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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ilyas

    Related profiles found in government register
  • Mr Muhammad Ilyas
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 1
  • Mr Muhammad Ilyas
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check 30 Nb, Dak Khaana Math Luk, Sargodha, 40100, Pakistan

      IIF 2
  • Mr Muhammad Ilyas
    Pakistani born in January 1944

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 431, Block 4, Sector A2, Township, Lahore, 54700, Pakistan

      IIF 3
  • Mr Muhammad Ilyas
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, 32 Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 4
  • Mr Muhammad Ilyas
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Awan Hospital Near Pasrur Road Silakot, Awan Street, Sialkot, 51310, Pakistan

      IIF 5
  • Mr Muhammad Ilyas
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122 Scorer Street, Lincoln, Lincolnshire, LN5 7SX, United Kingdom

      IIF 6
  • Muhammad Ilyas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Muhammad Ilyas
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Ilyas
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1611, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 9
  • Mr Muhammad Ilyas
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0\2 126, Hickman Street, Glasgow, Scotland, G42 8ST, Scotland

      IIF 10
  • Mr Muhammad Ilyas
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/65, Street # 01, Area 36/g Landhi, Karachi, 75160, Pakistan

      IIF 11
  • Mr. Muhammad Ilyas
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B66 2aa, Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 12
  • Mr. Muhammad Ilyas
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 13
  • Ms Muhammad Ilyas
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 14
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Muhammad Ilyas
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Muhammad Ilyas
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kings Road, Middlesbrough, TS5 5AL, England

      IIF 17
  • Muhammad Ilyas
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1837, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Muhammad Ilyas
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5021, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 19
  • Muhammad Ilyas
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Muhammad Ilyas
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Muhammad Ilyas
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17foresters Hall, Great Shaw Street, Preston, PR1 2HH, United Kingdom

      IIF 22
  • Mr Muhammad Ilyas
    Pakistani born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 246, Upper Woodlands Road, Bradford, BD8 9JQ, United Kingdom

      IIF 23
  • Mr Muhammad Ilyas
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69, Great Hampton Street, Birmingham, B18 6EW, England

      IIF 24
  • Mr Muhammad Ilyas
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Morris Street, Morris Street, Oldham, OL4 1EL, England

      IIF 25
  • Mr Muhammad Ilyas
    Pakistani born in January 1975

    Resident in England

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

      IIF 26
  • Mr Muhammad Ilyas
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6294297, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 27
  • Ilyas, Muhammad
    Pakistani owner born in January 2004

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Ilyas
    Pakistani born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 68 Hathaway Road, Croydon, CR0 2TP, England

      IIF 29
  • Mr Muhammad Ilyas
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 30
  • Mr Muhammad Ilyas
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fitzroy Avenue, Luton, LU3 1RS, England

      IIF 31
    • 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 32
  • Mr Muhammad Ilyas
    Pakistani born in October 1992

    Resident in England

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

      IIF 33
    • 21, Seven Sisters Road, London, N7 6AN, England

      IIF 34
  • Ilyas, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Ilyas, Muhammad
    Pakistani company director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Check 30 Nb, Dak Khaana Math Luk, Sargodha, 40100, Pakistan

      IIF 36
  • Ilyas, Muhammad
    Pakistani software engineer born in January 1944

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 431, Block 4, Sector A2, Township, Lahore, 54700, Pakistan

      IIF 37
  • Ilyas, Muhammad
    Pakistani exporter born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Awan Hospital Near Pasrur Road Silakot, Awan Street, Sialkot, 51310, Pakistan

      IIF 38
  • Mr Muhammad Ilyas
    Italian born in January 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Fiorentina 120, Cap 56121, Pisa, Italy

      IIF 39
  • Ilyas, Muhammad
    Pakistani chief finance officer born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 40
  • Ilyas, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, 32 Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 41
  • Ilyas, Muhammad
    Pakistani accounant born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 42
  • Ilyas, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ilyas, Muhammad
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ilyas, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6294297, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 45
  • Ilyas, Muhammad
    Pakistani retailer born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kings Road, Middlesbrough, TS5 5AL, England

      IIF 46
  • Ilyas, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • Ilyas, Muhammad
    Pakistani businessman born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1611, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 48
  • Ilyas, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0\2 126, Hickman Street, Glasgow, Scotland, G42 8ST, Scotland

      IIF 49
  • Ilyas, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122 Scorer Street, Lincoln, Lincolnshire, LN5 7SX, United Kingdom

      IIF 50
  • Ilyas, Muhammad
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17foresters Hall, Great Shaw Street, Preston, PR1 2HH, United Kingdom

      IIF 51
  • Ilyas, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1837, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Ilyas, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5021, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53
  • Ilyas, Muhammad
    Pakistani accountant born in August 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 54
  • Ilyas, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

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

      IIF 55
  • Ilyas, Muhammad
    Pakistani graphic designer born in May 1971

    Resident in Pakistan

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

      IIF 56
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Ilyas, Muhammad
    Pakistani graphic designer born in June 1971

