logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ali

    Related profiles found in government register
  • Mr Muhammad Ali
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY

      IIF 1
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY, England

      IIF 2 IIF 3
  • Mr Muhammad Ali
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hemmons Road, Longsight, Manchester, M12 5TW, United Kingdom

      IIF 4
    • icon of address 44, Hemmons Road, Manchester, M12 5TW, United Kingdom

      IIF 5
  • Mr Muhammad Ali
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chadderton Way, Oldham, OL1 2EF, England

      IIF 6
    • icon of address 275, Featherstall Road North, Oldham, Lancashire, OL1 2NJ, United Kingdom

      IIF 7
    • icon of address 5, Medina Grove, Oldham, OL1 2AG, England

      IIF 8
    • icon of address C/o Edelle Unit 2, Waddington Street, Oldham, OL9 6QH, United Kingdom

      IIF 9
  • Mr Muhammad Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Roseberry Avenue, Roseberry Avenue, London, England, E12 6PZ, England

      IIF 10
    • icon of address 238, St Pauls Road, Peterborough, PE1 3RN, United Kingdom

      IIF 11
  • Mr Muhammad Ali
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 12
    • icon of address 47, Broadway, Manchester, M35 0DX, England

      IIF 13
    • icon of address 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 14
  • Mr Muhammad Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1126, London Road, London, SW16 4DT, United Kingdom

      IIF 15
  • Mr Muhammad Ali
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Pullens Lane, Headington, OX3 0BZ, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 19
    • icon of address Wisteria Cottage, Pullens Lane, Headington, Oxford, OX3 0BZ, United Kingdom

      IIF 20
  • Mr Muhammad Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Albert Road, Manchester, M19 3PJ, United Kingdom

      IIF 21
  • Mr Muhammad Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 22
  • Mr Muhammad Ali
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedworth Close, Bolton, Lancashire, BL2 1LE, United Kingdom

      IIF 23
  • Mr Muhammad Ali
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 24
    • icon of address 70, Bexhill Road, Stockport, SK38RH, England

      IIF 25
  • Mr Muhammad Ali
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112a, High Street, London, SE20 7EZ, United Kingdom

      IIF 26
  • Mr Muhammad Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Charville Lane, Hayes, UB4 8PB, United Kingdom

      IIF 27
    • icon of address Flat 29 Hatton Place, 118 Midland Road, Luton, LU2 0FB, England

      IIF 28
  • Mr Muhammad Ali
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Knightswood Road, Glasgow, G13 2EX, United Kingdom

      IIF 29
    • icon of address 33, Leven Street, Pollokshields, Glasgow, G41 2JD, United Kingdom

      IIF 30
  • Mr Muhammad Ali
    British born in June 1993

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Mr Muhammad Ali
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 33
  • Mr Muhammad Ali
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, 46a Herongate Road, Leicester, LE5 0AW, Great Britain

      IIF 34
  • Mr Muhammad Ali
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, England

      IIF 35
    • icon of address 46, High Street, Weston-super-mare, BS23 1JA, United Kingdom

      IIF 36
  • Mr Muhammad Ali
    British born in October 1985

    Resident in United Kingdom

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

      IIF 37
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
  • Mr Muhammad Ali
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Friars, Chigwell, IG7 6NG, England

      IIF 39
  • Mr Muhammad Ali
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blythe Close, Redditch, B97 5JU, England

      IIF 40
    • icon of address 77, Other Road, Redditch, B98 8DP, United Kingdom

      IIF 41
  • Mr Muhammad Asif
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 42
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 43
    • icon of address City Gate House, 246-250 Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 44
    • icon of address 15, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 45
    • icon of address 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 46
    • icon of address 246-250, Citi Base Business Centre, Romford Road, London, London, E7 9HZ

      IIF 47
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 52
    • icon of address 246-250, Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 53
    • icon of address Citibase, 246-250, Romford Road, Stratford, London, E7 9JZ, United Kingdom

      IIF 54
    • icon of address Citi Base Business Centre, 246-250, Romford Road, Stratford London, E7 9HZ, England

      IIF 55
  • Mr Muhammad Asif
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woolwich Road, Greenwich, SE10 0JU, United Kingdom

      IIF 56
    • icon of address 104, High Street Collier Wood, London, SW19 2BT, United Kingdom

      IIF 57
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 58
    • icon of address 95, Ramsgate Road, Margate, CT9 4BL, England

      IIF 59
  • Mr Hammad Ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Emmott Avenue, Ilford, IG6 1AL, England

      IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • icon of address Hammad Ali, 51 Felbrigge Road, London, IG38DW, United Kingdom

      IIF 62
  • Mr Mohammed Ali
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brantwood Drive, Bradford, BD9 6QS, England

      IIF 63
  • Mr Mohammed Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Lozells Road, Lozells, Birmingham, B19 2TB, United Kingdom

      IIF 64
    • icon of address 52, High Street, Gloucester, GL1 4SW, England

      IIF 65
    • icon of address 52, High Street, Gloucester, Gloucestershire, GL1 4SW, United Kingdom

      IIF 66
  • Mr Mohammed Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Harborne Lane, Birmingham, B17 0NT, England

      IIF 67
  • Mr Muhammad Abid
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 - 160 Barking Road, Victoria Dock, London, Greater London, E16 1EN, United Kingdom

      IIF 68
    • icon of address 158-160, Barking Road, London, E16 1EN, England

      IIF 69
    • icon of address 158-160 Barking Road, London, Greater London, E16 1EN, United Kingdom

      IIF 70
  • Mr Muhammad Amin
    British born in January 1980

    Resident in United Kingdom

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

      IIF 71
  • Mr Muhammad Amir
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Sneinton Boulevard, Nottingham, NG2 4FJ, United Kingdom

      IIF 72
    • icon of address 96, Sneinton Boulevard, Nottingham, NG2 4FJ, England

      IIF 73
  • Mr Muhammad Arif
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Godwin Street, Bradford, BD1 3PP, England

      IIF 74
    • icon of address 4, Leaventhorpe Avenue, Bradford, BD8 0ED, United Kingdom

      IIF 75
  • Mr Muhammad Asif
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 76
  • Mr Muhammad Asif
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 C - 2, Thornton Lodge Road, Huddersfield, HD1 3JQ, United Kingdom

      IIF 77
    • icon of address 1a, Smiths Avenue, Huddersfield, HD3 4AN, United Kingdom

      IIF 78
  • Mr Muhammad Asif
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleveland Street, Glasgow, G3 7AD, United Kingdom

      IIF 79
  • Mr Muhammad Asif
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Kempton Road, Kempton Road, London, London, E6 2LB, United Kingdom

      IIF 80
    • icon of address 78, Kempton Road, London, E6 2LB, United Kingdom

      IIF 81
  • Mr Muhammad Asif
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lg06 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 82
  • Mr Muhammad Asif
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, High Road, Walsingham House, London, N20 9HR, England

      IIF 83
  • Mr Muhammad Asif
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westray Court, Cumbernauld, Glasgow, Lanarkshire, G67 1NW, Scotland

      IIF 84
  • Mr Muhammad Asif
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 85
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Mr Muhammad Asif
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Broadwater Road, Worthing, BN14 8AG, United Kingdom

      IIF 87
  • Mr Muhammad Asif
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Platt Lane, Manchester, M14 7HJ, United Kingdom

      IIF 88
  • Mr Muhammad Asif
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 89
  • Mr Muhammad Asim
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Centrika Bath Road, Slough, SL1 3SL, England

      IIF 90
  • Mr Muhammad Awais
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Ballards Lane, London, N3 1XY, United Kingdom

      IIF 91
  • Mr Mohammad Asif
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, 1 Friary, Temple Quay, Bristol, BS1 6EA, England

      IIF 92
    • icon of address 14979683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Mr Mohammed Ali
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Gloucester, GL1 4SY, United Kingdom

      IIF 94
  • Mr Mohammed Ali
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Market Street, Bolton, BL4 8HQ, United Kingdom

      IIF 95
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96 IIF 97
  • Mr Muhammad Abid
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balaam Street, London, E13 8EB, United Kingdom

      IIF 98
  • Mr Muhammad Abid
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Waddington Street, Oldham, OL9 6QH, England

      IIF 99
  • Mr Muhammad Ahmad
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Church Road, Chingford, E4 6SJ, United Kingdom

      IIF 100
  • Mr Muhammad Ali
    British born in June 2004

    Resident in United Kingdom

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

      IIF 101
  • Mr Muhammad Arif
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381 Ilford Lane, Ilford, IG1 2SL, England

      IIF 102
    • icon of address C/o Nb Accountants, Suite 3c, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 103 IIF 104
    • icon of address Muhammad Arif, 381 Ilford Lane, Ilford, Ilford, IG1 2SL, United Kingdom

      IIF 105
  • Mr Muhammad Asif
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 122 Victoria Road, Glasgow, G42 7JD, United Kingdom

      IIF 106
  • Mr Muhammad Asif
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brimstone Row, Newcastle Upon Tyne, NE13 9EN, England

      IIF 107
  • Mr Muhammad Asif
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cossham Walk, Bristol, BS5 7RH, United Kingdom

      IIF 108
  • Mr Muhammad Asif
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Hitchin, SG4 7DZ, England

      IIF 109
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Weston, Hitchin, SG4 7DZ, England

      IIF 110
    • icon of address Dovecote Barn, Howells Farms Halls Green, Weston, Weston, Hitchin, SG4 7DZ, England

      IIF 111
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 112
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 114
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 115 IIF 116
    • icon of address Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 117 IIF 118
    • icon of address Main Course Associates, 17 Hanover Squre, London, W1S 1BN, United Kingdom

      IIF 119
    • icon of address Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 120
    • icon of address One Canada Square, 9th Floor, London, E14 5AA, United Kingdom

      IIF 121
  • Mr Muhammad Asif
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Como Avenue, Bradford, BD8 9PZ, United Kingdom

      IIF 122
  • Mr Muhammad Asif
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 123
  • Mr Muhammad Umer
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Biggar Road, Cleland, North Lanarkshire, ML1 5PB, Scotland

      IIF 124
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 125
    • icon of address 9 Biggar Road, Cleland, Motherwell, ML1 5PB, United Kingdom

      IIF 126
  • Muhammad Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490, Barton Road, Stretford, Manchester, M32 9TH, England

      IIF 127
    • icon of address Raja Printer 2, Bankley Street, Manchester, M19 3PP, England

      IIF 128
  • Muhammad Ali
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bentworth Road, London, W12 7AA, United Kingdom

      IIF 129
  • Mr Mohammad Asif
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 130
  • Mr Mohammad Asif
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 131
  • Mr Mohammed Ali
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Councillor Lane, Cheadle, Stockport, SK8 2HU, United Kingdom

      IIF 132
  • Mr Mohammed Ali
    British born in December 1977

    Resident in United Kingdom

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

      IIF 133
    • icon of address 9, Mayne Avenue, Luton, LU4 9LB, United Kingdom

      IIF 134
  • Mr Muhammad Adnan
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 135
  • Mr Muhammad Ahmad
    British born in September 1993

    Resident in United Kingdom

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

      IIF 136
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 138
  • Mr Muhammad Ahmad
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Hannah Street, Manchester, M12 5SN, United Kingdom

      IIF 139
  • Mr Muhammad Ahsan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, HD9 4EU, United Kingdom

      IIF 140
  • Mr Muhammad Akram
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Haunch Lane, Birmingham, B13 0QR, England

      IIF 141
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 142
  • Mr Muhammad Ali
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Springfield Boulevard, Milton Keynes, MK6 3HY, England

      IIF 143
  • Mr Muhammad Arif
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E175JR, United Kingdom

      IIF 144
  • Mr Muhammad Asif
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7590, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 145
    • icon of address 31, Great Elms Road, Hemel Hempstead, HP3 9TW, England

      IIF 146
    • icon of address Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 147
    • icon of address 4, Lilac Road, Blackburn, Lancashire, BB1 5PZ, United Kingdom

      IIF 148
    • icon of address 22, Halefield Road, London, N17 9XR, United Kingdom

      IIF 149
  • Mr Muhammad Asif
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Fencepiece Road, Ilford, IG6 2LD, United Kingdom

      IIF 150
  • Mr Muhammad Asif
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LD, England

      IIF 151
    • icon of address 114, Horns Road, Ilford, IG2 6BL, England

      IIF 152
    • icon of address 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 153
  • Mr Muhammad Awais
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Awais
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Brithweunydd Road, Tonypandy Tonypandy, Glamorgan, CF40 2UB, United Kingdom

      IIF 156
  • Mr Muhammad Awais
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Nottingham Road, Nottingham, NG9 8AY, United Kingdom

      IIF 157
  • Mr Muhammad Bilal
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 669, Whitefield Road, Bury, Lancashire, BL9 9PW, United Kingdom

      IIF 158
  • Mr Muhammad Hanif
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stoke Road, Shelton, Stoke On Trent, Staffordshire, ST4 2DP, United Kingdom

      IIF 159
  • Mr Muhammad Imran
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Chadwell Avenue, Essex, RM6 4QH, United Kingdom

      IIF 160
  • Mr Muhammad Imran
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Roberts Road, High Wycombe, HP13 6XA, United Kingdom

      IIF 161
    • icon of address 5 Southlea Road, Manchester, M19 1PY, England

      IIF 162
  • Mr Muhammad Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-2, 372 Aikenhead Road, Glasgow, G42 0QG, United Kingdom

      IIF 163
  • Mr Muhammad Sajid
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 164
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 165 IIF 166
    • icon of address 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 167 IIF 168
    • icon of address Challenge House 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 169
    • icon of address Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 170 IIF 171
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 172
    • icon of address 324, Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 173
  • Mr Muhammad Tahir
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 174
  • Mr Muhammad Umair
    British born in July 1982

    Resident in United Kingdom

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

      IIF 175
  • Mr Muhammad Umair
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Canada Park Parade, Columbia Avenue, Edgware, HA8 5DD, United Kingdom

      IIF 176
  • Mr Muhammad Umair
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Umar
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 185
    • icon of address 126, St. Michaels Road, Woking, GU21 5QA, England

      IIF 186
  • Mr Muhammad Usman
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 B, Curzon Mall Queensmere, Slough, Berkshire, SL1 1DG, England

      IIF 187
  • Mr Muhammad Usman
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Lymington Road, Dagenham, RM8 1RS, England

      IIF 188
  • Mr Muhammad Zahid
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 189
  • Ms Mohammed Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 190
  • Muhammad Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Arena 790-794, St. Albans Road, Watford, Hertfordshire, WD25 9FH, United Kingdom

      IIF 191
  • Muhammad Amin
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 192
  • Dr Muhammad Adnan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 193
  • Mr Hamza Ali
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Marlborough Street, Ashton-under-lyne, OL7 0HH, United Kingdom

      IIF 194
  • Mr Mohammad Umair
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Shakespeare Avenue, Hayes, UB4 9AG, United Kingdom

      IIF 195
  • Mr Mohammed Arif
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Longmore Road, Shirley, Solihull, B90 3DY, United Kingdom

      IIF 196
  • Mr Mohammed Asif
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Close, Rochdale, OL12 6EW, England

      IIF 197
    • icon of address 23, Montague Road, Uxbridge, Middlesex, UB8 1QL, United Kingdom

      IIF 198 IIF 199
  • Mr Muhammad Adnan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, E10 5QG, England

      IIF 200
    • icon of address 38, York Road, London, E10 5QG, United Kingdom

      IIF 201
  • Mr Muhammad Ahmad
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Coniston Avenue, London, RM19 1PR, United Kingdom

      IIF 202
  • Mr Muhammad Ahmad
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198 Ings Lane, Rochdale, OL12 7LD, United Kingdom

      IIF 203
  • Mr Muhammad Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204
  • Mr Muhammad Ahsan
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Birch Green, Belfast, BT17 9QR, Northern Ireland

      IIF 205
  • Mr Muhammad Akram
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Meldon Road, Manchester, England, M13 0TS, United Kingdom

      IIF 206
  • Mr Muhammad Akram
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 207
  • Mr Muhammad Arshad
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 208
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 209
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 210
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 211
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 212
  • Mr Muhammad Asim
    Irish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Portsmouth, PO5 1LH, England

      IIF 213
    • icon of address 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, United Kingdom

      IIF 214
    • icon of address 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 215
  • Mr Muhammad Bilal
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Oxford Road, Reading, RG30 1HD, United Kingdom

      IIF 216
  • Mr Muhammad Bilal
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, Mountview House, High Road, Ilford, IG1 1QB, England

      IIF 217
  • Mr Muhammad Bilal
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deepmills Service Station, London Road A413, Great Missenden, HP16 0DH, United Kingdom

      IIF 218
  • Mr Muhammad Bilal
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Tyburn Road, Birmingham, B24 8NQ, England

      IIF 219
    • icon of address 62, Ash Road, Birmingham, B8 1DJ, United Kingdom

      IIF 220
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 221
  • Mr Muhammad Fahad
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cottam Avenue, Bradford, BD7 2BT, England

      IIF 222
  • Mr Muhammad Imran
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-39, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 223
  • Mr Muhammad Imran
    British born in July 1979

    Resident in United Kingdom

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

      IIF 224
  • Mr Muhammad Imran
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Royal Avenue, Leyland, PR25 1BX, United Kingdom

      IIF 225
  • Mr Muhammad Imran
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cheetham Hill Shopping Centre, Unit 19, Bury Old Road, Manchester, Lancashire, M8 5EL, United Kingdom

      IIF 226
  • Mr Muhammad Imran
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 409 King Street, Stoke On Trent, ST4 3EF, England

      IIF 227
    • icon of address 11, Snow Hill, Stoke-on-trent, ST1 4LU, United Kingdom

      IIF 228
  • Mr Muhammad Imran
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Lynmouth Road Walthamstow, London, London, E17 8AD, United Kingdom

      IIF 229
  • Mr Muhammad Imran
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15 Rabia Court, 124a Station Road, Edgware, HA8 7GD, England

      IIF 230
  • Mr Muhammad Imran
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 231
  • Mr Muhammad Imran
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 232
    • icon of address 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 233
  • Mr Muhammad Imran
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Limes Osborn Road, Birmingham, B11 1PX, United Kingdom

      IIF 234
  • Mr Muhammad Imran
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 235
  • Mr Muhammad Imran
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Street, Torquay, TQ2 5AB, United Kingdom

      IIF 236
  • Mr Muhammad Imran
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Valence Avenue, Dagenham, RM8 3RA, England

      IIF 237
  • Mr Muhammad Irfan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 238
  • Mr Muhammad Irfan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shakeshaft Street, Blackburn, BB1 1JT, United Kingdom

      IIF 239
  • Mr Muhammad Irfan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 240
  • Mr Muhammad Irfan
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Croydon Road, Newcastle Upon Tyne, NE4 5LQ, United Kingdom

      IIF 241
  • Mr Muhammad Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 242
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 243
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wilshaw Lane, Ashton-under-lyne, OL7 9QX, England

      IIF 244
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 245 IIF 246
    • icon of address 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 247
  • Mr Muhammad Umair
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Springfield Road, Luton, LU3 2HF, United Kingdom

