muhammad Sufyan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117/a/1, Street 14, D-block, Jorapull Chownk,baharshah Road, Al Faisal Town ,lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 128
  • Muhammad Suleman
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 103, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 129
  • Subhan, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G98 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 130
  • Subhan, Muhammad
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 61 Houldsworth St, Manchester, M1 2FB, United Kingdom

      IIF 131
  • Subhan, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Sufyan, Muhammad
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.28, Street 4 Block D Shehraz Town Lahore, Jammia Masji, Lahore, 54000, Pakistan

      IIF 133
  • Sufyan, Muhammad
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Forest Street, London, E7 0HW, United Kingdom

      IIF 134
  • Sufyan, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 03, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 135
  • Sufyan, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

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

      IIF 136
  • Suleman, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 137
  • Sulemani, Muhammad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-1213, Colony, Pakistan, Pakistan, Pakistan

      IIF 138
  • Mr Muhammad Suleman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Oakhill Way, Manchester, M8 9EZ, United Kingdom

      IIF 139
  • Mr Muhammad Suleman
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50, Mohallah Abubaker Street Shah Kmal Ichra, Lahore, 54000, Pakistan

      IIF 140
  • Mr Muhammad Suleman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Larkspur Close, Taunton, TA1 3XA, England

      IIF 141
  • Mr Muhammad Suleman
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 142
  • Mr Muhammad Sulemani
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-1213, Colony, Pakistan, Pakistan

      IIF 143
  • Muhammad Suleman
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 634, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 144
  • Muhammad Suleman
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Lea Hall Road, London, E10 7AW, England

      IIF 145
  • Muhammad Suleman
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Upper Craigs, Ts3, Stirlings, FK8 2DG, United Kingdom

      IIF 146
  • Muhammad Suleman
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P.o Box, Nonar, Narowal, Punjab, 51580, Pakistan

      IIF 147
  • Suleman, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Oakhill Way, Manchester, M8 9EZ, United Kingdom

      IIF 148
  • Suleman, Muhammad
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 50, Mohallah Abubaker Street Shah Kmal Ichra, Lahore, 54000, Pakistan

      IIF 149
  • Suleman, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Larkspur Close, Taunton, TA1 3XA, England

      IIF 150
  • Suleman, Muhammad
    Pakistani student born in March 2002

    Resident in Pakistan

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

      IIF 151
  • Suleman, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1578, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Suleman, Muhammad
    Pakistani director born in May 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 71 Wood Lane, Huddersfield, United Kingdom, HD4 6PT, United Kingdom

      IIF 153
  • Suleman, Muhammad, Dr
    Pakistani doctor & programmer born in September 1987

    Resident in England

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

      IIF 154
  • Mr Muhammad Subhan
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 61 Houldsworth St, Manchester, M1 2FB, United Kingdom

      IIF 155
  • Mr Muhammad Sufyan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.28, Street 4 Block D Shehraz Town Lahore, Jammia Masji, Lahore, 54000, Pakistan

      IIF 156
  • Mr Muhammad Sufyan
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Forest Street, London, E7 0HW, United Kingdom

      IIF 157
  • Muhammad Shan
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4361, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Muhammad Subhan
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-13/7, Khokhrapar, Malir, Sindh, 75080, Pakistan

      IIF 159
  • Muhammad Sufyan
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 90, Street No 1, Bilal Colony, 57000, Pakistan

      IIF 160
  • Muhammad Sufyan
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5415, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 161
  • Muhammad Sufyan
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 162
  • Muhammad Sufyan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 471, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Muhammad Suleman
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 164
  • Alam, Muhammad Salman
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
  • Muhammad, Shan
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Weatherby Road, Luton, LU4 8QS, England

      IIF 166
  • Muhammad, Shan
    Pakistani software engineer born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Weatherby Road, Luton, LU4 8QS, England

      IIF 167
  • Muhammad, Suleman
    Pakistani buisnes born in January 1995

    Resident in Pakistan

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

      IIF 168
  • Mr Muhammad Salman Alam
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15012683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Muhammad Suleman
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1578, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Muhammad Subhan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G98 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 171
  • Muhammad Subhan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Muhammad Sufyan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 03, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 173
  • Alam, Muhammad Salman