    Resident in Pakistan

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

      IIF 58
  • Ilyas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/65, Street # 01, Area 36/g Landhi, Karachi, 75160, Pakistan

      IIF 59
  • Ilyas, Muhammad, Mr.
    Pakistani business person born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B66 2aa, Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 60
  • Ilyas, Muhammad, Mr.
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 61
  • Mr Muhammad Ilyas
    Pakistani born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15926601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Ilyas, Muhammad
    Pakistan phone saler born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, 42, Wordsworth Road, Nottingham, Nottinghamshire, NG7 5QT, United Kingdom

      IIF 63
  • Mr Muhammad Ilyas
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 64
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 65
  • Mr Muhammad Ilyas
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, KT1 3JU, England

      IIF 66
  • Mr Muhammad Ilyas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 67
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 68 IIF 69
    • 14, Mill Lane, Solihull, B91 3AX, England

      IIF 70
  • Mr Muhammad Ilyas
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Mansfield Road, Nottingham, NG1 3FN, England

      IIF 71
    • 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 72 IIF 73
    • 85a, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 74
  • Mr Muhammad Ilyas
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21 Acton Way, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 75
    • 21, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 76
    • 236c, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 77
    • Regus, Wellington House, East Road, Office Number 303 Res Co-work 14, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 78
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 79
    • 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 80
  • Ilyas, Muhammad
    Pakistani director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 246, Upper Woodlands Road, Bradford, BD8 9JQ, United Kingdom

      IIF 81
  • Ilyas, Muhammad
    Pakistani director born in October 1992

    Resident in England

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

      IIF 82
    • 21, Seven Sisters Road, London, N7 6AN, England

      IIF 83
  • Ilyas, Muhammad
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 69, Great Hampton Street, Birmingham, B18 6EW, England

      IIF 84
  • Ilyas, Muhammad
    Pakistani president born in January 1975

    Resident in England

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

      IIF 85
  • Ilyas, Muhammad
    Pakistani director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 68 Hathaway Road, Croydon, CR0 2TP, England

      IIF 86
  • Ilyas, Muhammad
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sanders Parade, Greyhound Lane, London, SW16 5NL

      IIF 87
  • Ilyas, Muhammad
    Pakistani operations manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 88
  • Ilyas, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fitzroy Avenue, Luton, LU3 1RS, England

      IIF 89
    • 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 90
  • Ilyas, Muhammad
    Pakistani director born in August 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 91
  • Ilyas, Muhammad
    Pakistani director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15926601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ilyas, Muhammad
    British

    Registered addresses and corresponding companies
    • 10, Barrow Hill Road, Manchester, Lancashire, M8 8DB

      IIF 93
  • Ilyas, Muhammad
    British chef born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 255, Talbot Road, Blackpool, FY3 7AS, England

      IIF 94
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 29, Morris Street, Oldham, OL4 1EL, England

      IIF 95
  • Ilyas, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 96
  • Ilyas, Muhammad
    British java developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 97
  • Ilyas, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, KT1 3JU, England

      IIF 98
    • 70, High Street, London, SE25 6EB, United Kingdom

      IIF 99
  • Ilyas, Muhammad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 100
  • Ilyas, Muhammad
    British company secretary born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 101
  • Ilyas, Muhammad
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mill Lane, Solihull, B91 3AX, England

      IIF 102
  • Ilyas, Muhammad
    Pakistani director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Mansfield Road, Nottingham, NG1 3FN, England

      IIF 103
    • 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 104
    • 85a, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 105
  • Ilyas, Muhammad
    Pakistani self employed born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 106
  • Ilyas, Muhammad
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21 Acton Way, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 107
    • 236c, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 108
  • Ilyas, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Acton Way, Cambridge, CB4 3SD, England

      IIF 109
    • Regus, Wellington House, East Road, Office Number 303 Res Co-work 14, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 110
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 111
  • Ilyas, Muhammad
    Pakistani company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 112
  • Ilyas, Muhamad
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Acton Way, Cambridge, CB4 3SD, United Kingdom

      IIF 113
  • Ilyas, Muhammad
    British accountant security officer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Barrow Hill Road, Manchester, Lancashire, M8 8DB

      IIF 114
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Axwel House, Room35, 2 Westerton Road East Main, Broxburn, West Lothian, EH52 5AU, Scotland

      IIF 115
    • 22, Linden Grove, Livingston, West Lothian, EH54 5JG, Scotland

      IIF 116
  • Ilyas, Muhammad
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 117
  • Ilyas, Amina Muhammad
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Morris Street, Oldham, OL4 1EL, England