      IIF 248
  • Mr Muhammad Umar
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, Palmestron Road, Chatham, Kent, ME4 5SJ, United Kingdom

      IIF 249
  • Mr Muhammad Umer
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Timperley Road, Ashton-under-lyne, Lancashire, OL6 8SG, United Kingdom

      IIF 250
    • icon of address 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 251
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 252
    • icon of address 27, Hermitage Road, Manchester, M8 5SW, England

      IIF 253
    • icon of address 80, White Moss Road, Manchester, M9 6LZ, England

      IIF 254
  • Mr Muhammad Usman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Liggat Syke Place, East Mains Industrial Estate, Broxburn, EH52 5NA, Scotland

      IIF 255
  • Mr Muhammad Usman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ludlow Street, Stoke On Trent, Staffs, ST1 3QJ, United Kingdom

      IIF 256
  • Mr Muhammad Usman
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ferniehill Gardens, Edinburgh, EH17 7BT, United Kingdom

      IIF 257
  • Mr Muhammad Usman Ali
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 258
    • icon of address Easy Connect, Easy Connect, 972, Stockport Road, Manchester, M19 3NN, England

      IIF 259
  • Mr Muhammad Waqas
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Havering Road, London, RM1 4TJ, United Kingdom

      IIF 260
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 261
  • Mr Muhammad Zubair
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 262
  • Mr Muhammad-umar Ali
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12354507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
  • Mrs Mohammed Asif
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Birmingham, B9 5PT, United Kingdom

      IIF 264
  • Muhammad Asif
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 265
  • Muhammad Aziz
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5715, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 266
  • Ali, Muhammad
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY, England

      IIF 267 IIF 268
  • Ali, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Crossness Road, Barking, Essex, IG11 0HY, England

      IIF 269
    • icon of address Flat 15, Shalimar House, 1 Harold Road, London, E13 0SQ, England

      IIF 270
    • icon of address Flat 2, Shalimar House, 1 Harold Road, London, E13 0SQ, England

      IIF 271
  • Dr Muhammad Umar
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 272
    • icon of address 81, Blackcarr Road, Manchester, M23 1PW, England

      IIF 273
  • Hanif, Muhammad Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Campus, Lp11, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 274
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 275
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 276
    • icon of address Lp11, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 277 IIF 278
  • Mohammad Asif
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 279
    • icon of address 2-12, Lord Street, Liverpool, L2 1TS, England

      IIF 280
  • Mr Hamza Ali
    British born in May 1996

    Resident in United Kingdom

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

      IIF 281
  • Mr Imran Ali
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Hall, Room 6, Parrys Lane, Bristol, BS9 1AE, England

      IIF 282
    • icon of address 52, Malvern Road, Luton, LU1 1LQ, United Kingdom

      IIF 283
    • icon of address 52, Malvern Road, Luton, London, LU1 1LQ

      IIF 284
    • icon of address 1, Burnley Road, Brierfield, Nelson, BB9 5HR, United Kingdom

      IIF 285
  • Mr Mohammad Erfan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8384, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 286
  • Mr Mohammad Saleem
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 287
  • Mr Mohammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 288
  • Mr Mohammed Akram
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, Stirling, FK7 9EB, Scotland

      IIF 289
  • Mr Muhammad Ahmad
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608a, Romford Road, Manor Park, London, Uk, E12 5AF, United Kingdom

      IIF 290
  • Mr Muhammad Ahsan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Southbourne Gardens, Ilford, IG1 2QF, United Kingdom

      IIF 291
  • Mr Muhammad Ali
    Dutch born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 140 Burnt Oak Broadway, Edgware, Middlesex, HA8 0BB, England

      IIF 292
  • Mr Muhammad Ali
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pintail Close, Northampton, NN4 9AA, England

      IIF 293
  • Mr Muhammad Ali
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-a, Gifford Gardens, Hanwell, W7 3AW, United Kingdom

      IIF 294 IIF 295
    • icon of address 4, Middlegreen Road, Slough, SL3 7BN, United Kingdom

      IIF 296
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 297
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 298
  • Mr Muhammad Ali
    Bangladeshi born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Warrington Road, Penketh, Warrington, WA5 2JP, United Kingdom

      IIF 299
  • Mr Muhammad Ali
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Duchy Drive, Bradford, West Yorkshire, BD9 5LS, United Kingdom

      IIF 300
  • Mr Muhammad Ali Hanif
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Campus, Lp11, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 301
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 302
    • icon of address Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 303 IIF 304
    • icon of address Lp11, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 305 IIF 306
    • icon of address Flat D, Burnside, Flat D, Sandhurst Road, Tunbridge Wells, TN2 3JU, England

      IIF 307
  • Mr Muhammad Amaan
    British born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15147311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 309
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 310
  • Mr Muhammad Arshad
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 311
  • Mr Muhammad Arshad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 312
    • icon of address 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 313
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 314
  • Mr Muhammad Ashraf
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 315
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 316
  • Mr Muhammad Awais
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Laurel Lane, West Drayton, UB7 7TY, United Kingdom

      IIF 317 IIF 318
  • Mr Muhammad Bilal
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kimberley Close, Luton, LU4 0SL, England

      IIF 319
  • Mr Muhammad Hamza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 320 IIF 321 IIF 322
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 323
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 324
  • Mr Muhammad Hamza
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Alice Street, Keighley, BD21 3JD, England

      IIF 325
  • Mr Muhammad Imran
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ringley Road, Whitefield, Manchester, M45 7LE, United Kingdom

      IIF 326
  • Mr Muhammad Imran
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 327
  • Mr Muhammad Imran
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15905317 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Mr Muhammad Imran
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heaton Park Road, Manchester, M9 0QR, England

      IIF 329
  • Mr Muhammad Imran
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 330
  • Mr Muhammad Imran
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Naples Street, Bradford, BD8 9DY, England

      IIF 331
    • icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, BD7 1NS, England

      IIF 332
  • Mr Muhammad Imran
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 333
  • Mr Muhammad Imran
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cameron Road, Derby, DE23 8RS, England

      IIF 334
    • icon of address 32, Cameron Road, Derby, Derbyshire, DE23 8RS, United Kingdom

      IIF 335
    • icon of address It Center Ltd, 312 Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 336
  • Mr Muhammad Imran
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Ladypool Road, Birmingham, B12 8LG, England

      IIF 337
  • Mr Muhammad Imran
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Brewery Court, Cricklade Street, Cirencester, England, GL7 1JH, England

      IIF 338
    • icon of address 24, Kendrick Street, Stroud, GL5 1AQ, United Kingdom

      IIF 339
  • Mr Muhammad Imran
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 636, Prince Of Wales Road, Sheffield, South Yorkshire, S9 4ER, United Kingdom

      IIF 340
  • Mr Muhammad Iqbal
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 341
  • Mr Muhammad Irfan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 789, Stockport Road, Manchester, M19 3DL, England

      IIF 342
  • Mr Muhammad Kamran
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wainhouse Road, Halifax, HX1 3SE, United Kingdom

      IIF 343
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, South Hill Street Oldham, Oldham, Lancashire, OL4 1DZ, United Kingdom

      IIF 344
  • Mr Muhammad Nadeem
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Frederick Road, Aston, Birmingham, B6 6BS, United Kingdom

      IIF 345
    • icon of address 369 College Road, Birmingham, West Glamorgan, B44 0HF, United Kingdom

      IIF 346
  • Mr Muhammad Naeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Naseem
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ramzan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hove Court, Heckmondwike, WF16 9BW, United Kingdom

      IIF 356
  • Mr Muhammad Raza
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eastbourne Street, Walsall, WS4 2BN, England

      IIF 357
  • Mr Muhammad Shahzad
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 593f, Atlas Road, Wembley Middlesex, HA9 0JH, United Kingdom

      IIF 358
  • Mr Muhammad Shoaib
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Springwood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 359 IIF 360 IIF 361
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 362
  • Mr Muhammad Shoaib
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 363
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 364
  • Mr Muhammad Shoaib
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Duncan Road, Manchester, M13 0GU, United Kingdom

      IIF 365
  • Mr Muhammad Shoaib
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273b, Main Street, Bellshill, ML4 1AJ, United Kingdom

      IIF 366
  • Mr Muhammad Taimur
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 367
  • Mr Muhammad Umair
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534, High Road, Essex, IG3 8EG, England

      IIF 368
    • icon of address 28-42, Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 369
    • icon of address 534, High Road, Ilford, IG3 8EG, England

      IIF 370
    • icon of address 84, Monega Road, Ilford, E7 8EW, United Kingdom

      IIF 371
    • icon of address First Floor, Olympic House, First Floor, 28-42, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 372
  • Mr Muhammad Umar
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kennet Square, Mitcham, CR4 3RR, United Kingdom

      IIF 373
  • Mr Muhammad Umar
    British born in June 2003

    Resident in United Kingdom

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

      IIF 374
  • Mr Muhammad Usman
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Close, Slough, SL1 5PE, United Kingdom

      IIF 375
  • Mr Muhammad Usman
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, England, DY5 3XH, England

      IIF 376
  • Mr Muhammad Usman
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centre, Suite 12/3d, 10-16 Tiller Road, London, E14 8PX, England

      IIF 377
  • Mr Muhammad Usman
    British born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Usman Ali
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 380
    • icon of address Amber Court, Uptivity, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 381
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 382
    • icon of address The Beacon, Pushcart, Senserve, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 383
  • Mr Muhammad Zubair
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 384
  • Mr Muhammed Imran
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Chesterfield, S41 7EQ, United Kingdom

      IIF 385
  • Muhammad Aslam
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pages Lane, Great Barr, Birmingham, B43 6LL, United Kingdom

      IIF 386
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 387 IIF 388
  • Amin, Muhammad
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Boulton Road, Birmingham, B21 0RE, United Kingdom

      IIF 389
  • Me Muhammad Ali
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Asif
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 392
  • Mohammad Asif
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fountain Road, Birmingham, B17 8NP

      IIF 393
  • Mr Hamid Ali
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Level Street, Brierley Hill, DY5 1XE, England

      IIF 394
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 395
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 396 IIF 397
    • icon of address Squirrels, Mount Park Road, Harrow, HA1 3JU, United Kingdom

      IIF 398
    • icon of address Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, England

      IIF 399
    • icon of address Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 400 IIF 401 IIF 402
    • icon of address Squirrels, Mount Park Road, Rosslyn Crescent, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 404
    • icon of address The Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, England

      IIF 405
    • icon of address The Squirrels, Mount Park Road, Harrow, Middx, HA1 3JU, United Kingdom

      IIF 406 IIF 407
    • icon of address 144, Seven Sisters Road, London, N7 7NS

      IIF 408
    • icon of address 144, Seven Sisters Road, London, N7 7NS, United Kingdom

      IIF 409 IIF 410 IIF 411
    • icon of address 31st Floor 40, Bank Street, London, E14 5NR, United Kingdom

      IIF 413
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 414 IIF 415
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 416
  • Mr Mohammad Hamza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Lawn Street, Bolton, BL1 3AY, United Kingdom

      IIF 417
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in United Kingdom

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

      IIF 418
  • Mr Mohammad Kashif
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Richmond Road, Bristol, BS6 5ES, England

      IIF 419
    • icon of address 148, Richmond Road, Bristol, BS6 5ES, United Kingdom

      IIF 420 IIF 421
    • icon of address 148, Richmond Road, Bristol, Uk, BS6 5ES, United Kingdom

      IIF 422
    • icon of address 92, Mina Road, Bristol, BS2 9XW, England

      IIF 423
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 424
  • Mr Mohammed Akram
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 425
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 426 IIF 427 IIF 428
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 429
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 430
    • icon of address Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 431
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 432 IIF 433 IIF 434
  • Mr Mohammed Imran
    British born in July 1979

    Resident in United Kingdom

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

      IIF 435
  • Mr Mohammed Imran
    British born in January 1980

    Resident in United Kingdom

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

      IIF 436
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 437
  • Mr Muhammad Abdullah
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Robert Street, Croydon, CR0 1QQ, England

      IIF 438
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 439
  • Mr Muhammad Abdullah
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Ravenshill Road, Birmingham, B14 4HL, England

      IIF 440
  • Mr Muhammad Ahmed
    British born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Edensor Gardens, London, W4 2RF, United Kingdom

      IIF 441
  • Mr Muhammad Ali
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Harris Road, Dagenham, RM9 5DF, United Kingdom

      IIF 442
  • Mr Muhammad Ali
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 150, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 443
    • icon of address Flat 151, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 444
    • icon of address Suite C29, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 445
  • Mr Muhammad Ali
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkes Street, Brierley Hill, DY5 3DZ, United Kingdom

      IIF 446
  • Mr Muhammad Ali
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wren Drive, Finberry, Ashford, Kent, TN25 7GG, United Kingdom

      IIF 447
  • Mr Muhammad Ali
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 19-23 Manchester Road, Bolton, England, BL2 1EH, United Kingdom

      IIF 448
  • Mr Muhammad Ali
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Walk, High Wycombe, HP12 3JN, United Kingdom

      IIF 449
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 450
  • Mr Muhammad Ali
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 99d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 451
  • Mr Muhammad Ali
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 452
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Headcorn Road, Bromley, BR1 4SG, England

      IIF 453
    • icon of address 23, Harewood Terrace, Haverhill, CB9 8JL, United Kingdom

      IIF 454
  • Mr Muhammad Ali
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Primrose Court, Chiltern Road, Dunstable, Bedfordshire, LU6 1HH, United Kingdom

      IIF 455
    • icon of address 19- 20, Queen's Way, Dunstable Road, Luton, LU5 4ET, United Kingdom

      IIF 456
    • icon of address 19- 20, Queen's Way, Luton, LU5 4ET, United Kingdom

      IIF 457
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 637e, High Road, Ilford, IG3 8RG, United Kingdom

      IIF 458
  • Mr Muhammad Ali
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1306a, Uxbridge Road, London, UB4 8JG, United Kingdom

      IIF 459
  • Mr Muhammad Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33/5, Hutchison Park, Edinburgh, EH14 1RG, United Kingdom

      IIF 460
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, London Road, Norbury, London, SW16 4AD, United Kingdom

      IIF 461
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Spring Street, Spring Wood, West Yorkshire, United Kingdom, HD1 4AZ, United Kingdom

      IIF 462
  • Mr Muhammad Asim
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 463
    • icon of address Leftbank, 732, Manchester, M3 3AE, England

      IIF 464
  • Mr Muhammad Azeem
    Irish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Phone Accessories, Keel Row Shopping Centre, Blyth, NE24 1AH, England

      IIF 465
  • Mr Muhammad Bilal
    British born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 466
    • icon of address 1.17 Universal Square Business Centre, Devonshire Street North, Manchester, M12 6JH, England

      IIF 467
  • Mr Muhammad Bilal
    British born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 468
  • Mr Muhammad Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 469
  • Mr Muhammad Imran
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 470
  • Mr Muhammad Imran
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom

      IIF 471
  • Mr Muhammad Imran
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 472
  • Mr Muhammad Imran
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 473
  • Mr Muhammad Imran
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 474
  • Mr Muhammad Khan
    British born in January 2002

    Resident in United Kingdom

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

      IIF 475
  • Mr Muhammad Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 476
  • Mr Muhammad Nadeem
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 477
    • icon of address 7 Fir Tree Terrace, Browning Road, Stockport, SK5 6JT, United Kingdom

      IIF 478
  • Mr Muhammad Nadeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 479
  • Mr Muhammad Nadeem
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Peckham High Street, London, SE15 5SE, England

      IIF 480
    • icon of address 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 481
    • icon of address 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 482
  • Mr Muhammad Shahzad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 483
    • icon of address 43, Ridgeway Gardens, Ilford, IG4 5HL, England

      IIF 484
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, England

      IIF 485
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, United Kingdom

      IIF 486 IIF 487 IIF 488
    • icon of address 11, Kimberley Avenue, London, E6 3BE, England

      IIF 489
    • icon of address 11, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 490
    • icon of address 266, Kings Road, London, London, SW10 0TX, United Kingdom

      IIF 491
    • icon of address 511, Kings Road, London, SW10 0TX, United Kingdom

      IIF 492 IIF 493
    • icon of address 72, Cannon Street, London, EC4N 6AE, England

      IIF 494
  • Mr Muhammad Shahzad
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Umar
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Spalding Road, London, SW17 9BW, United Kingdom

      IIF 497
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ, United Kingdom

      IIF 498
  • Mr Muhammad Usman
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 499
  • Mr Muhammad Usman
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Finch Road, Birmingham, B19 1HP, United Kingdom

      IIF 500
  • Mr Muhammad Usman Ali
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byways, 72 Dartnell Avenue, West Byfleet, KT14 6PJ, England

      IIF 501
  • Mr Muhammad Waseem
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Clark Street, London, E1 3HB, United Kingdom

      IIF 502
  • Mr Muhammed Bilal
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Mayfield Court, Birmingham, B139HS, United Kingdom

      IIF 503
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 504
  • Mr. Muhammad Shoaib
    British born in November 1979

    Resident in United Kingdom

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

      IIF 505
  • Muhammad Umar
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, School Close, Guildford, GU1 1QJ, United Kingdom

      IIF 506
  • Muhammad Umar
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Vandeleur Avenue, Edinburgh, Midlothian, EH7 6UQ, United Kingdom

      IIF 507
  • Umer, Muhammad
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 508
  • Umer, Muhammad
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Biggar Road, Cleland, North Lanarkshire, ML1 5PB, Scotland

      IIF 509
  • Umer, Muhammad
    British leased courier born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Biggar Road, Cleland, Motherwell, ML1 5PB, United Kingdom

      IIF 510
  • Ahmad, Muhammad
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Church Road, Chingford, E4 6SJ, United Kingdom

      IIF 511
  • Ahmad, Muhammad
    British business consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Church Road, Chingford, E4 6SJ, England

      IIF 512
  • Ali, Muhammad
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hemmons Road, Longsight, Manchester, M12 5TW, United Kingdom

      IIF 513
  • Ali, Muhammad
    British nursing born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hemmons Road, Longsight, Manchester, M12 5TW, United Kingdom

      IIF 514
  • Ali, Muhammad
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Chadderton Way, Oldham, OL1 2EF, England

      IIF 515
    • icon of address 275, Featherstall Road North, Oldham, Lancashire, OL1 2NJ, United Kingdom

      IIF 516
    • icon of address C/o Edelle Unit 2, Waddington Street, Oldham, OL9 6QH, United Kingdom

      IIF 517
  • Ali, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Roseberry Avenue, Roseberry Avenue, London, England, E12 6PZ, England

      IIF 518
    • icon of address 238, St Pauls Road, Peterborough, PE1 3RN, United Kingdom

      IIF 519
  • Ali, Muhammad
    British it born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 High Street Southall, High Street, Southall, UB1 3DA, United Kingdom

      IIF 520
  • Ali, Muhammad
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Evering Road, London, E5 8AN

      IIF 521
  • Ali, Muhammad
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 522
    • icon of address 47, Broadway, Manchester, M35 0DX, England

      IIF 523
    • icon of address 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 524
  • Ali, Muhammad
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 525
  • Ali, Muhammad
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1126, London Road, London, SW16 4DT, United Kingdom