    Registered addresses and corresponding companies
    • icon of address 15012683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
  • Muhammad, Sufyan
    Pakistani company director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Rogers Road, Birmingham, B8 2JH, England

      IIF 175
  • Sufyan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Flat A-1305 Pearl Residency, Gulshan E Iqbal Block-14, Karachi, 75300, Pakistan

      IIF 176
  • Suleman, Muhammad

    Registered addresses and corresponding companies
    • icon of address 7 Barbican Road, Greenford, UB69DH, England

      IIF 177
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 179
  • Muhammad, Suleman

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

      IIF 180
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 87 - Director → ME
  • 2
    icon of address 241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite #810 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Warbreck Moor, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15888554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15413250 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 122 Borough Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 13568328 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Oakhill Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,296 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14354986 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2022-09-14 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 09 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 254 Castle Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 13558 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    icon of address 31 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13861382: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 181 Becontree Avenue, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 5088 182-184 High Street, North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 68 Wickstead Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -702 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 14736623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 22
    icon of address 3 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 G98 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 286 Flat Above Manchester Road West, Little Hulton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,367 GBP2024-06-30
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 26
    icon of address Office 103 88-89 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 41 Weatherby Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    icon of address 26 Rogers Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 14325399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 5362 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 7 71 Wood Lane, Huddersfield, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address 4385, 16284327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 14252675 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15382140 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 4385, 15249167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    840 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 79 Cairnfield Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 14715237 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2023-03-08 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 PKR2024-06-23
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 43
    icon of address Flat 79v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,173 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15451346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 47
    icon of address 87 Deeds Grove 87 Deedsgrove Hp123ny Highwycombe Buckinghamshire, Buckinghamshire, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 29 Larkspur Close, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite/unit/room #1-68 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 5361 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office 445 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite 4 2 Forest Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 14226432 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 15838022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 15067388 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 404 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,581 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 57
    icon of address 12a Upper Craigs, Ts3, Stirlings, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 20 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 59
    S&N MOBILE ZONE LTD - 2012-11-26
    icon of address 30 High Street, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,451 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Unit 1 61 Houldsworth St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 12a Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 14 Openshaw Place, Farnworth, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 21 - Director → ME
  • 63
    icon of address 4385, 13643783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Flat 1 Clifton Lodge, 12 Clifton Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 177 - Secretary → ME
  • 65
    icon of address 41 Weatherby Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,324 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 161 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 67
    icon of address Muhammad Suleman, 66, Elmstead Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 68
    icon of address 4385, 15047258 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 69
    icon of address International House, 30 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Office 10142 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Office 5415 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 73
    icon of address Office 4639 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 254 Castle Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14312429 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 12931924: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,800 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 77
    icon of address 286 Manchester Road West, Little Hulton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,632 GBP2024-08-30
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 15114763 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 4385, 15804071 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 136 - Director → ME
  • 80
    icon of address 4385, 15012683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2023-07-19 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15481565 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Anglesey La, Education Department, Parc Mount, Ffordd Glanhwfa, Llangefni, Anglesey Ll77 7tw, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 83
    Company number 15952059
    Non-active corporate
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2022-12-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    icon of address 75 Ellesmere Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-12-18 ~ 2023-01-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-18 ~ 2023-11-30
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,367 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2024-12-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 66 Mott Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,363 GBP2024-06-30
    Officer
    icon of calendar 2018-03-19 ~ 2025-01-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2025-01-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 16284327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-07
    IIF 8 - Director → ME
  • 6
    icon of address 54 Liverpool Road North, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2024-04-24
    IIF 138 - Director → ME
    icon of calendar 2022-03-23 ~ 2024-04-11
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2024-04-24
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 7
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,311 GBP2020-12-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-06-05
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-06-05
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    icon of address 241 Manchester Road West, Little Hulton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,518 GBP2017-11-30
    Officer
    icon of calendar 2014-10-02 ~ 2014-10-15
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.