      IIF 118
  • Ilyas, Muhammad

    Registered addresses and corresponding companies
    • 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 49
  • 1
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -169 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    21 Seven Sisters Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,552 GBP2024-05-31
    Officer
    2023-04-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    122 Scorer Street Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    4385, 14461168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    70 High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 99 - director → ME
  • 8
    Regus, Wellington House East Road, Office Number 303 Res Co-work 14, Cambridge, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    0\2 126 Hickman Street, Glasgow, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Flat 2 68 Hathaway Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    53 Great Hampton Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    366,805 GBP2023-06-30
    Person with significant control
    2023-12-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    85 Mansfield Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    4385, 14268455 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    17foresters Hall Great Shaw Street, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-06-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    69 Great Hampton Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    4385, 15021616 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    85 Great Portland Street First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    Office 10590 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    6294297 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    4385, 14637128 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    4385, 15926601 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-30 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2024-08-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    21 Acton Way, Cambridge, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-08 ~ dissolved
    IIF 113 - director → ME
  • 26
    4385, 14197861 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    4385, 15215956 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-10-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2024-09-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    1 Russet Drive, Milton, Abingdon, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    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
  • 31
    246 Upper Woodlands Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    B66 2aa Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 33
    32 32 Rushden Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -534 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    21 Acton Way, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 35
    21 Acton Way Acton Way, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 36
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-08-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    4385, 14013633 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    Office 5021 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    4385, 13739689: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 91 - director → ME
  • 41
    ASK SECURITY LONDON LTD - 2024-05-30
    SCOPEPLUS INT LTD - 2019-03-30
    E DOT LTD - 2018-08-02
    236c Chivers Way, Histon, Cambridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,435 GBP2023-06-30
    Officer
    2023-10-26 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 42
    11 Kings Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    Office 7840 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    22 Fitzroy Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 45
    AMAZONE TRADING LTD - 2021-01-24
    131a Middleton Boulevard, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -60 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 46
    4385, 15511009 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 47
    Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    61,036 GBP2023-03-31
    Officer
    2016-07-13 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 48
    85a Mansfield Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 49
    42 42, Wordsworth Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 63 - director → ME
Ceased 15
  • 1
    THI TRADING LIMITED - 2011-02-07
    22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved corporate
    Officer
    2011-02-08 ~ 2011-05-15
    IIF 116 - director → ME
    2010-11-05 ~ 2011-01-06
    IIF 115 - director → ME
  • 2
    1 Sanders Parade, Greyhound Lane, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-06-01 ~ 2016-01-01
    IIF 87 - director → ME
  • 3
    78 Bournemouth Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    524 GBP2023-04-30
    Officer
    2020-04-14 ~ 2022-06-14
    IIF 109 - director → ME
    Person with significant control
    2020-04-14 ~ 2024-11-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 4
    255-257 Talbot Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ 2024-11-06
    IIF 94 - director → ME
  • 5
    54-55 Dudley Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,819 GBP2023-06-30
    Officer
    2015-06-23 ~ 2023-07-01
    IIF 117 - director → ME
    2015-06-23 ~ 2015-06-23
    IIF 120 - secretary → ME
    Person with significant control
    2017-07-23 ~ 2023-07-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    53 Great Hampton Street, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    366,805 GBP2023-06-30
    Officer
    2014-10-01 ~ 2015-06-13
    IIF 101 - director → ME
    2021-06-10 ~ 2024-12-31
    IIF 100 - director → ME
    2012-06-13 ~ 2015-06-13
    IIF 119 - secretary → ME
    Person with significant control
    2021-06-10 ~ 2023-12-07
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    85 Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2019-10-02 ~ 2020-07-26
    IIF 103 - director → ME
    Person with significant control
    2019-12-01 ~ 2020-02-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 8
    85 Mansfield Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    2017-02-20 ~ 2018-12-17
    IIF 106 - director → ME
    Person with significant control
    2017-02-20 ~ 2018-12-17
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 9
    13 Laurel Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-06-15 ~ 2024-07-06
    IIF 56 - director → ME
  • 10
    629 Rochdale Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    2021-03-15 ~ 2023-06-30
    IIF 118 - director → ME
    2021-03-15 ~ 2024-09-01
    IIF 95 - director → ME
    Person with significant control
    2021-03-15 ~ 2024-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    14 Mill Lane, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2023-12-07
    IIF 102 - director → ME
    Person with significant control
    2021-03-08 ~ 2023-12-07
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -10,143 GBP2023-07-31
    Officer
    2021-10-20 ~ 2021-11-21
    IIF 40 - director → ME
    2021-09-10 ~ 2025-02-01
    IIF 54 - director → ME
  • 13
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-28 ~ 2022-06-14
    IIF 111 - director → ME
  • 14
    4385, 15364290 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-07 ~ 2024-04-19
    IIF 42 - director → ME
  • 15
    AL-AJWA SERVICES (PVT) UK LIMITED - 2011-03-21
    Unit 62 Roman Way Industerial Estate, Longridge Road,rebbilton, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-08 ~ 2011-03-01
    IIF 114 - director → ME
    2008-12-08 ~ 2011-03-01
    IIF 93 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.