      IIF 526
  • Ali, Muhammad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 527
  • Ali, Muhammad
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Summer Lane, Birmingham, B19 3NG, England

      IIF 528
  • Ali, Muhammad
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Pullens Lane, Headington, OX3 0BZ, United Kingdom

      IIF 529
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 530
    • icon of address Wisteria Cottage, Pullens Lane, Headington, Oxford, OX3 0BZ, United Kingdom

      IIF 531
  • Ali, Muhammad
    British engineer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Summer Lane, Birmingham, B193NG, United Kingdom

      IIF 532
  • Ali, Muhammad
    British property manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Pullens Lane, Headington, OX3 0BZ, United Kingdom

      IIF 533
  • Ali, Muhammad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Albert Road, Manchester, Lancashire, M19 3PJ, United Kingdom

      IIF 534
    • icon of address 490, Barton Road, Stretford, Manchester, M32 9TH, England

      IIF 535
    • icon of address Raja Printer 2, Bankley Street, Manchester, M19 3PP, England

      IIF 536
  • Ali, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490, Barton Road, Manchester, M32 9TH

      IIF 537
  • Ali, Muhammad
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court Road, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 538
  • Ali, Muhammad
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedworth Close, Bolton, Lancashire, BL2 1LE, United Kingdom

      IIF 539
  • Ali, Muhammad
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221a, Slade Lane, Manchester, Lancashire, M19 2EX, United Kingdom

      IIF 540
  • Ali, Muhammad
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 541
  • Ali, Muhammad
    British management born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Bexhill Road, Stockport, SK3 8RH, England

      IIF 542
  • Ali, Muhammad
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112a, High Street, London, SE20 7EZ, United Kingdom

      IIF 543
  • Ali, Muhammad
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ali Pizza Express Ltd, 218 Narborough Road, Leicester, LE3 2AN, England

      IIF 544
  • Ali, Muhammad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29 Hatton Place, 118 Midland Road, Luton, LU2 0FB, England

      IIF 545
  • Ali, Muhammad
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Charville Lane, Hayes, Middlesex, UB4 8PB, United Kingdom

      IIF 546
  • Ali, Muhammad
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bentworth Road, London, W12 7AA, United Kingdom

      IIF 547
  • Ali, Muhammad
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leven Street, Pollokshields, Glasgow, G41 2JD, United Kingdom

      IIF 548
  • Ali, Muhammad
    British manager born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Knightswood Road, Glasgow, G13 2EX, United Kingdom

      IIF 549
  • Ali, Muhammad
    British trade born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, Langside Road, Glasgow, G42 7JX, Scotland

      IIF 550
  • Ali, Muhammad
    British consultant born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Linnet Close, High Wycombe, Buckinghamshire, HP12 4QJ, United Kingdom

      IIF 553
  • Ali, Muhammad
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 554
  • Ali, Muhammad Usman
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, M19 3AR, United Kingdom

      IIF 555
    • icon of address Easy Connect, Easy Connect, 972, Stockport Road, Manchester, M19 3NN, England

      IIF 556
  • Amin, Muhammad
    British taxi driver born in January 1980

    Resident in United Kingdom

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

      IIF 557
  • Amir, Muhammad
    British chief executive born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Pye Serviced Offices, North Gate, Office 13 Precise Care4u, Nottingham, NG7 7FN, England

      IIF 558
  • Anis, Muhammad Arif
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 559
  • Anis, Muhammad Arif
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anis, Muhammad Arif
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9HQ, England

      IIF 562
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 563
  • Anis, Muhammad Arif
    British entrepreneur born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Kingston Road, Epsom, KT17 2HA, England

      IIF 564
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 565
  • Asif, Muhammad
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 566
    • icon of address City Gate House, 246-250 Romford Road, Forest Gate, E7 9HZ, United Kingdom

      IIF 567
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 568 IIF 569 IIF 570
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 571
    • icon of address 246-250, Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 572
    • icon of address Citibase, 246-250, Romford Road, Stratford, London, E7 9JZ, United Kingdom

      IIF 573
  • Asif, Muhammad
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 574
    • icon of address 15, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 575
    • icon of address 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 576
    • icon of address 246-250, Romford Road, Forest Gate, London, E7 9HZ, United Kingdom

      IIF 577
    • icon of address Citi Base Business Centre, 246-250, Romford Road, Stratford, London, E7 9HZ, England

      IIF 578
  • Asif, Muhammad
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street Collier Wood, London, SW19 2BT, United Kingdom

      IIF 579
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 580
    • icon of address 95, Ramsgate Road, Margate, CT9 4BL, England

      IIF 581
  • Asif, Muhammad
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woolwich Road, Greenwich, SE10 0JU, United Kingdom

      IIF 582
  • Asim, Muhammad
    British business consultant born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Beaumont Road, Slough, SL2 1NG, England

      IIF 583
  • Asim, Muhammad
    British self employed born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Centrika Bath Road, Slough, SL1 3SL, England

      IIF 584
  • Ayaz Muhammad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 585
  • Gul, Muhammad Ammar Ali
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 586
  • Hamza, Muhammad
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Chestnut Gardens, Blackburn, Lancashire, BB1 6PS, United Kingdom

      IIF 587
  • Imran, Muhammad
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Chadwell Avenue, Romford, Essex, RM6 4QH, United Kingdom

      IIF 588
  • Imran, Muhammad
    British warehouse operative born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Brockhurst Road, Chesham, HP5 3JE, United Kingdom

      IIF 589
  • Khan Muhammad
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 590
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 591
    • icon of address Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 592
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13130656 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 593
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 594
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 595
  • Mr Mohammed Bilal
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Windsor Road, Oldham, Oldham, OL8 4AL, United Kingdom

      IIF 596
  • Mr Mohammed Kashif
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 597
    • icon of address 148 Richmond Road, Richmond Road, Bristol, United Kingdom, BS6 5ES, England

      IIF 598
  • Mr Mohammed Waqar Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Harborne Lane, Birmingham, B17 0NT, United Kingdom

      IIF 599
  • Mr Muhammad Afzal Khan
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Sippets Court, Flat 9, Ley Street, Ilford, IG1 4AX, England

      IIF 600
  • Mr Muhammad Ahmed
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Liverpool, L3 5AB, United Kingdom

      IIF 604
  • Mr Muhammad Ali
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 605
  • Mr Muhammad Ali
    Pakistani born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, England

      IIF 606
    • icon of address 19, Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, United Kingdom

      IIF 607
    • icon of address 4th Floor, Rex House, 4 - 12 Regent Street, London, London, SW1Y 4PE, England

      IIF 608
    • icon of address 19, Fenwick Close, Backworth, Newcastle Upon Tyne, Tyne & Wear, NE27 0RL, England

      IIF 609
  • Mr Muhammad Ali
    German born in October 1976

    Resident in United Kingdom

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

      IIF 610
  • Mr Muhammad Ali
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grafton Way, London, W1T 5DA, England

      IIF 611
    • icon of address 17, Ashmount Crescent, Slough, SL1 5AW, United Kingdom

      IIF 612
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 613
    • icon of address Unit5,147, Stockton Street, Middlesbrough, TS2 1BU, England

      IIF 614
  • Mr Muhammad Ali
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Stockdale Place, Birmingham, B15 3XH, England

      IIF 615
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 616
  • Mr Muhammad Ali
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Epsom Road, Ilford, IG3 8QP, United Kingdom

      IIF 617
  • Mr Muhammad Ali
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, London, Norbury, SW16 4EU, United Kingdom

      IIF 618
    • icon of address 554, Streatham High Road, London, SW16 3QG, United Kingdom

      IIF 619
  • Mr Muhammad Ali
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 816, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 620
  • Mr Muhammad Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16697779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 621
    • icon of address Sc856257 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 622
  • Mr Muhammad Ali
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Warstone Terrace, Birmingham, B21 9NE, England

      IIF 623
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 624
  • Mr Muhammad Ali
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 625
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 79, Hazel Croft Chelmsley Wood, Birmingham, B37 7PR, United Kingdom

      IIF 626
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Richmond Ave, Prestwich, M25 0LW, United Kingdom

      IIF 627
  • Mr Muhammad Ali
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, Devonshire Street North, Manchester, M12 6JQ, England

      IIF 628
  • Mr Muhammad Ali
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Flat A, Hoe Street, London, E17 9PT, England

      IIF 629
  • Mr Muhammad Amir
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Steers Croft, Liverpool, L28 8AH, United Kingdom

      IIF 630
  • Mr Muhammad Arif
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Holborn Avenue, Nottingham, NG2 4LZ, United Kingdom

      IIF 631
  • Mr Muhammad Arif Anis
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Kingston Road, Epsom, KT17 2HA, England

      IIF 632 IIF 633
    • icon of address 129, Kingston Road, Epsom, KT17 2HA, United Kingdom

      IIF 634
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 635
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 636
  • Mr Muhammad Asif
    Pakistani born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 637
  • Mr Muhammad Asif
    Belgian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Short Heath Road, Birmingham, B23 6JP, United Kingdom

      IIF 638
  • Mr Muhammad Asif
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 - 127, Woolwich Road, London, SE10 0RF, England

      IIF 639
    • icon of address 39 Clifton Road, Road, London, SE25 6PX, England

      IIF 640
  • Mr Muhammad Asif
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ernald Avenue, London, E6 3AL, United Kingdom

      IIF 641
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 642
  • Mr Muhammad Awais
    Italian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Borough Avenue, Radcliffe, Manchester, M26 2QG, England

      IIF 643
  • Mr Muhammad Shahzad
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Queen Elizabeth Road, London, E17 6ES

      IIF 644
    • icon of address 29, Queen Elizabeth Road, London, E17 6ES, United Kingdom

      IIF 645
  • Mr Muhammad Zeeshan Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Angle, Roxborough Avenue, Harrow, HA1 3BU, England

      IIF 646
    • icon of address The Angle 20, Roxborough Avenue, Harrow, HA1 3BU, United Kingdom

      IIF 647
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 648 IIF 649
  • Mr. Muhammad Ali
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 394, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 650
  • Muhammad Adnan
    British born in January 1992

    Resident in United Kingdom

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

      IIF 651
  • Muhammad Awais
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 376, Bromford Lane, Washwood Heath, Birmingham, B8 2RZ, United Kingdom

      IIF 652
  • Muhammad Bilal
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Caythorpe Street, Manchester, M14 4UD, United Kingdom

      IIF 653
  • Muhammad Imran
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heartlands House, Cranford Street, Smethwick, B66 2RX, United Kingdom

      IIF 654
  • Muhammad Imran
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 655
  • Muhammad Jawad
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Balne Lane, Wakefield, WF20DL, United Kingdom

      IIF 656
  • Muhammad Usman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 24, Richmond Road, Birmingham, West Midlands, B33 8SH, United Kingdom

      IIF 657
    • icon of address 8, Bishopswood Road, London, N6 4NY, United Kingdom

      IIF 658
  • Saif, Muhammad
    British clothing born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Munster Avenue, Hounslow, TW4 5BG, United Kingdom

      IIF 659
  • Umar, Muhammad
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, School Close, Guildford, Surrey, GU1 1QJ, United Kingdom

      IIF 660
  • Umar, Muhammad
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 661
  • Umar, Muhammad
    British operations manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, St. Michaels Road, Woking, GU21 5QA, England

      IIF 662
  • Umar, Muhammad
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Vandeleur Avenue, Edinburgh, Midlothian, EH7 6UQ, United Kingdom

      IIF 663
  • Usman, Muhammad
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 B, Curzon Mall Queensmere, Slough, Berkshire, SL1 1DG, England

      IIF 664
  • Abid, Muhammad
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158-160, Barking Road, London, E16 1EN, England

      IIF 665
    • icon of address 158-160 Barking Road, London, Greater London, E16 1EN, United Kingdom

      IIF 666
    • icon of address Flat 47, Mccabe Court, 99 Braking Road, London, Greater London, E16 4HE, United Kingdom

      IIF 667
  • Abid, Muhammad
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 - 160 Barking Road, Victoria Dock, London, Greater London, E16 1EN, United Kingdom

      IIF 668
  • Ahmad, Muhammad
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Bay Hall, Miln Road, Huddersfield, HD1 5EJ, United Kingdom

      IIF 669
  • Ahmad, Muhammad
    British born in September 1993

    Resident in United Kingdom

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

      IIF 670
  • Ahmad, Muhammad
    British director born in September 1993

    Resident in United Kingdom

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

      IIF 671
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 672
  • Ahmad, Muhammad
    British wholeseller born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Westacott, Hayes, UB4 8AH, England

      IIF 673
  • Ahmad, Muhammad
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Hannah Street, Manchester, M12 5SN, United Kingdom

      IIF 674
  • Ahmed, Muhammad
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Antrobus Road, Handsworth, Birmingham, West Midlands, B21 9NX, United Kingdom

      IIF 675
  • Akram, Muhammad
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Haunch Lane, Birmingham, B13 0QR, England

      IIF 676
  • Akram, Muhammad
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 677
  • Ali, Hammad
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Emmott Avenue, Ilford, IG6 1AL, England

      IIF 678
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 679
  • Ali, Hammad
    British business born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammad Ali, 51 Felbrigge Road, London, London, Ilford, IG38DW, United Kingdom

      IIF 680
  • Ali, Muhammad
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Broom Avenue, Manchester, M19 2UL, England

      IIF 681
  • Ali, Muhammad
    British it born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Broom Avenue, Manchester, M192UL, United Kingdom

      IIF 682
  • Ali, Muhammad
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Malvern Road, Crawley, West Sussex, RH11 8JL, England

      IIF 683
  • Ali, Muhammad
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Malvern Road, Crawley, West Sussex, RH11 8JL, United Kingdom

      IIF 684
  • Ali, Muhammad
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside Offices, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 685
    • icon of address 46a, Herongate Road, Leicester, LE5 0AW, United Kingdom

      IIF 686
  • Ali, Muhammad
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1456, London Road, Norbury, London, SW16 4BU

      IIF 687
  • Ali, Muhammad
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Weston-super-mare, BS23 1JA, United Kingdom

      IIF 688
  • Ali, Muhammad
    British businessman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, England

      IIF 689
  • Ali, Muhammad
    British trader born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, England

      IIF 690
  • Ali, Muhammad
    British born in October 1985

    Resident in United Kingdom

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

      IIF 691
  • Ali, Muhammad
    British consultant born in October 1985

    Resident in United Kingdom

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

      IIF 692
  • Ali, Muhammad
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Pink Bank Lane, Longsight, Manchester, M12 5RF, United Kingdom

      IIF 693
  • Ali, Muhammad
    British communications born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 694
  • Ali, Muhammad
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blythe Close, Redditch, B97 5JU, England

      IIF 695
  • Ali, Muhammad
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Arena 790-794, St. Albans Road, Watford, Hertfordshire, WD25 9FH, United Kingdom

      IIF 696
  • Ali, Muhammad Azhar
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Thorncroft Way, Walsall, West Midlands, WS5 4EF, United Kingdom

      IIF 697
  • Ali, Muhammad Usman
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 698
    • icon of address 32, Sunnyway, Newcastle Upon Tyne, NE5 3QB, United Kingdom

      IIF 699
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 700
    • icon of address Senserve Limited, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 701
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 702
  • Ali, Muhammad Usman
    British business consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, Unit1, C/o Doc Anand, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ, United Kingdom

      IIF 703
  • Ali, Muhammad Usman
    British it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inforox, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 704
  • Ali, Muhammad Usman
    British it professional born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, Westgate Road, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 705
  • Ali, Muhammad Usman
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, Pushcart, Senserve, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 706
  • Ali, Muhammad-umar
    British student born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12354507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 707
  • Arif, Muhammad
    British manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Godwin Street, Bradford, BD1 3PP, England

      IIF 708
    • icon of address 4, Leaventhorpe Avenue, Bradford, West Yorkshire, BD8 0ED, United Kingdom

      IIF 709
  • Asif, Muhammad
    British born in May 1979

    Resident in United Kingdom

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

      IIF 710
    • icon of address 245, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 711
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 712
  • Asif, Muhammad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 C - 2, Thornton Lodge Road, Thornton Lodge, Huddersfield, HD1 3JQ, United Kingdom

      IIF 713
  • Asif, Muhammad
    British trader born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Smiths Avenue, Huddersfield, West Yorkshire, HD3 4AN, United Kingdom

      IIF 714
  • Asif, Muhammad
    British managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleveland Street, Glasgow, G3 7AD, United Kingdom

      IIF 715
  • Asif, Muhammad
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Kempton Road, London, E6 2LB, United Kingdom

      IIF 716
  • Asif, Muhammad
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Kempton Road, Kempton Road, London, London, E6 2LB, United Kingdom

      IIF 717
    • icon of address 78, Kempton Road, London, London, E6 2LB, United Kingdom

      IIF 718
  • Asif, Muhammad
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lg06 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 719
  • Asif, Muhammad
    British business born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, A, High Street Cranford, Hounslow, TW5 9RG, United Kingdom

      IIF 720
  • Asif, Muhammad
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, High Road, Walsingham House, London, N20 9HR, England

      IIF 721
  • Asif, Muhammad
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Westray Court, Cumbernauld, Glasgow, Lanarkshire, G67 1NW, Scotland

      IIF 722
  • Asif, Muhammad
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 723
  • Asif, Muhammad
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ladywell Avenue, Dundee, DD1 2LA, Scotland

      IIF 724
  • Asif, Muhammad
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Broadwater Road, Worthing, BN14 8AG, United Kingdom

      IIF 725
  • Asif, Muhammad
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Platt Lane, Manchester, M14 7HJ, England

      IIF 726
  • Asif, Muhammad
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 10-16 Harris Street, Manchester, M8 8EG, United Kingdom

      IIF 727
  • Asif, Muhammad
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 728
  • Asif, Muhammad
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Hare Street, Halifax, HX1 4DJ, United Kingdom

      IIF 729
  • Aslam, Muhammad
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pages Lane, Great Barr, Birmingham, B43 6LL, United Kingdom

      IIF 730
    • icon of address 12338890 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 731
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 732
  • Aslam, Muhammad
    British manager born in April 1984

    Resident in United Kingdom

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

      IIF 733
  • Aslam, Muhammad Bilal
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, Crossways, Windsor Road, Slough, Berkshire, SL1 2NW, United Kingdom

      IIF 734
  • Awais, Muhammad
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Ballards Lane, London, N3 1XY, United Kingdom

      IIF 735
  • Awais, Muhammad
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Gaitskell House, Katherine Road, London, E6 1ET, England

      IIF 736
  • Aziz, Muhammad
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5715, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 737
  • Imran, Muhammad
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-39, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 738
  • Imran, Muhammad
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, West Road, Newcastle Upon Tyne, NE4 9PU, England

      IIF 739
  • Imran, Muhammad
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 740
  • Imran, Muhammad
    British hackney carriage driver born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mulberry Road, Coventry, CV6 7HY, United Kingdom

      IIF 741
  • Imran, Muhammad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heartlands House, Cranford Street, Smethwick, West Midlands, B66 2RX, United Kingdom

      IIF 742
  • Imran, Muhammad
    British consultant born in July 1979

    Resident in United Kingdom

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

      IIF 743
  • Imran, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Villers Road, Bristol, BS5 0JQ, United Kingdom

      IIF 744
  • Imran, Muhammad
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Kershaw Close, Chafford Hundred, Grays, Essex, RM16 6RN, England

      IIF 745
  • Imran, Muhammad
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Royal Avenue, Leyland, PR25 1BX, United Kingdom

      IIF 746
  • Imran, Muhammad
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Cheetham Hill Shopping Centre, Unit 19, Bury Old Road, Manchester, Lancashire, M8 5EL, United Kingdom

      IIF 747
  • Imran, Muhammad
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 409 King Street, Stoke On Trent, ST4 3EF, England

      IIF 748
    • icon of address 11, Snow Hill, Stoke-on-trent, Staffordshire, ST1 4LU, United Kingdom

      IIF 749
  • Imran, Muhammad
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Lynmouth Road Walthamstow, London, London, E17 8AD, United Kingdom

      IIF 750
  • Imran, Muhammad
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Harrow View, Harrow, Middlesex, HA1 4TF

      IIF 751
  • Imran, Muhammad
    British manager born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 752
  • Imran, Muhammad
    British it consultant born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Road, Ilford, Essex, IG3 8AP, United Kingdom

      IIF 753
  • Imran, Muhammad
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 754
  • Imran, Muhammad
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Limes Osborn Road, Birmingham, B11 1PX, United Kingdom

      IIF 755
  • Imran, Muhammad
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 756
  • Imran, Muhammad
    British business born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kingsdown Road, Leyton, E11 3LW, United Kingdom

      IIF 757
  • Imran, Muhammad
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Street, Torquay, TQ2 5AB, United Kingdom

      IIF 758
  • Imran Muhammad
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Ernald Avenue, East Ham, London, E6 3AL, United Kingdom

      IIF 759 IIF 760
  • Khan, Muhammad
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-2, 372 Aikenhead Road, Glasgow, G42 0QG, United Kingdom

      IIF 761
  • Khan, Muhammad
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Upton Court Road, Slough, Berkshire, SL3 7LW, United Kingdom

      IIF 762
  • Khan, Muhammad
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 763
  • Khan, Muhammad
    British security born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hill Side Road, Bradford, BD3 0BZ, United Kingdom

      IIF 764
  • Khan, Muhammad
    British consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Chaplin Road, Wembley, HA0 4UD, England

      IIF 765
  • Khan, Muhammad Afzal
    British businessman born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Flat 9, Sippets Court, Ley Street, Ilford, IG1 4AX, England

      IIF 766
  • Khan, Muhammad Afzal
    British herbalist born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Sippets Court, Flat 9, Ley Street, Ilford, IG1 4AX, England

      IIF 767
  • Khan, Muhammad Ali
    Irish director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Rotherham Avenue, Rotherham Avenue, 39, Luton, LU1 5PN, England

      IIF 768
  • Khan, Muhammad Bilal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, Middlesex, UB6 0HL, United Kingdom

      IIF 769
    • icon of address Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 770
  • Kamran Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 6 Handsworth Wood Road, Birmingham, B20 2DR, England

      IIF 771
  • Mr Awais Muhammad
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 772
  • Mr Hamza Ali
    British born in October 2005

    Resident in United Kingdom

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

      IIF 773
    • icon of address 52, Park Street, Walsall, WS1 1NG, England

      IIF 774
  • Mr Khan Muhammad
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, England

      IIF 775
    • icon of address 59, Blackrock Road, Birmingham, B23 7XR, United Kingdom

      IIF 776
  • Mr Mirza Baig
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mirza Baig
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 779
  • Mr Muhammad Afaq
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Arragon, Bishops Park Road, London, SW16 5TT, United Kingdom

      IIF 780
  • Mr Muhammad Ali
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 781
    • icon of address Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 782
    • icon of address 38a, Lands Lane, Leeds, LS1 6LB, England

      IIF 783
  • Mr Muhammad Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pride Hill, Shrewsbury, SY1 1DN, United Kingdom

      IIF 784
    • icon of address 70, Broad Street, Worcester, WR1 3LY, United Kingdom

      IIF 785
  • Mr Muhammad Ali
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2259 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 786
  • Mr Muhammad Amin
    Pakistani born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-b1, Jinnah Street, Multan, 60700, Pakistan

      IIF 787
  • Mr Muhammad Amin
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 788
  • Mr Muhammad Amin
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, North Road, Southall, UB1 2LF, United Kingdom

      IIF 789
    • icon of address No.5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 790
  • Mr Muhammad Amir
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hollymead Close, Colchester, CO4 5UU, United Kingdom

      IIF 791
  • Mr Muhammad Aqib
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3364, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 792
  • Mr Muhammad Asif
    Pakistani born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Constance Road, 79 Constance Road, Leicester, LE5 5DF, United Kingdom

      IIF 793
    • icon of address 73, Totton Road, Thornton Heath, CR7 7QS, United Kingdom

      IIF 794
  • Mr Muhammad Asif
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 795
    • icon of address 307, Mawney Road, Romford, RM7 8DR, United Kingdom

      IIF 796
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Victoria Road, Flat 2/2, Glasgow, G42 7JD, Scotland

      IIF 797
  • Mr Muhammad Asif
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Staines Road, London, IG1 2UW, United Kingdom

      IIF 798
  • Mr Muhammad Asif
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakleigh Way, Mitcham, CR4 1AU, England

      IIF 799
    • icon of address Ground Floor Flat, 13 Boswell Road, Thornton Heath, CR7 7RZ, United Kingdom

      IIF 800
  • Mr Muhammad Asif
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Osmaston Road, Derby, DE1 2HR, England

      IIF 801
  • Mr Muhammad Asif
    Pakistani born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Windsor Road, Oldbury, Birmingham, B68 8NY, United Kingdom

      IIF 802
    • icon of address Apartment 28 Marston, 122 St. Margarets Avenue, Birmingham, E14 9TS, United Kingdom

      IIF 803
  • Mr Muhammad Asif
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Ladbroke Grove, London, W10 6HJ, England

      IIF 804
    • icon of address 10, Longford Avenue, Southall, UB1 3QW, England

      IIF 805
  • Mr Muhammad Asif
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, Lancashire, M6 5WQ, United Kingdom

      IIF 806
  • Mr Muhammad Asif
    Pakistani born in January 1988

    Resident in United Kingdom

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

      IIF 807
  • Mr Muhammad Asif
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1484, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 808
  • Mr Muhammad Asim
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Charles Road, Small Heath, Birmingham, B9 5HJ, United Kingdom

      IIF 809
  • Mr Muhammad Atif
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Stanley Road, Forest Fields, Nottingham, NG7 6HQ, United Kingdom

      IIF 810
  • Mr Muhammad Atif
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Claudian Way, Grays, RM16 4QH, England

      IIF 811
  • Mr Muhammad Atif
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office 5873, Hainault Ilford, IG6 3SZ, United Kingdom

      IIF 812
  • Mr Muhammad Awais
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 813
  • Mr Muhammad Awais
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Kingsley Road, Hounslow, TW3 1PA, England

      IIF 814
  • Mr Muhammad Bilal Aslam
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, Crossways, Windsor Road, Slough, Berkshire, SL1 2NW, United Kingdom

      IIF 815
  • Mr Muhammad Imran
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b, Gordon Road, Ilford, IG1 2XT, England

      IIF 816
  • Mr Muhammad Usama
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Ashby Close, Farnworth, Bolton, BL4 7TS, United Kingdom

      IIF 817
  • Mr Muhammad-asif Yaqub
    British born in February 1981

    Resident in United Kingdom

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

      IIF 818
  • Mr Shah Mohammed Ali
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oxford Court, 6 Oxford Street, Digbeth, Birmingham, B5 5NF, United Kingdom

      IIF 819
  • Muhammad Ali Hanif
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 820 IIF 821
  • Muhammad Hamza
    British born in February 1997

    Resident in United Kingdom

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

      IIF 822
  • Muhammad Imran
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, SL3 9EB, United Kingdom

      IIF 823
  • Muhammad Irfan
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 824
  • Muhammad Kashif
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Street, Bolton, Greater Manchester, BL1 2EG, United Kingdom

      IIF 825
  • Muhammad Umar
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 826
  • Muhammad Umer
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 827
  • Qureshi, Muhammad Ali
    British business owner born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Wimpole Street, London, W1G 8GP, England

      IIF 828
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 829
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 830
  • Umair, Muhammad
    British self employed born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Canada Park Parade, Columbia Avenue, Edgware, HA8 5DD, United Kingdom

      IIF 831
  • Umair, Muhammad
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Umair, Muhammad
    British business person born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4922, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 838
  • Umair, Muhammad
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Umar, Muhammad
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102b, Palmestron Road, Chatham, Kent, ME4 5SJ, United Kingdom

      IIF 841
  • Umar, Muhammad
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Spalding Road, London, SW17 9BW, England

      IIF 842
  • Umar, Muhammad
    British director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Spalding Road, London, SW17 9BW, United Kingdom

      IIF 843
  • Umar, Muhammad, Dr
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Blackcarr Road, Manchester, M23 1PW, England

      IIF 844
  • Umar, Muhammad, Dr
    British doctor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 845
  • Umer, Muhammad
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Timperley Road, Ashton-under-lyne, Lancashire, OL6 8SG, United Kingdom

      IIF 846
  • Umer, Muhammad
    British manager born in June 1995

    Resident in United Kingdom

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

      IIF 847
  • Umer, Muhammad
    British managing director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Timperley Road, Ashton-under-lyne, OL6 8SG, England

      IIF 848
  • Usman, Muhammad
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Liggat Syke Place, East Mains Industrial Estate, Broxburn, EH52 5NA, Scotland

      IIF 849
  • Usman, Muhammad
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 24, Richmond Road, Birmingham, West Midlands, B33 8SH, United Kingdom

      IIF 850
    • icon of address 8, Bishopswood Road, London, N6 4NY, United Kingdom

      IIF 851
  • Usman, Muhammad
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30 Ballam House, Collingwood Road, Sutton, Surrey, SM1 1RX, England

      IIF 852
  • Usman, Muhammad
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ludlow Street, Stoke On Trent, Staffs, ST1 3QJ, United Kingdom

      IIF 853
  • Usman, Muhammad
    British driver born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ferniehill Gardens, Edinburgh, EH17 7BT, United Kingdom

      IIF 854
  • Yaqub, Muhammad-asif
    British born in February 1981

    Resident in United Kingdom

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

      IIF 855
  • Abid, Muhammad
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Balaam Street, London, E13 8EB, United Kingdom

      IIF 856
  • Abid, Muhammad
    British student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Waddington Street, Oldham, OL9 6QH, England

      IIF 857
  • Adan, Muhammad
    British entrepreneure born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 858
  • Adnan, Muhammad
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 859
  • Adnan, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pershore Grove, Carshalton, Surrey, SM5 1EJ, United Kingdom

      IIF 860
  • Adnan, Muhammad
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Station Way, North Cheam, Sutton, Surrey, SM3 8SD, England

      IIF 861
  • Adnan, Muhammad
    British gp born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 862
  • Adnan, Muhammad, Dr
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 863
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 864
  • Adnan, Muhammad, Dr
    British medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ferrars Drive, Sheffield, S9 1WU, United Kingdom

      IIF 865
  • Ahmad, Muhammad
    British chartered certified accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hibernia Road, Hounslow, Middlesex, TW3 3RU, United Kingdom

      IIF 866
  • Ahmad, Muhammad
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Coniston Avenue, London, RM19 1PR, United Kingdom

      IIF 867
  • Ahmad, Muhammad
    British born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198 Ings Lane, Rochdale, OL12 7LD, United Kingdom

      IIF 868
  • Ahmed, Muhammad
    British accounts assistant born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 869
  • Ahmed, Muhammad
    British self employed born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 870
  • Ahsan, Muhammad
    British businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, HD9 4EU, United Kingdom

      IIF 871
  • Ahsan, Muhammad
    British electronic sales born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 28 Godstone Road, Purley, Surrey, CR8 2JY, United Kingdom

      IIF 872
  • Akram, Muhammad
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Newburn Road, Bradford, BD7 3JQ, England

      IIF 873
    • icon of address 34, Newburn Road, Bradford, West Yorkshire, BD7 3JQ, United Kingdom

      IIF 874
  • Akram, Muhammad
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Meldon Road, Manchester, England, M13 0TS, United Kingdom

      IIF 875
  • Akram, Muhammad
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 876
  • Ali, Mohammed
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brantwood Drive, Bradford, BD9 6QS, England

      IIF 877
  • Ali, Mohammed
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St. Johns Road, Newport, Gwent, NP19 8GW, United Kingdom

      IIF 878
  • Ali, Mohammed
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Lozells Road, Lozells, 98 Lozells Road, Birmingham, B19 2TB, United Kingdom

      IIF 879
    • icon of address 109, High Street, Gloucester, GL1 4SY

      IIF 880
    • icon of address 52, High Street, Gloucester, GL1 4SW, England

      IIF 881
  • Ali, Mohammed
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Harborne Lane, Birmingham, B17 0NT, England

      IIF 882
  • Arif, Muhammad
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Arif, 381 Ilford Lane, Ilford, Ilford, Essex, IG1 2SL, United Kingdom

      IIF 883
  • Arif, Muhammad
    British consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nb Accountants, Suite 3c Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 884 IIF 885
  • Arif, Muhammad
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 466, Cranbrook Road, Ilford, Essex, IG2 6LE, United Kingdom

      IIF 886
  • Arif, Muhammad
    British education consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381 Ilford Lane, Ilford, IG1 2SL, England

      IIF 887
  • Asif, Mohammad
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 888
    • icon of address 14979683 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 889
  • Asif, Muhammad
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b High Street, Southall, UB1 3DA, England

      IIF 890
  • Asif, Muhammad
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 162, St Andews Road, Glasgow, G41 1PG, United Kingdom

      IIF 891
    • icon of address Flat 0/2, 122 Victoria Road, Glasgow, G42 7JD, United Kingdom

      IIF 892
  • Asif, Muhammad
    British business born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Spencer Road, Ilford, Essex, IG3 8PW, England

      IIF 893
  • Asif, Muhammad
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ministry Close, Newcastle Upon Tyne, NE7 7NF, United Kingdom

      IIF 894
  • Asif, Muhammad
    British directorship born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, Suite 108, 28-42 Clements Road, Ilford, Essex, IG1 1BA

      IIF 895
  • Asif, Muhammad
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cossham Walk, Bristol, Avon, BS5 7RH, United Kingdom

      IIF 896
  • Asif, Muhammad
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Howells Farms, Halls Green, Weston, Hitchin, SG4 7DZ, United Kingdom

      IIF 897
    • icon of address 15, Berkeley Street, London, W1J 8DY, United Kingdom

      IIF 898
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 899
    • icon of address 63, Wigmore Street, London, W1U 1BQ, England

      IIF 900
    • icon of address Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 901 IIF 902 IIF 903
    • icon of address Main Course Partners, 9th Floor, One Canada Square, London, E14 5AA, England

      IIF 905
    • icon of address Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 906
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 907
  • Asif, Muhammad
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Hitchin, SG4 7DZ, England

      IIF 908
    • icon of address 17, Hanover Square, C/o Main Course Associates, London, W1S 1BN, England

      IIF 909
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 910 IIF 911
  • Asif, Muhammad
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Cobb Close, Datchet, SL3 9QY, United Kingdom

      IIF 912
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 913
  • Asif, Muhammad
    British entrepreneur born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 914 IIF 915
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, England

      IIF 916
    • icon of address Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 917
  • Asif, Muhammad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Como Avenue, Bradford, West Yorkshire, BD8 9PZ, United Kingdom

      IIF 918
  • Asif, Muhammad
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 919
  • Asif, Muhammed
    British manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, United Kingdom

      IIF 920
  • Awais, Muhammad
    British consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Chester House, Heritage Close, Uxbridge, UB8 2LD, England

      IIF 921
  • Baig, Altaf Ali
    British computer programmer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 922
  • Bhatti, Muhammad Bilal
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 540a, High Road Leytonstone, London, E11 3DH, United Kingdom

      IIF 923
  • Bilal, Muhammad
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 669, Whitefield Road, Bury, Lancashire, BL9 9PW, United Kingdom

      IIF 924
  • Fayaz Mohammad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Hoe Street, London, E17 9AP, United Kingdom

      IIF 925
  • Hamza, Muhammad
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamza, Muhammad
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 930
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 931
  • Hamza, Muhammad
    British sales assistant born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Rydal Road, Rydal Road, Bolton, BL1 5LJ, England

      IIF 932
  • Hamza, Muhammad
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Alice Street, Keighley, BD21 3JD, England

      IIF 933
  • Hanif, Muhammad
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Stoke Road, Shelton, Stoke On Trent, Staffordshire, ST4 2DP, United Kingdom

      IIF 934
  • Hassan, Muhammad Abu
    British pharmacist born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Huntlea Avenue, Lincoln, LN6 7XB, United Kingdom

      IIF 935
  • Hamid Ali
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Seven Sisters Road, London, N7 7NS, England

      IIF 936
  • Hamza Mumtaz Ali
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 937
  • Ilyas, Muhammad
    British accountant security officer born in March 1978

    Resident in United Kingdom

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

      IIF 938
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in United Kingdom

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

      IIF 939
    • icon of address 22, Linden Grove, Livingston, West Lothian, EH54 5JG, Scotland

      IIF 940
  • Imran, Muhammad
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-10 Moulton Street, Manchester, Lancashire, M8 8FQ, United Kingdom

      IIF 941
    • icon of address Sleepdown House, Bower Street, Ten Acre Lane Newton Heath, Manchester, Lancashire, M40 2BH, United Kingdom

      IIF 942
  • Imran, Muhammad
    British business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 313, Dickenson Road, Manchester, M13 0NR, England

      IIF 943
  • Imran, Muhammad
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, Manchester, Greater Manchester, M13 0NR, England

      IIF 944 IIF 945
  • Imran, Muhammad
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 53 Raven Close, Gloucester, GL4 4BD, United Kingdom

      IIF 946
  • Imran, Muhammad
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15905317 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 947
    • icon of address 6 Page Drive, Cardiff, CF24 2TU

      IIF 948
  • Imran, Muhammad
    British computer technician born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Tooting High Street, London, SW17 0SG, United Kingdom

      IIF 949
  • Imran, Muhammad
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Ingworth Road, Coypond Buisness Park, Poole, BH12 1JY, England

      IIF 950
  • Imran, Muhammad
    British trading born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cawley Terrace, Heaton Park Road, Manchester, Greater Manchester, M9 0QR, United Kingdom

      IIF 951
  • Imran, Muhammad
    British business executive born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lavender Vale, Wallington, SM6 9QT, United Kingdom

      IIF 952
  • Imran, Muhammad
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Naples Street, Bradford, West Yorkshire, BD8 9DY, England

      IIF 953
  • Imran, Muhammad
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Naples Street, Bradford, BD8 9DY, England

      IIF 954
  • Imran, Muhammad
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 955
  • Imran, Muhammad
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cameron Road, Derby, DE23 8RS, England

      IIF 956
    • icon of address 32, Cameron Road, Derby, Derbyshire, DE23 8RS, United Kingdom

      IIF 957
  • Imran, Muhammad
    British operational manager born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address It Center Ltd, 312 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND, United Kingdom

      IIF 958
  • Imran, Muhammad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Brewery Court, Cricklade Street, Cirencester, England, GL7 1JH, England

      IIF 959
  • Imran, Muhammad
    British business person born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 636, Prince Of Wales Road, Sheffield, South Yorkshire, S9 4ER

      IIF 960
  • Imran, Muhammed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Chesterfield, Derbyshire, S41 7EQ, United Kingdom

      IIF 961
  • Irfan, Muhammad
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, UB4 8HZ, United Kingdom

      IIF 962
  • Irfan, Muhammad
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shakeshaft Street, Blackburn, BB1 1JT, United Kingdom

      IIF 963
  • Irfan, Muhammad
    British commercial director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Ilford, IG1 4DU, England

      IIF 964
  • Irfan, Muhammad
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Croydon Road, Newcastle Upon Tyne, NE4 5LQ, United Kingdom

      IIF 965
  • Jawad, Muhammad
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Balne Lane, Wakefield, WF2 0DL, United Kingdom

      IIF 966
  • Kamran, Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wainhouse Road, Halifax, HX1 3SE, United Kingdom

      IIF 967
  • Khan, Mohammad Waqas
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Edderthorpe Street, Bradford, BD3 9LD, United Kingdom

      IIF 968
  • Khan, Muhammad Yasir
    British car dealer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Hollyhedge Lane, Hollyhedge Lane, Walsall, WS2 8PT, United Kingdom

      IIF 969
  • Khan, Muhammad Yasir
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Farndale Avenue, Wolverhampton, WV6 0TE, England

      IIF 970
  • Khan, Muhammad Yasir
    British empolyed born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Austin Street Wolverhampton, Austin Street, Wolverhampton, WV6 0NW, England

      IIF 971
  • Mamra, Muhammad Bilal
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Treherne Court Street, Tooting Bec, SW17 8BJ, United Kingdom

      IIF 972
  • Mr Asim Muhammad
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant Building, 44, West Road, Newcastle Upon Tyne, NE4 9PY

      IIF 973
  • Mr Irfan Muhammad
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Place, Hampton Water, Peterborough, PE7 8TH, England

      IIF 974
  • Mr Mohammad Waqas Khan
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Edderthorpe Street, Bradford, BD3 9LD, United Kingdom

      IIF 975
  • Mr Muhammad Abdullah
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616 Mitcham Road, 109-h Challenge House, Croydon, CR0 3AA, England

      IIF 976
    • icon of address 1124, London Road, London, SW16 4DT, United Kingdom

      IIF 977
    • icon of address 1124a, London Road, London, SW16 4DT, England

      IIF 978
    • icon of address 1126, Londn Road, London, SW16 4DT, United Kingdom

      IIF 979
    • icon of address 1124, London Road, Norbury, SW16 4DT, United Kingdom

      IIF 980
  • Mr Muhammad Abdullah
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 496, Great West Road, Hounslow, TW5 0TE, United Kingdom

      IIF 981
    • icon of address 3, Bassett Gardens, Isleworth, TW7 4QZ, England

      IIF 982
  • Mr Muhammad Abu Hassan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Huntlea Avenue, Lincoln, LN6 7XB, United Kingdom

      IIF 983
  • Mr Muhammad Adeel Kayani
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 984
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB34DX, United Kingdom

      IIF 985 IIF 986
    • icon of address 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 987
    • icon of address 7, Lingwood Gardens, Isleworth, TW75LY, United Kingdom

      IIF 988
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 989
  • Mr Muhammad Adil
    Pakistani born in July 1991

    Resident in United Kingdom

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

      IIF 990
  • Mr Muhammad Adnan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 222b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 991
  • Mr Muhammad Adnan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F19, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 992
  • Mr Muhammad Ahmad
    Pakistani born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Old Church Road, Chingford, E4 6SJ, England

      IIF 993
  • Mr Muhammad Ahmad
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2745, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 994
  • Mr Muhammad Ahmed
    Pakistani born in February 1989

    Resident in United Kingdom

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

      IIF 995
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 996
  • Mr Muhammad Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230b, Forest Road, Loughborough, LE11 3HX, England

      IIF 997
  • Mr Muhammad Ali
    British born in March 1986

    Resident in England

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

      IIF 998
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 999
  • Mr Muhammad Ali
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 1000
  • Mr Muhammad Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Short Street, Bedford, MK40 4NL, England

      IIF 1001
    • icon of address 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 1002
  • Mr Muhammad Ali
    Bangladeshi born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harewood House, 49 Great North Road, Grange Park, Newcastle Upon Tyne, NE3 2HH, United Kingdom

      IIF 1003
  • Mr Muhammad Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 1004
  • Mr Muhammad Ali
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2617/a, Exchange Point, London, SE13 7NX, United Kingdom

      IIF 1005
  • Mr Muhammad Ali
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD, United Kingdom

      IIF 1006
  • Mr Muhammad Amin
    Pakistani born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4073, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1007
  • Mr Muhammad Amin
    Pakistani born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 717, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1008
  • Mr Muhammad Amir
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76-a, Unit,76-a, Sovereign Enterprises Center, Wigen, United Kingdom, WN1 3AB, United Kingdom

      IIF 1009
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Street, Weymouth, DT4 8PN, England

      IIF 1010
    • icon of address Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 1011
  • Mr Muhammad Arslan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15217556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1012
  • Mr Muhammad Asad
    Pakistani born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Street 12, Sector H, Dha 2, Islamabad, Islamabad Capital Territory, 45730, Pakistan

      IIF 1013
  • Mr Muhammad Asad
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Naseby Rd, Birmingham, B8 3HF, United Kingdom

      IIF 1014
    • icon of address 8a, Gainsborough Ave, London, E12 6JL, United Kingdom

      IIF 1015
  • Mr Muhammad Asif
    Pakistani born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Uppingham Road, Leicester, LE5 4DG, United Kingdom

      IIF 1016
    • icon of address 32, Turner Road, Leicester, Leicestershire, LE5 0QA, United Kingdom

      IIF 1017
  • Mr Muhammad Asif
    Pakistani born in December 1985

    Resident in United Kingdom

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

      IIF 1018
  • Mr Muhammad Asif
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Oakwood Lane, Leeds, LS8 3LG, England

      IIF 1019
  • Mr Muhammad Asif
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 87a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 1020
  • Mr Muhammad Asif
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 2 Gordon Street , Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 1021
  • Mr Muhammad Asif
    Pakistani born in January 1992

    Resident in United Kingdom

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

      IIF 1022
  • Mr Muhammad Asif
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1023
  • Mr Muhammad Asif
    Pakistani born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Batley Road, Heckmondwike, WF16 9NE, England

      IIF 1024 IIF 1025
    • icon of address 24, Batley Road, Heckmondwike, WF16 9NE, United Kingdom

      IIF 1026
    • icon of address 24, Batley Road, Heckmondwike, West Yorkshire, WF16 9NE, United Kingdom

      IIF 1027
    • icon of address 152, Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1028
  • Mr Muhammad Asif
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morland Road, London, E17 7JB, United Kingdom

      IIF 1029
  • Mr Muhammad Asif
    Pakistani born in January 1997

    Resident in United Kingdom

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

      IIF 1030
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 1031 IIF 1032 IIF 1033
    • icon of address 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 1034 IIF 1035 IIF 1036
    • icon of address 142, Cromwell Road, Peterborough, PE1 2EU, England

      IIF 1037
    • icon of address 142, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 1038
    • icon of address 285a, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 1039
    • icon of address 285a, Lincoln Road, Peterborough, PE1 2PH, United Kingdom

      IIF 1040 IIF 1041
    • icon of address Suite 6, 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 1042
  • Mr Muhammad Asif
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3224, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1043
  • Mr Muhammad Asif
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 1044
  • Mr Muhammad Asim
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Clock Tower Estate, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 1045
    • icon of address Unit 17, Clocktower Estate, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 1046
    • icon of address 179, Makepeace Road, Northolt, UB5 5UJ, England

      IIF 1047
    • icon of address 179, Makepeace Road, Northolt, UB5 5UJ, United Kingdom

      IIF 1048
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 1049
  • Mr Muhammad Atif
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1050 IIF 1051
    • icon of address 20, Rowland Street, Rugby, CV21 2BN, United Kingdom

      IIF 1052
    • icon of address 21, Paynes Lane, Rugby, Warwickshire, CV21 2UH, England

      IIF 1053
  • Mr Muhammad Atif
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5283, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 1054
  • Mr Muhammad Atif
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 77, Holly Lane, Marston Green, Birmingham, B37 7AE, United Kingdom

      IIF 1055
  • Mr Muhammad Awais
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holloway Close East, Nottingham, NG13 8NG, United Kingdom

      IIF 1056
  • Mr Muhammad Awais
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101-103 Queens Garage, Poulton Road, Wallasey Merseyside, CH44 1ED, United Kingdom

      IIF 1057
  • Mr Muhammad Awais
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Dundee, DD2 3BZ, United Kingdom

      IIF 1058
  • Mr Muhammad Awais
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b At 7 Erewash Road, Unit 2b At 7 Erewash Road, Pinxton, Nottingham, NG16 6NS, United Kingdom

      IIF 1059
  • Mr Muhammad Awais
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1-a, Flat 1-a Unit 1a 463 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 1060
  • Mr Muhammad Awais
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14727067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1061
  • Mr Muhammad Awais
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 902, 182-184 High Street, North, East Ham, E6 2JA, United Kingdom

      IIF 1062
  • Mr Muhammad Hamid Nazir
    British born in January 1980

    Resident in United Kingdom

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

      IIF 1063
    • icon of address Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1064
    • icon of address 46, Raleigh Close, Slough, SL1 9AW, United Kingdom

      IIF 1065
  • Mr Muhammad Hamid Rauf
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sussex Street, Rochdale, OL11 1EL, England

      IIF 1066
  • Mr Muhammad Ilyas
    Pakistani born in March 1983

    Resident in United Kingdom

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

      IIF 1067
  • Mr Muhammad Imraan Ali
    English born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Mantilla Road, London, SW17 8DX, United Kingdom

      IIF 1068
  • Mr Muhammad Imran Khan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 1069
  • Mr Muhammad Irfan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Scott Lidgett Road, Stoke-on-trent, ST6 4NH, United Kingdom

      IIF 1070
  • Mr Muhammad Ramzan
    English born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Burnaby Road, Coventry, CV6 4BB, United Kingdom

      IIF 1071
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 1072
  • Mr Muhammad Saad
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 9 Feasegate, York, YO1 8SH, United Kingdom

      IIF 1073
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1074
    • icon of address 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 1075
  • Mr Muhammad Umar
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Barton Road, Stretford, Manchester, M32 8DN, England

      IIF 1076
  • Mr Muhammad Usman
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, Scotland

      IIF 1077
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, United Kingdom

      IIF 1078
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 1079
  • Mr Muhammad Usman Riaz
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Science Park, John Eccles House, Regus, Oxford, OX4 4GP, United Kingdom

      IIF 1080
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

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

      IIF 1081
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 1082
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 1083 IIF 1084
    • icon of address 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 1085
  • Mr Muhammad Yasir Khan
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Farndale Avenue, Wolverhampton, WV6 0TE, England

      IIF 1086
  • Mr Muhammad Zaid
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Mary Street, Manchester, M3 1DZ, England

      IIF 1087
  • Mr Muhammed Ali Shah
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Long Drive, Ruislip, HA4 0HN, United Kingdom

      IIF 1088
    • icon of address 42, Dean Drive, Stanmore, HA7 1HD, United Kingdom

      IIF 1089
  • Mr Umar Muhammad Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Strone Road, London, E7 8ET, England

      IIF 1090
  • Mr Usman Muhammad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 1091
    • icon of address 38, Welford Street, Salford, M6 6BB, England

      IIF 1092
  • Mr Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zubair Muhammad
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 1096
  • Mr. Muhammad Asim
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, School Lane, Stockport, SK4 5DE, England

      IIF 1097
  • Mrs Shahla Muhammad Asif
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecote Barn, Howells Farm, Halls Green, Weston, Hitchin, SG4 7DZ, England

      IIF 1098
    • icon of address C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 1099
  • Muhammad Ali
    Pakistani born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Victory House, 400 Northampton Business Park, Pavilion Drive, Northampton, , Northamptonshire, NN4 7PA, England

      IIF 1100
  • Muhammad Ali
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1101
  • Muhammad Ali
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F89, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1102
    • icon of address Unit 57 G17, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1103
  • Muhammad Ammar
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 1104
  • Muhammad Azhar Ali
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Thorncroft Way, Walsall, West Midlands, WS5 4EF, United Kingdom

      IIF 1105
  • Muhammad Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 1106
  • Muhammad Nadeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 1107
  • Muhammad Sajjad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 1108
  • Muhammed Bilal
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Newhaven Lane, London, E16 4HJ, United Kingdom

      IIF 1109
  • Nadeem, Muhammad
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chesham Road, Oldham, Manchester, Greater Manchester, OL4 1PW, United Kingdom

      IIF 1110
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, West Green Road South Tottenham, London, N15 5NR, England

      IIF 1111
  • Naeem, Muhammad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    British accounts assistant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 1121
  • Naeem, Muhammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naseem, Muhammad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nazir, Muhammad Hamid
    British born in January 1980

    Resident in United Kingdom

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

      IIF 1130
  • Nazir, Muhammad Hamid
    British quality certifications born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nazir, Muhammad Hamid
    British telecommunications engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 1133
  • Ramzan, Muhammad
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hove Court, Heckmondwike, WF16 9BW, United Kingdom

      IIF 1134
  • Rauf, Muhammad Hamid
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rauf, Muhammad Hamid
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sussex Street, Rochdale, OL11 1EL, England

      IIF 1137
  • Rauf, Muhammad Hamid
    British student born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sussex Street, Rochdale, Lancashire, OL11 1EL, England

      IIF 1138
  • Sajid, Muhammad
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 1139
    • icon of address 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 1140
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1141
    • icon of address 324, Bensham Lane, Suite No 312, Thornton Heath, CR7 7EQ, United Kingdom

      IIF 1142
    • icon of address 324, Bensham Lane, Suite No 318, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 1143
    • icon of address 324 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 1144
  • Sajid, Muhammad
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1145 IIF 1146
    • icon of address Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 1147 IIF 1148
  • Sajid, Muhammad
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1149
  • Sajid, Muhammad
    British operational director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Bensham Lane, Suite No 315, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 1150
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hollygrove Close, Hounslow, TW3 3NE, United Kingdom

      IIF 1151
  • Saleem, Muhammad
    British sales man born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 28, Radcliffe House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 1152
  • Shah, Muhammed Ali
    British director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Dean Drive, Stanmore, HA7 1HD, United Kingdom

      IIF 1153
  • Shah, Muhammed Ali
    British student born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Long Drive, Ruislip, HA4 0HN, United Kingdom

      IIF 1154
  • Tahir, Muhammad
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 1155
  • Umair, Mohammad
    British marketing consultant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 1156
  • Umair, Mohammad
    British research and development born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Shakespeare Avenue, Hayes, UB4 9AG, United Kingdom

      IIF 1157
  • Umair, Muhammad
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Springfield Road, Luton, Bedfordshire, LU3 2HF, United Kingdom

      IIF 1158
  • Umar, Muhammad
    British it expert born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kennet Square, Mitcham, Surrey, CR4 3RR, United Kingdom

      IIF 1159
  • Umar, Muhammad
    British senior software developer born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 1160
  • Umar, Muhammad
    British student born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Hartington Street, Manchester, M14 4RQ, United Kingdom

      IIF 1161
  • Umer, Muhammad
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Castleview Gardens, Ilford, IG1 3QE, England

      IIF 1162
  • Usman, Muhammad
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Formans Road, Sparkhill, Birmingham, B11 3AR, United Kingdom

      IIF 1163
  • Usman, Muhammad
    British management born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Formans Road, Birmingham, B11 3AR, England

      IIF 1164
  • Usman, Muhammad
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Ravenhill Way, Luton, LU4 0HD, United Kingdom

      IIF 1165
  • Usman, Muhammad
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, South Close, Slough, Berkshire, SL1 5PE, United Kingdom

      IIF 1166
  • Usman, Muhammad
    British business born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 1167
  • Usman, Muhammad
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centre, Suite 12/3d, 10-16 Tiller Road, London, E14 8PX, England

      IIF 1168
  • Usman, Muhammad
    British born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Usman, Muhammad
    British director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Morden Court Parade, Morden, Surrey, SM4 5HJ, United Kingdom

      IIF 1171
  • Waqas, Muhammad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Havering Road, London, RM1 4TJ, United Kingdom

      IIF 1172
  • Zahid, Muhammad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 1173
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Road, London, E10 5QG, United Kingdom

      IIF 1174
  • Adnan, Muhammad
    British accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Business Park, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2YY, England

      IIF 1175
  • Adnan, Muhammad
    British director born in January 1992

    Resident in United Kingdom

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

      IIF 1176
  • Ahmad, Muhammad
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 608a, Romford Road, Manor Park, London, Uk, E12 5AF, United Kingdom

      IIF 1177
  • Ahmad, Muhammad Naveed
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Churchill Court, 58 Station Road, North Harrow, HA2 7SA, United Kingdom

      IIF 1178
  • Ahmad, Muhammad Naveed
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Village Road, Enfield, EN1 2EX, United Kingdom

      IIF 1179
  • Ahmed, Muhammad
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bayford Mews, Bayford Street, London, E8 3SE, United Kingdom

      IIF 1180 IIF 1181
  • Ahmed, Muhammad
    British director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bayford Mews, Bayford Street, London, E8 3SE, United Kingdom

      IIF 1182
  • Ahsan, Muhammad
    British sale born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Birch Green, Belfast, BT17 9QR, Northern Ireland

      IIF 1183
  • Akram, Mohammed
    British shopkeeper born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Cultenhove Road, Stirling, Stirlingshire, FK7 9EB, Scotland

      IIF 1184
  • Ali, Mohammed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Road, Birmingham, B20 3AA, United Kingdom

      IIF 1185
  • Ali, Mohammed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime House Court, 3-11 Dod Street, London, E14 7EQ, United Kingdom

      IIF 1186
  • Ali, Mohammed
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Gloucester, Gloucestershire, GL1 4SY, United Kingdom

      IIF 1187
  • Ali, Mohammed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 1188
  • Ali, Mohammed
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Market Street, Farnworth, Bolton, BL4 8HQ, United Kingdom

      IIF 1189
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1190 IIF 1191
  • Ali, Mohammed Waqar
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 323, Harborne Lane, Birmingham, B17 0NT, United Kingdom

      IIF 1192
    • icon of address 44, Bellfield Road, Winson Green, Birmingham, B18 4EP, United Kingdom

      IIF 1193
  • Ali, Mohammed Waqar
    British logistics born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Bellefield Road, Birmingham, B18 4EP, England

      IIF 1194
  • Ali, Muhammad
    British born in June 2004

    Resident in United Kingdom

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

      IIF 1195
  • Ali, Muhammad Zeeshan
    British born in September 1979

    Resident in United Kingdom

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

      IIF 1196
  • Ali, Muhammad Zeeshan
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Angle 20, Roxborough Avenue, Harrow, HA1 3BU, United Kingdom

      IIF 1197
  • Ali, Muhammad Zeeshan
    British engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Angle, Roxborough Avenue, London, Harrow, HA1 3BU, England

      IIF 1198
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1199 IIF 1200
  • Amaan, Muhammad
    British born in March 2002

    Resident in United Kingdom

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

      IIF 1201
  • Amaan, Muhammad
    British student born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1202
  • Amaan, Muhammad
    British unemployed born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15147311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1203
  • Ammar, Muhammad
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornflower Close, Harwell, Didcot, OX11 6ES, England

      IIF 1204
  • Arif, Muhammad
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Forest Road, London, E175JR, United Kingdom

      IIF 1205
  • Arshad, Muhammad
    British salesperson born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 1206
  • Asghar, Muhammad Riaz
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 1207
  • Ashraf, Muhammad
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 1208
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1209
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 1210
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 1211
  • Asif, Mohammad
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 1212
    • icon of address 71, Fountain Road, Birmingham, B17 8NP

      IIF 1213
  • Asif, Mohammed
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 521, Green Lane, Birmingham, B9 5PT, United Kingdom

      IIF 1214
  • Asif, Muhammad
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7590, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1215
    • icon of address 4, Lilac Road, Blackburn, Lancashire, BB1 5PZ, United Kingdom

      IIF 1216
    • icon of address 22, Halefield Road, London, N17 9XR, United Kingdom

      IIF 1217
  • Asif, Muhammad
    British business born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Great Elms Road, Hemel Hempstead, HP3 9TW, England

      IIF 1218
    • icon of address Olympic House, 28-42 Clements Road, Ilford, IG1 1BA, England

      IIF 1219
  • Asif, Muhammad
    British united kingdom born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Great Elms Road, Hemel Hempstead, HP3 9TW, United Kingdom

      IIF 1220
  • Asif, Muhammad
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Fencepiece Road, Ilford, IG6 2LD, United Kingdom

      IIF 1221
  • Asif, Muhammad
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 1222
  • Asif, Muhammad
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LD, England

      IIF 1223
  • Asif, Muhammad
    British company director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Horns Road, Ilford, IG2 6BL, England

      IIF 1224
  • Asif, Muhammad
    British self employed born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121/123, Sutton Road, Southend-on-sea, SS2 5PB, United Kingdom

      IIF 1225
  • Asim, Mohammed
    British business man born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 1226
  • Asim, Muhammad
    Irish born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Elm Grove, Portsmouth, PO5 1LH, England

      IIF 1227
    • icon of address 103 Elm Grove, Southsea, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 1228
    • icon of address 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 1229
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in United Kingdom

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

      IIF 1230 IIF 1231
    • icon of address 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 1232
  • Aslam, Muhammad Sohail
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 1233
  • Aslam, Muhammad Waseem
    British born in March 1976

    Resident in United Kingdom

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

      IIF 1234
  • Aslam, Muhammad Waseem
    British business born in March 1976

    Resident in United Kingdom

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

      IIF 1235
  • Aslam, Muhammad Waseem
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 1236
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 1237
    • icon of address 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 1238
    • icon of address 3, Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 1239
    • icon of address 3 Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 1240 IIF 1241
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in United Kingdom

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

      IIF 1242
  • Aslam, Muhammad Waseem
    British self employed born in March 1976

    Resident in United Kingdom

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

      IIF 1243
  • Awais, Muhammad
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Broad Street, Barry, CF62 7AJ, Wales

      IIF 1244
    • icon of address 17-19, Brithweunydd Road, Tonypandy, Glamorgan, CF40 2UB, United Kingdom

      IIF 1245
  • Awais, Muhammad
    British business born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 33, Princess Street, Liverpool, Lancs, L8 2UP, England

      IIF 1246
  • Awais, Muhammad
    British trade person born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6NS, England

      IIF 1247
  • Bilal, Muhammad
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, Mountview House, High Road, Ilford, IG1 1QB, England

      IIF 1248
  • Bilal, Muhammad
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Oxford Road, Reading, Berkshire, RG30 1HD, United Kingdom

      IIF 1249
  • Bilal, Muhammad
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandwood Mews, Sunnyside Road, Chesham, HP5 2AP, England

      IIF 1250
  • Bilal, Muhammad
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Caythorpe Street, Manchester, M14 4UD, United Kingdom

      IIF 1251
  • Bilal, Muhammad
    British born in November 1998

    Resident in United Kingdom

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

      IIF 1252
  • Bilal, Muhammad
    British director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Tyburn Road, Birmingham, B24 8NQ, England

      IIF 1253
    • icon of address 62, Ash Road, Birmingham, B8 1DJ, United Kingdom

      IIF 1254
  • Director Mohamed Ali
    British born in July 1995

    Resident in United Kingdom

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

      IIF 1255
  • Erfan, Mohammad
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177a, Cherry Tree Lane, Rainham, Essex, RM13 8TU, England

      IIF 1256
  • Farooq, Muhammad
    British taxi driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Cranbourne Terrace, Stockton-on-tees, TS18 3PX, United Kingdom

      IIF 1257
  • Hassan, Muhammad
    British surveyor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Melfort Road, Melfort Road, Newport, Gwent, NP20 3FR, United Kingdom

      IIF 1258
  • Imran, Mohammed
    British born in July 1979

    Resident in United Kingdom

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

      IIF 1259
  • Imran, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1260
  • Imran, Mohammed
    British managing director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Blumfield Crescent, Slough, Berkshire, SL1 6NN, United Kingdom

      IIF 1261
  • Imran, Mohammed
    British senior costing manager born in January 1980

    Resident in United Kingdom

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

      IIF 1262
  • Imran, Muhammad
    British network manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1263
  • Imran, Muhammad
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom

      IIF 1264
  • Imran, Muhammad
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449, Katherine Road, London, E7 8LS, United Kingdom

      IIF 1265
  • Imran, Muhammad
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Maxwell Road, Glasgow, Lanarkshire, G41 1PJ, Scotland

      IIF 1266
  • Imran, Muhammad
    British self employed born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, Lancashire, M13 0NR, United Kingdom

      IIF 1267
  • Imran, Muhammad
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1268
  • Irfan, Muhammad
    British salesman born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 789, Stockport Road, Manchester, M19 3DL, England

      IIF 1269
  • Irfan, Muhammad
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 1270
  • Khan, Mohammed Abbas
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 1271
  • Khan, Mohammed Abbas
    British business born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sampson Road, Sparkbrook, Birmingham, B11 1JL, United Kingdom

      IIF 1272
  • Khan, Muhammad
    British born in January 2002

    Resident in United Kingdom

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

      IIF 1273
  • Khan, Muhammad Kashif
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1274
  • Khan, Muhammad Kashif
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 1275
  • Khan, Muhammad Wahaj
    British commercial accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heron House, 74 Wraysbury Drive, West Drayton, UB7 7FJ, England

      IIF 1276
  • Khan, Muhammad Wahaj
    British consultant born in October 1987

    Resident in United Kingdom

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

      IIF 1277
  • Latif, Muhammad Imran
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Egar Way, Peterborough, PE3 9AE, United Kingdom

      IIF 1278
  • Latif, Muhammad Imran
    British it born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bardney, Orton Goldhey, Peterborough, Cambridgeshire, PE2 5QG, England

      IIF 1279
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Akif Mohammed
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hanover Square, Bradford, West Yorkshire, BD1 3BY, United Kingdom

      IIF 1283
  • Mr Altaf Ali Baig
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chaucer Street, Mansfield, NG18 5PB, United Kingdom

      IIF 1284
  • Mr Erfan Mohammad
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hassan Ahmad
    British born in August 1992

    Resident in United Kingdom

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

      IIF 1287
  • Mr Imran Muhammad
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kilmartin Road, Ilford, IG3 9PF, United Kingdom

      IIF 1288
  • Mr Imran Muhammad
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 1289
  • Mr Kamran Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 1290
  • Mr Khalid Usman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 1291
  • Mr Mohamed Abdulkadir
    British born in July 1995

    Resident in United Kingdom

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

      IIF 1292
  • Mr Mohammed Abbas Khan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Sampson Road, Sparkbrook, Birmingham, West Midlands, B11 1JL, United Kingdom

      IIF 1293
    • icon of address 74a, Moseley Street, Birmingham, B12 0RT, United Kingdom

      IIF 1294
  • Mr Mohammed Ismail Ali
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Ravensdale, Clacton-on-sea, CO15 4QH, England

      IIF 1295
  • Mr Muhammad Adnan
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constant Street London, London, E16 2DQ, United Kingdom

      IIF 1296
  • Mr Muhammad Adnan
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mendip Close, Hayes, Harlington London, UB3 5LH, United Kingdom

      IIF 1297
  • Mr Muhammad Ahmad
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, KA7 1QT, Scotland

      IIF 1298
  • Mr Muhammad Ahmad
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Guide Lane, Audenshaw, M34 5BY, United Kingdom

      IIF 1299
  • Mr Muhammad Ahmad
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lakeside Rise, Manchester, M9 8QF, England

      IIF 1300
  • Mr Muhammad Ahmad
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1668, 58 Peregrine Road, Hainault, Ilford, Essex, Uk, IG6 3SZ, United Kingdom

      IIF 1301
  • Mr Muhammad Ahsan
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 1302
    • icon of address 6, Townhouse Greenleaf Walk, Southall, London, UB1 1GG, United Kingdom

      IIF 1303
  • Mr Muhammad Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Sunnyside Road, Ilford, IG1 1HY, England

      IIF 1304
  • Mr Muhammad Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 1305
    • icon of address 1126, London Road, London, SW16 4DT, England

      IIF 1306
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, United Kingdom

      IIF 1307
  • Mr Muhammad Ali
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakfield Street, Manchester, M8 0SY, United Kingdom

      IIF 1308 IIF 1309
    • icon of address 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 1310
  • Mr Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 1311
    • icon of address 114, Hither Green Lane, London, SE13 6QA, England

      IIF 1312 IIF 1313 IIF 1314
    • icon of address 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 1315
    • icon of address 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 1316
    • icon of address 30, New Road, West Molesey, Surrey, KT8 1QB

      IIF 1317
  • Mr Muhammad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hollybrook Way, High Wycombe, HP13 7GW, England

      IIF 1318
    • icon of address Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 1319
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 1320
  • Mr Muhammad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1324
  • Mr Muhammad Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Leith Close, Slough, SL1 1UT, England

      IIF 1325
    • icon of address 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 1326
    • icon of address 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 1327
  • Mr Muhammad Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 1328
    • icon of address 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 1329
    • icon of address 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 1330
  • Mr Muhammad Ali
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 1331
    • icon of address 115-117, Wandsworth High Street, London, SW18 4HY, England

      IIF 1332
    • icon of address 30, Ashley Road, London, E7 8PE, England

      IIF 1333
  • Mr Muhammad Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 1334
    • icon of address 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 1335
  • Mr Muhammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Office 3018, 1 Nestles Avenue, Hayes, UB3 4UZ, England

      IIF 1336
    • icon of address 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 1337 IIF 1338
  • Mr Muhammad Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 1339
  • Mr Muhammad Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 1340
    • icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 1341
  • Mr Muhammad Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 1342
    • icon of address 7, Limestead Avenue, Manchester, M8 5AA, England

      IIF 1343 IIF 1344
  • Mr Muhammad Ali
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7e, East Main Street, Broxburn, Scotland, EH52 5AB, United Kingdom

      IIF 1345
    • icon of address 1617, Great Western Road, Glasgow, G13 1LT, Scotland

      IIF 1346
    • icon of address 178, Archerhill Road, Glasgow, G13 3JG, Scotland

      IIF 1347
    • icon of address 59, Range Drive, Glasgow, G53 7SA, Scotland

      IIF 1348
    • icon of address 89, Main Street, Kilbirnie, KA25 7AA, Scotland

      IIF 1349
  • Mr Muhammad Ali
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 173, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 1350
  • Mr Muhammad Anas
    Pakistani born in November 1998

    Resident in United Kingdom

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

      IIF 1351
  • Mr Muhammad Arfan
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Mead, 7, Dunsford, EX6 7EZ, United Kingdom

      IIF 1352
    • icon of address 78, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1353
  • Mr Muhammad Arman
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 1354
    • icon of address House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 1355
  • Mr Muhammad Arslan
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 1356
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 1357
    • icon of address 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 1358
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1359
  • Mr Muhammad Arslan Khalid
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Woodlands Road, Southall, UB1 1EJ, England

      IIF 1360
  • Mr Muhammad Asad
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton, Poplar Avenue, Southall, UB2 4PN, England

      IIF 1361
  • Mr Muhammad Asad
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Davison Road, Flat 3, Smethwick, B67 6HX, United Kingdom

      IIF 1362
  • Mr Muhammad Asif
    Pakistani born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Street, London, SE17 2DN, United Kingdom

      IIF 1363
  • Mr Muhammad Asim
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 142, 22 Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 1364
  • Mr Muhammad Atif
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3717, 182-184 High Street, North, Eastham, London, E6 2JA, United Kingdom

      IIF 1365
    • icon of address 40, St. Stephen's Road, London, E6 1AW, England

      IIF 1366
  • Mr Muhammad Awais
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 150b St Mary's Road, Ilford, IG1 1QY, United Kingdom

      IIF 1367
  • Mr Muhammad Awais
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Awais
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Homerton High Street, London, E9 6BB, United Kingdom

      IIF 1370
  • Mr Muhammad Awais
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230544, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 1371
  • Mr Muhammad Awais
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, 40 Dane Road, 40 Dane Road, London, County Optional, UB1 2EB, United Kingdom

      IIF 1372
    • icon of address 76, Middleton Road, Morden, SM4 6RS, England

      IIF 1373
  • Mr Muhammad Awais
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 496, Unit B. 63-66 Hatton Garden, Holborn, London, EC1N 8LE, United Kingdom

      IIF 1374
  • Mr Muhammad Awais
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kb Radio Cars, 225 Kingston Road, New Malden, KT3 3SS, England

      IIF 1375
  • Mr Muhammad Azeem
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 591, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1376
  • Mr Muhammad Azhar
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 206b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 1377
    • icon of address Flat 328c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1378
  • Mr Muhammad Azhar
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15544510 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1379
  • Mr Muhammad Bilal
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Citygate House Romford Road, Citygate House, Romford Road, Forestgate, London, E7 9HZ, England

      IIF 1380
  • Mr Muhammad Bilal
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3211, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1381
  • Mr Muhammad Bilal
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cook Street, Bury, Lancashire, BL9 0RP, United Kingdom

      IIF 1382
    • icon of address 696, Lea Bridge Road, London, E10 6AW, England

      IIF 1383
  • Mr Muhammad Bilal
    Pakistani born in October 1989

    Resident in United Kingdom

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

      IIF 1384
  • Mr Muhammad Bilal
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 636, Coventry Road, Small Heath, Birmingham, B10 0UT, United Kingdom

      IIF 1385
  • Mr Muhammad Bilal
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 433d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1386
  • Mr Muhammad Bilal
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, Redcatch Road, Bristol, BS3 5DS, United Kingdom

      IIF 1387
  • Mr Muhammad Bilal
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Tavistock Road, Swindon, SN3 2QE, United Kingdom

      IIF 1388
  • Mr Muhammad Bilal
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 1389
  • Mr Muhammad Bilal
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1390
  • Mr Muhammad Bilal
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15673177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1391
    • icon of address Flat 3, 36 Raleigh St, Walsall, WS2 8QY, United Kingdom

      IIF 1392
  • Mr Muhammad Bilal
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 540, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 1393
    • icon of address Suite Z8, 579 Prescot Road, Old Swan, Liverpool, L13 5UX, United Kingdom

      IIF 1394
  • Mr Muhammad Bilal
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park View Avenue, Leeds, West Yorkshire, LS4 2LH, United Kingdom

      IIF 1395
    • icon of address 98, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 1396
  • Mr Muhammad Bilal Mamra
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Treherne Court Street, Tooting Bec, SW17 8BJ, United Kingdom

      IIF 1397
  • Mr Muhammad Faizan Raza
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Ashton House Petersfield Rise, London, SW15 4AY, England

      IIF 1398
  • Mr Muhammad Ilyas
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 1399
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 1400 IIF 1401
    • icon of address 85a, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 1402
  • Mr Muhammad Imran
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Stratford Road, Birmingham, B11 4LD, United Kingdom

      IIF 1403
  • Mr Muhammad Imran
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 600 Hillpark Drive, Glasgow, G43 2PX, United Kingdom

      IIF 1404
  • Mr Muhammad Imran
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orwell Avenue, Manchester, M22 8DR, United Kingdom

      IIF 1405
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1406
    • icon of address 281, The Broadway, Southall, UB1 1NG, United Kingdom

      IIF 1407
  • Mr Muhammad Imran
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1408
    • icon of address Flat 2-3, Gipsy Road, London, SE27 9QT, England

      IIF 1409
  • Mr Muhammad Imran
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chadwell Ave, Goodmays, Romford, RM6 4QH, United Kingdom

      IIF 1410
  • Mr Muhammad Imran
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wrights Close, Dagenham, RM10 7NN, England

      IIF 1411
    • icon of address 17, Wrights Close, Dagenham, RM10 7NN, United Kingdom

      IIF 1412
    • icon of address 2-4, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 1413
  • Mr Muhammad Irfan
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 1414
  • Mr Muhammad Islam
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16672255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1415
  • Mr Muhammad Kashif Khan
    British born in January 1995

    Resident in United Kingdom

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

      IIF 1416
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1417
  • Mr Muhammad Khan
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnsall Walk, Wythenshawe, Manchester, M22 1SG, England

      IIF 1418
  • Mr Muhammad Khan
    Pakistani born in August 1986

    Resident in United Kingdom

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

      IIF 1419
  • Mr Muhammad Naeem
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Watcombe Circus, Sherwood, Nottingham, Nottinghamshire, NG5 2DU, United Kingdom

      IIF 1420
  • Mr Muhammad Naveed Ahmad
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Raza
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, 70 Warwick Street, Office 12, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 1430
  • Mr Muhammad Saif
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1431
    • icon of address 42, Barton Road, Eccles, M30 7AD, United Kingdom

      IIF 1432
  • Mr Muhammad Sajid
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5 Hardy Street, Nottingham, NG7 4BB, United Kingdom

      IIF 1433
  • Mr Muhammad Sajid
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Ashton Road, Manchester, M34 3FQ, United Kingdom

      IIF 1434
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 1435
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 1436
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 1437
  • Mr Muhammad Sohaib
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Slade Lane, Manchester, M13 0GL, United Kingdom

      IIF 1438
  • Mr Muhammad Sohaib
    Pakistani born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 72, 86 Carver Street, Birmingham, B1 3AY, United Kingdom

      IIF 1439
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Talha
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Citadel Rd E, Plymouth, PL1 2JF, United Kingdom

      IIF 1444
  • Mr Muhammad Talha
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Thornfield House Rosefield Gardens, London, United Kingdom, E14 8EP, United Kingdom

      IIF 1445
  • Mr Muhammad Umair
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Teignmouth Road, London, NW2 4DX, England

      IIF 1446
  • Mr Muhammad Umair
    Pakistani born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, Forest Gate, London, E7 8LF, England

      IIF 1447
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 1448
    • icon of address 256a, Green Street, Forest Gate, London, E7 8LF

      IIF 1449
    • icon of address 256a Green Street, Forest Gate, London, E7 8LF, England

      IIF 1450 IIF 1451
    • icon of address 256a, Green Street, London, E7 8LF

      IIF 1452
    • icon of address Lubnas Jewellers, 256 Green Street, London, E7 8LF, England

      IIF 1453
  • Mr Muhammad Umair
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Norwood Gardens, Hayes, UB4 9LU, United Kingdom

      IIF 1454
  • Mr Muhammad Umair
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8908, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1455
  • Mr Muhammad Umair
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy, Avenue, Manchester, M8 0ST, United Kingdom

      IIF 1456
  • Mr Muhammad Umair
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite #236, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1457
  • Mr Muhammad Umair
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Moreton Road, London, N15 6ES, United Kingdom

      IIF 1458
  • Mr Muhammad Umair
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 45, 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 1459
    • icon of address 13, Olive Road, Plaistow, E13 9PZ, United Kingdom

      IIF 1460
  • Mr Muhammad Umar
    Pakistani born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Streatham High Road, London, SW16 6HG, England

      IIF 1461
  • Mr Muhammad Umar
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Harrow Road, Wembley, HA9 6PL, United Kingdom

      IIF 1462
  • Mr Muhammad Umar
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crossbow Road, Chigwell, IG7 4EY, United Kingdom

      IIF 1463
  • Mr Muhammad Umar
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Woodhorn Road, Ashington, NE63 9EX, United Kingdom

      IIF 1464
  • Mr Muhammad Umar
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hall Lane, London, E4 8EU, United Kingdom

      IIF 1465
  • Mr Muhammad Umar
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Umar, Suite # 5444 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1466
  • Mr Muhammad Umer
    Pakistani born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 002 12 The Shires, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 1467
  • Mr Muhammad Usman
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Lloyd Road, London, E6 2HR, United Kingdom

      IIF 1468
    • icon of address Flat 20, College Point, London, E15 4JL, United Kingdom

      IIF 1469
  • Mr Muhammad Usman
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Biddulph Street, Leicester, Leicester, LE2 1BH, United Kingdom

      IIF 1470
  • Mr Muhammad Wahaj Khan
    British born in October 1987

    Resident in United Kingdom

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

      IIF 1471
  • Mr Muhammad Waqas
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Frith Rd, London, United Kingdom, E11 4EY, United Kingdom

      IIF 1472
  • Mr Muhammad Waqas
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 1473
  • Mr Muhammad Yasir
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, East Park, Crawley, RH10 6AS, England

      IIF 1474
  • Mr Muhammad Zahid
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oslac Road, London, SE6 3QB, United Kingdom

      IIF 1475
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 1476
  • Mr Muhammad Zahid
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 53e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1477
  • Mr Muhammad Zakir
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C9 30, Marigold Court, Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 1478
  • Mr Raja Muhammad Waseem
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hatley Avenue, Ilford, Essex, IG6 1EJ, England

      IIF 1479
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1480
  • Mr Saad Muhammad
    British born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Wickham Lane, London, SE2 0YB, United Kingdom

      IIF 1481
  • Mr Usman Muhammad
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Morden Court Parade, Morden, SM4 5HJ, United Kingdom

      IIF 1482
  • Mr, Muhammad Raza
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Rutlend Street, Derby, DE23 8PR, United Kingdom

      IIF 1483
  • Mr. Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Kings Drive, Eastbourne, BN21 2UR, England

      IIF 1484
  • Muhammad Ali
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 1485
  • Muhammad Ali
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annabels Guest House, 13 Effingham Crescent, Dover, Kent, CT17 9RH, United Kingdom

      IIF 1486
  • Muhammad Ammar Ali Gul
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 1487
  • Muhammad Arif
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 40 Chelsea House, Chelsea Street, New Basford, Nottingham, NG7 7HP, England

      IIF 1488
  • Muhammad Murtaza
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dowletts Road, Dagenham, RM8 1FJ, England

      IIF 1489
  • Nadeem, Muhammad
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 1490
  • Nadeem, Muhammad
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 1491
    • icon of address 7 Fir Tree Terrace, Browning Road, Stockport, Cheshire, SK5 6JT, United Kingdom

      IIF 1492
  • Nadeem, Muhammad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 1493
  • Nadeem, Muhammad
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 1494
  • Nadeem, Muhammad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 1495
    • icon of address 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 1496
  • Nadeem, Muhammad
    British business man born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Peckham High Street, London, SE15 5SE, England

      IIF 1497
  • Raza, Muhammad
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eastbourne Street, Walsall, WS4 2BN, England

      IIF 1498
  • Raza, Muhammad Faizan
    British self employed born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Ashton House Petersfield Rise, London, SW15 4AY, England

      IIF 1499
  • Riaz, Muhammad Usman
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars House, Manor House Drive, Coventry, West Midlands, CV1 2TE, United Kingdom

      IIF 1500
    • icon of address Oxford Science Park, John Eccles House, Regus, Oxford, OX4 4GP, United Kingdom

      IIF 1501
  • Saeed, Muhammad Nauman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dawson Drive, Rainham, RM13 7ED, England

      IIF 1502
  • Saleem, Mohammad
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1503
  • Saleem, Muhammad Nasir
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saleem, Muhammad Nasir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 1510
  • Saleem, Muhammad Nasir
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 1511
    • icon of address 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 1512
  • Shahid, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 St. Margaret Avenue, Paisley, PA3 4DL

      IIF 1513
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 1514
  • Shahid, Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 1515
  • Shahzad, Muhammad
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 593f, Atlas Road, Wembley Middlesex, HA9 0JH, United Kingdom

      IIF 1516
  • Tahir, Muhammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1519
    • icon of address 30a, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 1520
  • Tahir, Muhammad Shahid
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 1521
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 1522
  • Taimur, Muhammad
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 1523
  • Umair, Muhammad
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 534, High Road, Ilford, IG3 8EG, England

      IIF 1524
  • Umair, Muhammad
    British businessman born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 1509, East Ham, E6 2JA, United Kingdom

      IIF 1525
    • icon of address 534, High Road, Ilford, Essex, IG3 8EG, England

      IIF 1526
    • icon of address 534, High Road, Ilford, IG3 8EG, England

      IIF 1527
    • icon of address 182-184, High Street North, Office 1519, London, E6 2JA, United Kingdom

      IIF 1528
  • Umar, Muhammad
    British born in June 2003

    Resident in United Kingdom

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

      IIF 1529
  • Usman, Muhammad
    British businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 680, Bath Road, Cranford, Hounslow, TW5 9QX, United Kingdom

      IIF 1530
    • icon of address 115, Aldborough Road South, Ilford, IG3 8HS, United Kingdom

      IIF 1531
  • Usman, Muhammad
    British businessman born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 1532
  • Usman, Muhammad
    British administrator born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Finch Road, Birmingham, B19 1HP, United Kingdom

      IIF 1533
  • Usman, Muhammad
    British manager born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Finch Road, Birmingham, B19 1HP, United Kingdom

      IIF 1534
  • Waqas, Muhammad
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Every Street, Nelson, Lancashire, BB9 7LY, England

      IIF 1535
  • Waqas, Muhammad
    British managing director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Leyland Road, Burnley, BB11 3DR, United Kingdom

      IIF 1536
  • Waseem, Muhammad
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Clark Street, London, E1 3HB, United Kingdom

      IIF 1537
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 1538
  • Zubair, Muhammad
    British accountants born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1539
  • Zubair, Muhammad
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Cobham Road, Ilford, Essex, IG3 9JN, England

      IIF 1540
  • Zubair, Muhammad
    British m.d born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westfield Drive, North Greetwell, Lincoln, Lincolnshire, LN2 4RE, England

      IIF 1541
  • Ahmed, Muhammad
    British transport born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Edensor Gardens, London, W4 2RF, United Kingdom

      IIF 1542
  • Ahmed, Muhammad Shan
    British born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ihl, 12 Whytecliffe Road South, Purley, Surrey, CR8 2AU, United Kingdom

      IIF 1543
  • Ahsan, Muhammad
    British security guard born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Southbourne Gardens, Ilford, IG1 2QF, United Kingdom

      IIF 1544
  • Ahsan, Muhammad Talal
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 1545
    • icon of address 81 Lowfield Street, Dartford, Kent, DA1 1HP, United Kingdom

      IIF 1546
    • icon of address Unit 14, 193 Garth Road, Garth Business Centre, Morden, SM4 4LZ, England

      IIF 1547
  • Ajmal, Mohammed Ammar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12273021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1548
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1549
  • Ajmal, Mohammed Ammar
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13828620 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1550
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 1551
  • Ajmal, Mohammed Ammar
    British student born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1552
  • Akram, Mohammed
    British born in January 1972

    Resident in United Kingdom

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

      IIF 1553 IIF 1554 IIF 1555
    • icon of address 100, Scholes Lane, Manchester, M25 0AU, England

      IIF 1556
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, England

      IIF 1557
    • icon of address 63, Kingsway, Manchester, M19 2LL, England

      IIF 1558 IIF 1559
    • icon of address Jactin House, 24 Hood St, Ancoats, Manchester, M4 6WX, England

      IIF 1560
    • icon of address Office 22, Safe Store City Park, 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom

      IIF 1561
    • icon of address Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 1562
    • icon of address The Old Bank Building, Uxbridge Square, Menai Bridge, LL59 5WY, United Kingdom

      IIF 1563
  • Akram, Mohammed
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, CH62 4UE, United Kingdom

      IIF 1564
  • Ali, Hamza
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Marlborough Street, Ashton-under-lyne, Lancashire, OL7 0HH, United Kingdom

      IIF 1565
  • Ali, Mohammed
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Councillor Lane, Cheadle, Stockport, Cheshire, SK8 2HU, United Kingdom

      IIF 1566
  • Ali, Mohammed
    British born in December 1977

    Resident in United Kingdom

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

      IIF 1567
  • Ali, Mohammed
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Bury New Road, Salford, Manchester, Lancashire, M8 8DU, United Kingdom

      IIF 1568
  • Ali, Mohammed
    British it security consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mayne Avenue, Luton, LU4 9LB, United Kingdom

      IIF 1569
  • Ali, Mohammed Shah
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wavell Road, Birmingham, B8 1NZ, United Kingdom

      IIF 1570
  • Ali, Muhammad
    English businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Springfield Boulevard, Milton Keynes, MK6 3HY, England

      IIF 1571
  • Arif, Mohammed
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330-336 Green Lane, Bordesley Green, Birmingham, B9 5DP, United Kingdom

      IIF 1572
    • icon of address 44 Longmore Road, Shirley, Solihull, West Midlands, B90 3DY

      IIF 1573
  • Arif, Mohammed
    British businessman born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Longmore Road, Shirley, Solihull, West Midlands, B90 3DY

      IIF 1574
  • Arshad, Muhammad
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 1575
  • Arshad, Muhammad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 1576
  • Arshad, Muhammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 1577
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 1578
  • Ashraf, Muhammad
    British business executive born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 1579
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 1580
  • Asif, Mohammed
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Arien House, Robert Street, Rochdale, OL16 2DG, England

      IIF 1581
    • icon of address 23, Montague Road, Uxbridge, Middlesex, UB8 1QL, United Kingdom

      IIF 1582 IIF 1583
  • Asif, Mohammed
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pavilion Close, Rochdale, OL12 6EW, United Kingdom

      IIF 1584
  • Asif, Mohammed
    British manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Sheriff Street, Rochdale, OL12 6JY, United Kingdom

      IIF 1585
  • Awais, Muhammad
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 376, Bromford Lane, Washwood Heath, Birmingham, B8 2RZ, United Kingdom

      IIF 1586
  • Awais, Muhammad
    British investment consultant born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Laurel Lane, West Drayton, Middlesex, UB7 7TY, United Kingdom

      IIF 1587
  • Awais, Muhammad
    British manager born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Laurel Lane, West Drayton, Middlesex, UB7 7TY, United Kingdom

      IIF 1588
  • Azeem, Muhammad
    Irish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Phone Accessories, Keel Row Shopping Centre, Blyth, NE24 1AH, England

      IIF 1589
  • Azeem, Muhammad
    Irish company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, English Street, Dumfries, DG1 2BU, United Kingdom

      IIF 1590
  • Azhar, Muhammad Bilal
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Honister Grove, Acklam, Middlesbrough, TS5 8PW, United Kingdom

      IIF 1591
  • Azhar, Muhammad Bilal
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Honister Grove, Middlesbrough, Clevalnd, TS5 8PW, United Kingdom

      IIF 1592
  • Bilal, Mohammad
    British optometric services born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Halifax Road, Brierfield, Nelson, Lancashire, BB9 5BQ, United Kingdom

      IIF 1593
  • Bilal, Mohammad
    British emmployed born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, Mountview House, High Road, Ilford, IG1 1QB, England

      IIF 1594
  • Bilal, Muhammad
    British company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 1595
  • Dr Muhammad Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 1596
  • Dr Muhammad Umar
    Pakistani born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thorley Drive, Timperley, Altrincham, WA15 7AP, England

      IIF 1597
  • Farooq, Muhammad
    British trader born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Stratford Road, Warwick, CV34 6AS, England

      IIF 1598
  • Farooq, Muhammad
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 1599
  • Farooq, Muhammad
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 1600
  • Farooq, Muhammad Omer
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 1601
  • Iqbal, Mohammad
    British consultant born in December 1988

    Resident in United Kingdom

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

      IIF 1602
  • Iqbal, Muhammad Javaid
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hampton Road, London, IG1 1PU, United Kingdom

      IIF 1603
  • Kashif, Muhammad
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 212, Schrier Ropeworks, 1 Arboretum Place, Barking, Essex, IG11 7GU, England

      IIF 1604
  • Kashif, Muhammad
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bridge Street, Bolton, Greater Manchester, BL1 2EG, United Kingdom

      IIF 1605
  • Kayani, Muhammad
    British entrepreneur born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address He Winning Box, Aquis House, 27-37 Station Rd, Hayes, UB3 4DX, United Kingdom

      IIF 1606
  • Kayani, Muhammad Adeel
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 1607
    • icon of address 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 1608
  • Kayani, Muhammad Adeel
    British business executive born in December 1986

    Resident in United Kingdom

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

      IIF 1609
  • Kayani, Muhammad Adeel
    British entrepreneure born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 1610
    • icon of address The Winning Box, 27-37 Station Road, Office 42, Hayes, UB34DX, United Kingdom

      IIF 1611
    • icon of address 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 1612
  • Khalid, Muhammad Arslan
    British businessman born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Woodlands Road, Southall, UB1 1EJ, England

      IIF 1613
  • Khan, Mohammad Bilal
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 665, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 1614
  • Khan, Mohammad Bilal
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, Alum Rock Road, Birmingham, West Midlands, B8 3PP, United Kingdom

      IIF 1615
  • Khan, Mohammed Najum
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, United Kingdom

      IIF 1616
    • icon of address Nexus Discovery Way, Leeds, West Yorkshire, LS2 3AA, England

      IIF 1617
  • Khan, Mohammed Najum
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, West Yorkshire, LS6 1BJ

      IIF 1618
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 1619
  • Khan, Mohammed Najum
    British it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Headingley Enterprise & Arts Centre, Bennett Road, Leeds, West Yorkshire, LS6 3HN, United Kingdom

      IIF 1620
  • Khan, Muhammad Ali
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Spilman Street, Grantley, HG4 6ZH, United Kingdom

      IIF 1621
  • Khan, Muhammad Ghafoor
    British designer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 1622
  • Khan, Muhammad Ghafoor
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 103, Flat 103, 60, Kennishead Avenue, Glasgow, G46 8RW, Scotland

      IIF 1623
    • icon of address Suite 1, 71 Kingston Street, Glasgow, G5 8BJ, Scotland

      IIF 1624
  • Mohammed, Akif
    British owner born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hanover Square, Bradford, West Yorkshire, BD1 3BY, United Kingdom

      IIF 1625
  • Muhammad, Ali
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk Route Legal, 33 Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 1626
  • Muhammad, Ali
    British network engineer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Webb House, Victoria Avenue, Crewe, CW2 7SQ, United Kingdom

      IIF 1627
  • Murtaza, Muhammad
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Dowletts Road, Dagenham, RM8 1FJ, England

      IIF 1628
  • Mr Hamza Ali
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1629
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 1630
  • Mr Imran Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Calderwood Square, East Kilbride, G74 3BQ, Scotland

      IIF 1631
  • Mr Imran Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, United Kingdom

      IIF 1632
  • Mr Mohammad Ahsan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-162, Hucclecote Road, Gloucester, GL3 3SH, United Kingdom

      IIF 1633
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 1634
  • Mr Mohammad Umair
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Teignmouth Road, London, NW2 4DX, United Kingdom

      IIF 1635
  • Mr Mohammed Najum Khan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, England

      IIF 1636 IIF 1637
    • icon of address Headingley Enterprise & Arts Centre, Bennet Road, Leeds, LS6 3HN, England

      IIF 1638
    • icon of address Headingley Enterprise & Arts Centre, Bennett Road, Leeds, LS6 3HN, United Kingdom

      IIF 1639
  • Mr Muhammad Abdullah
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 906, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1640
  • Mr Muhammad Adil
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vixnt Global, Unit 82a, James Carted Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 1641
  • Mr Muhammad Adnan
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 574, Cartcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 1642
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Business Centre, Pbc 2, Princess Road, Manchester, M14 7LU, England

      IIF 1643
  • Mr Muhammad Adnan
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 1644
  • Mr Muhammad Adnan
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Highfield Ave, Burnley, United Kingdom, BB10 2PR, United Kingdom

      IIF 1647
  • Mr Muhammad Ahmad
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Turner Close, Nottingham, NG5 1PD, England

      IIF 1648
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 1649
  • Mr Muhammad Ahmed
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1650
  • Mr Muhammad Ahmed
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Troughbeck Way, Rochdale, OL12 7AZ, England

      IIF 1651
    • icon of address 22, Troughbeck Way, Rochdale, OL12 7AZ, United Kingdom

      IIF 1652
  • Mr Muhammad Ahmed
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Kingston Court, 60 Gower Street, Glasgow, G41 5QD, United Kingdom

      IIF 1653
  • Mr Muhammad Ahsan
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A10, 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1654
  • Mr Muhammad Ahsan
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1655
  • Mr Muhammad Akram
    Pakistani born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1656
  • Mr Muhammad Akram
    Pakistani born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Marmadon Road, London, SE18 1EQ, United Kingdom

      IIF 1657
  • Mr Muhammad Akram
    Pakistani born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Land, Bolton, BL3 3HZ, United Kingdom

      IIF 1658
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HZ, England

      IIF 1659
  • Mr Muhammad Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clements Road, Ilford, IG1 1BA, England

      IIF 1660
    • icon of address 14, High Street, Ware, SG12 9BX, England

      IIF 1661
  • Mr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 1662
    • icon of address 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 1663
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 1664
  • Mr Muhammad Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 1665 IIF 1666
    • icon of address 188, Edward Road, Birmingham, B12 9LX, United Kingdom

      IIF 1667
  • Mr Muhammad Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 1670
    • icon of address Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 1671
  • Mr Muhammad Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 1672
  • Mr Muhammad Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 1673
    • icon of address Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 1674
  • Mr Muhammad Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Offices, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 1675
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 1676 IIF 1677 IIF 1678
    • icon of address Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 1679
    • icon of address 10, Victoria Avenue, Manchester, M9 6QL

      IIF 1680
  • Mr Muhammad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1456, London Road, Norbury, London, SW16 4BU

      IIF 1681
  • Mr Muhammad Ali
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1682
    • icon of address Unit 19, 1-13 Adler Street, London, E1 1EG

      IIF 1683
  • Mr Muhammad Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, East Park Road, Leicester, LE5 4QB, England

      IIF 1684
    • icon of address 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 1685
  • Mr Muhammad Ali
    British born in December 1984

    Resident in England

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

      IIF 1686
  • Mr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 1687
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1688
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1689
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 1690 IIF 1691
    • icon of address 33, Flamborough Spur, Slough, SL1 9JB, United Kingdom

      IIF 1692
  • Mr Muhammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 1693
    • icon of address Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 1694
  • Mr Muhammad Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Staunton Road, Slough, SL2 1NT, England

      IIF 1695
  • Mr Muhammad Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 1696
  • Mr Muhammad Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 1697
    • icon of address 83, Ewan Street, Manchester, M18 8NS, England

      IIF 1698
  • Mr Muhammad Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 1699 IIF 1700
    • icon of address 74, Wincheap, Canterbury, CT1 3RS, England

      IIF 1701
    • icon of address 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 1702
  • Mr Muhammad Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kemps Drive, London, E14 8HY, England

      IIF 1703
  • Mr Muhammad Ali
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 1704
  • Mr Muhammad Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Willow Street, Accrington, BB5 1LP, England

      IIF 1705
  • Mr Muhammad Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maxstoke Close, Southsea, PO5 4LZ, United Kingdom

      IIF 1706
  • Mr Muhammad Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 1707
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 1708
    • icon of address 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 1709
  • Mr Muhammad Ali Khan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Spilman Street, Grantley, HG4 6ZH, United Kingdom

      IIF 1710
  • Mr Muhammad Ali Raza
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Ilford, IG1 1YF, United Kingdom

      IIF 1711
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1712
  • Mr Muhammad Amin
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 1713
  • Mr Muhammad Amjad
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A68, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1714
  • Mr Muhammad Amjad
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 5, Street Mogg Street, Avon, BS2 9TZ, United Kingdom

      IIF 1715
  • Mr Muhammad Amjad
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sydenham Road, Swanage, BH19 2JX, United Kingdom

      IIF 1716
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 1717
  • Mr Muhammad Arslan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1718
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 1719
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 1720
  • Mr Muhammad Arslan
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1721
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 1722
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1723
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 1724
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 1725
  • Mr Muhammad Asif
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citi Base Business Centre, 246-250, Romford Road, Stratford, London, E7 9HZ, England

      IIF 1726
  • Mr Muhammad Asif
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 1727
  • Mr Muhammad Asif
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 1728 IIF 1729
  • Mr Muhammad Awais
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 1730
  • Mr Muhammad Awais
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 19 St James Street, Paisley, Renfrewshire, PA3 2HQ, United Kingdom

      IIF 1731
  • Mr Muhammad Awais
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 346c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1732
  • Mr Muhammad Awais
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 477 A, Barlow Moor Road, Manchester, M21 8AG, United Kingdom

      IIF 1733
  • Mr Muhammad Awais
    Pakistani born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Halifax Road, Todmorden, Lancashire, OL14 5SQ, England

      IIF 1734
  • Mr Muhammad Awais
    Pakistani born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16568590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1735
  • Mr Muhammad Azeem
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, South Avenue, Wolverhampton, West Midlands, WV11 1QL, United Kingdom

      IIF 1736
  • Mr Muhammad Azeem
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Nolan Street, Manchester, M9 5UH, England

      IIF 1737
  • Mr Muhammad Bashir Khan
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Silver End Business Parkbrettell Lane, Brierley Hill, DY5 3LG, England

      IIF 1738
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 1739
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 1740
  • Mr Muhammad Bilal
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 424, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1741
  • Mr Muhammad Bilal
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ewenny Place, Clase, Swansea, SA6 7LE, Wales

      IIF 1742
  • Mr Muhammad Bilal
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Berne Road, Croydon, CR7 7BJ, United Kingdom

      IIF 1743
  • Mr Muhammad Bilal
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spinning, Meadow, Bolton, United Kingdom, BL1 2QQ, United Kingdom

      IIF 1744
  • Mr Muhammad Bilal
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2441, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1745
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1746
  • Mr Muhammad Bilal
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Knightside Gardens, Gateshead, Tyne & Wear, NE11 9RL, United Kingdom

      IIF 1747
  • Mr Muhammad Bilal
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1650, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1748
  • Mr Muhammad Bilal
    Pakistani born in August 1994

    Resident in United Kingdom

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

      IIF 1749
  • Mr Muhammad Bilal
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Academy Street, Benington Sea End, PE22 6DP, United Kingdom

      IIF 1750
  • Mr Muhammad Bilal
    Pakistani born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89a, 1 Oliver Road, Oxford, OX4 2JQ, United Kingdom

      IIF 1751
  • Mr Muhammad Bilal
    Pakistani born in August 1995

    Resident in United Kingdom

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

      IIF 1752
  • Mr Muhammad Bilal
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Aire Street, Dewsbury, WF13 3JQ, United Kingdom

      IIF 1753
  • Mr Muhammad Bilal
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20 Lisa Court Frankslane, Cambridge, CB4 1SW, United Kingdom

      IIF 1754
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1755
  • Mr Muhammad Bilal
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 1922, Green Lane, Preston, PR3 1NJ, United Kingdom

      IIF 1756
  • Mr Muhammad Bilal
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

      IIF 1757
  • Mr Muhammad Bilal
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Reeves Croft, Hodge Lea, Milton Keynes, MK12 6DB, England

      IIF 1758
    • icon of address 39, High Street, Selkirk, TD7 4BZ, United Kingdom

      IIF 1759
    • icon of address 88, Groundwell Road, Swindon, SN1 2NB, United Kingdom

      IIF 1760
  • Mr Muhammad Bilal
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heathfield Road, Cardiff, CF14 3JY, United Kingdom

      IIF 1761
  • Mr Muhammad Bilal
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 189 A, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1762
  • Mr Muhammad Bilal Azhar
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Honister Grove, Acklam, Middlesbrough, TS5 8PW, United Kingdom

      IIF 1763
  • Mr Muhammad Daim
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2043, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1764
  • Mr Muhammad Fahad
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belforte House, 7-9 Broad Road, Sale, M33 2AE, United Kingdom

      IIF 1765
  • Mr Muhammad Fahad
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Larkshall Road, London, Essex, E4 6NT, United Kingdom

      IIF 1766
  • Mr Muhammad Ghafoor Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 103, 60 Kennishead Avenue, Thornliebank, Glasgow, G46 8RW, Scotland

      IIF 1767
    • icon of address Flat 103, Flat 103, 60, Kennishead Avenue, Glasgow, G46 8RW, Scotland

      IIF 1768
    • icon of address Suite 1, 71 Kingston Street, Glasgow, G5 8BJ, Scotland

      IIF 1769
  • Mr Muhammad Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cheviot Road, Slough, Berkshire, SL3 8UA, United Kingdom

      IIF 1770
  • Mr Muhammad Hamza
    Pakistani born in September 1996

    Resident in United Kingdom

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

      IIF 1771
  • Mr Muhammad Hamza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Daiglen Drive, South Ockendon, RM15 5RP, United Kingdom

      IIF 1772
  • Mr Muhammad Hamza
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 851, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1773
  • Mr Muhammad Hamza
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Gulmohar Block Sector C, Lahore, Punjab, 54000, Pakistan

      IIF 1774
  • Mr Muhammad Hanif
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, 310 Green Lane, Ilford, IG1 1LQ, United Kingdom

      IIF 1775
  • Mr Muhammad Haris
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 1776
  • Mr Muhammad Hasan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Clapham High Street, London, SW4 7UH, England

      IIF 1777
  • Mr Muhammad Hassan
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1778
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Saviours Road, Croydon, CR0 2XF, England

      IIF 1779
    • icon of address 24, Whitfield Road, London, E6 1AS, England

      IIF 1780
  • Mr Muhammad Imran
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 1781
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Sk4, Martineau Place, Birmingham, B2 4UW, England

      IIF 1782
    • icon of address 166, Appelton Road, Hull, HU5 4PF, United Kingdom

      IIF 1783
  • Mr Muhammad Imran
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1784 IIF 1785
    • icon of address 2a Heigham Road, Imperial Offices, London, E6 2JG, United Kingdom

      IIF 1786
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, London, E6 2JG, United Kingdom

      IIF 1787
  • Mr Muhammad Imran
    Pakistani born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 London Road, Morden, Surrey, Lodnon, SM4 5HP, England

      IIF 1788
    • icon of address 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 1789
  • Mr Muhammad Imran
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1790
  • Mr Muhammad Imran
    Pakistani born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hereford Street, Oldham, OL97RE, United Kingdom

      IIF 1791
  • Mr Muhammad Imran
    Pakistani born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clivesdale Drive, Hayes, UB3 3PX, United Kingdom

      IIF 1792
    • icon of address 110, Coldharbour Lane, Hayes, UB3 3HA, United Kingdom

      IIF 1793
    • icon of address Suite 1623, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1794
  • Mr Muhammad Imran
    Pakistani born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos Mews, 34b Chandos Road, Room No 2, Redland, Bristol, BS6 6PF, England

      IIF 1795
  • Mr Muhammad Imran
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, High Street, Bloxwich, WS3 3LN, United Kingdom

      IIF 1796
  • Mr Muhammad Imran
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Oak Meadow Close, Yardley, Birmingham, B26 1EE, United Kingdom

      IIF 1797
  • Mr Muhammad Imran
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Main Street Bainsford, Falkirk, FK2 7BP, United Kingdom

      IIF 1798
  • Mr Muhammad Imran
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 124a Waterloo Road, Manchester, M8 8AF, United Kingdom

      IIF 1799
  • Mr Muhammad Imran
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8163, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1800
    • icon of address 82, Hatherley Road, Reading, England, RG1 5QE, United Kingdom

      IIF 1801
  • Mr Muhammad Imran
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.imran House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1802
  • Mr Muhammad Imran
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Darley Avenue Chorlton, Manchester, M21 7JF, United Kingdom

      IIF 1803
  • Mr Muhammad Imran
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 304, Amory Tower ,199 Marshwall, Isle Of Dogs,london, Greater London, E14 9ES, United Kingdom

      IIF 1804
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadmead, London, SE6 3TQ, United Kingdom

      IIF 1805
  • Mr Muhammad Iqbal
    Pakistani born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1806
  • Mr Muhammad Iqbal
    Pakistani born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Street, West Yorkshire, Leeds, LS2 7PS, United Kingdom

      IIF 1807
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Spencer Road, Bradford, BD7 2HD, United Kingdom

      IIF 1808
    • icon of address 59, Spencer Road, Bradford, BD7 2HD, England

      IIF 1809
  • Mr Muhammad Irfan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Penenden, New Ash Green, Longfield, England, DA3 8LR, United Kingdom

      IIF 1810
    • icon of address 10, Midland Road, Luton, LU2 0HR, United Kingdom

      IIF 1811
    • icon of address Leagrave Road, Leagrave, Luton, LU31RB, England

      IIF 1812
  • Mr Muhammad Irfan
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Buildings, Woodhorn Road, Ashington, Northumberland, NE63 0BA, United Kingdom

      IIF 1813
    • icon of address 81, Barford Court, Low Fell, Gateshead, Tyne & Wear, NE9 6LT, United Kingdom

      IIF 1814
    • icon of address 133 Potterhill Road, 133 Potterhill Road, Glasgow, G53 5UX, United Kingdom

      IIF 1815
    • icon of address Flat 4 Fairheathe, 43 Putney Hill, London, SW15 6QP, England

      IIF 1816
    • icon of address 33, Tamworth Road, Newcastle Upon Tyne, NE4 5AJ, United Kingdom

      IIF 1817
  • Mr Muhammad Irfan
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 85 Greengate, Manchester, M3 7NA, United Kingdom

      IIF 1818
  • Mr Muhammad Irfan
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Queenswood Dr, Leeds, LS6 3LR, United Kingdom

      IIF 1819
  • Mr Muhammad Irfan
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Cresent, Bradford, BD58QJ, United Kingdom

      IIF 1820
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1821
  • Mr Muhammad Irfan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Barking Road, London, E13 9EZ, England

      IIF 1822
  • Mr Muhammad Irfan
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lovell, Close Exhall Coventry, Coventry, CV7 9QD, United Kingdom

      IIF 1823
  • Mr Muhammad Kashif
    Pakistani born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4125, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1824
  • Mr Muhammad Kashif
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21st, John Street, Lichfield, WS13 6NU, United Kingdom

      IIF 1825
  • Mr Muhammad Kashif
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fore Street, Redruth, TR15 2AE, England

      IIF 1826
    • icon of address 39, Fore Street, Redruth, TR15 2AE, United Kingdom

      IIF 1827
    • icon of address 4, Back Lane West, Redruth, TR15 2BT, England

      IIF 1828 IIF 1829
  • Mr Muhammad Kashif
    Pakistani born in September 1991

    Resident in United Kingdom

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

      IIF 1830
  • Mr Muhammad Kashif
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Westley Street, Dudley, DY1 1ST, United Kingdom

      IIF 1831
  • Mr Muhammad Kashif
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'room 8', Staircase H, Chepstow Hall, Brunel University, London, UB8 3PH, United Kingdom

      IIF 1832
  • Mr Muhammad Khasif
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stableford, Close Shepshed, Loughborough, LE12 9BT, United Kingdom

      IIF 1833
  • Mr Muhammad Nasir Saleem
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Chittys Lane, Dagenham, RM8 3RT, United Kingdom

      IIF 1841
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 1842
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1843
  • Mr Muhammad Rashid
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilshere Court, Yarmouth, NR30 3BT, United Kingdom

      IIF 1844
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TP, England

      IIF 1845
    • icon of address House No 16, Daurada Drive, Stafford, Staffordshire, ST17 4XW, United Kingdom

      IIF 1846
  • Mr Muhammad Saad
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 1847
  • Mr Muhammad Saad
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 88 Greenside Lane, Droylsden, Manchester, M43 7AE, United Kingdom

      IIF 1848
  • Mr Muhammad Saad
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No.2, Holly Road, Hounslow, London, Hounslow, United Kingdom, TW3 1UN, United Kingdom

      IIF 1849
  • Mr Muhammad Saad
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 71z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1850
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 1851
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, RG1 3NY, United Kingdom

      IIF 1852
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, Wales

      IIF 1853
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Avenue, Bolton, Lancashire, BL49ND, United Kingdom

      IIF 1854
  • Mr Muhammad Salman
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 1855
  • Mr Muhammad Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 1856
  • Mr Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 1857
  • Mr Muhammad Shahzad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Murchison Rd, London, E10 6LY, United Kingdom

      IIF 1858
  • Mr Muhammad Shan Ahmed
    British born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ihl, 12 Whytecliffe Road South, Purley, Surrey, CR8 2AU, United Kingdom

      IIF 1859
  • Mr Muhammad Shoaib
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 1860
  • Mr Muhammad Shoaib
    Pakistani born in September 1995

    Resident in United Kingdom

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

      IIF 1861
  • 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 1862
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wall End Road, London, E6 2NP

      IIF 1863
  • Mr Muhammad Talal Ahsan
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Lowfield Street, Dartford, DA1 1HP, United Kingdom

      IIF 1864
    • icon of address 81 Lowfield Street, Dartford, Kent, DA1 1HP, United Kingdom

      IIF 1865
  • Mr Muhammad Talha
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 1866
  • Mr Muhammad Umair
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 001, 19 Kings Road, Barking, IG11 8FN, United Kingdom

      IIF 1867
    • icon of address Suite 001, Flat 80, Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 1868
    • icon of address 128, Pargeter Street, Walsall, WS2 8QS, United Kingdom

      IIF 1869
  • Mr Muhammad Umair
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mount Street Nechells, Birmingham, B7 5QR, United Kingdom

      IIF 1870
  • Mr Muhammad Umair
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15904518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1871
  • Mr Muhammad Umar
    Pakistani born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Umar
    Pakistani born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15393958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1873
  • Mr Muhammad Umar
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 197 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 1874
  • Mr Muhammad Umer
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E6 2ja, 321 - 323 High Road Chadwell Heath, Essex, England, RM6 6AX, United Kingdom

      IIF 1875
  • Mr Muhammad Usman
    Pakistani born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 2a St Georges Road, London, Uk, E10 5RH, United Kingdom

      IIF 1876
    • icon of address 2a, St. Georges Road, London, E10 5RH, United Kingdom

      IIF 1877
    • icon of address 87, Morley Road, London, E10 6LH, England

      IIF 1878
    • icon of address Room 18, First Floor, 55-b Derby Street, Manchester, M8 8HW, England

      IIF 1879
  • Mr Muhammad Usman
    Pakistani born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Street, Nelson, BB9 7HR, United Kingdom

      IIF 1880
  • Mr Muhammad Usman
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Millway Close, Oxford, OX2 8BL, United Kingdom

      IIF 1881
  • Mr Muhammad Usman
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beauly Avenue, Dundee, DD3 0DP, Scotland

      IIF 1882
    • icon of address 8, Beauly Avenue, Dundee, Angus, DD3 0DP, Scotland

      IIF 1883
    • icon of address 8, Beauly Avenue, Dundee, DD3 0DP, Scotland

      IIF 1884
  • Mr Muhammad Usman
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 150, Wightman Road, London, N8 0BD, United Kingdom

      IIF 1885
  • Mr Muhammad Usman
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Fitton St, Rochdale, OL16 2DZ, England

      IIF 1886
    • icon of address 29, Fitton Street, Rochdale, Greater Manchester, OL16 2DZ, United Kingdom

      IIF 1887
  • Mr Muhammad Usman
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1888
  • Mr Muhammad Usman
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Athol Street, Manchester, Greater Manchester, M18 7JP, United Kingdom

      IIF 1889
  • Mr Muhammad Usman
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Notting Hill Gate, London, W11 3QA, United Kingdom

      IIF 1890
    • icon of address P26 Western International Market, Hayes Road, Southall, UB2 5XJ, United Kingdom

      IIF 1891
  • Mr Muhammad Usman
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 41c, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 1892
  • Mr Muhammad Usman
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Greystoke Lodge Hanger Lane, London, W5 1EW, United Kingdom

      IIF 1893
  • Mr Muhammad Usman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marden Crescent, Croydon, CR0 3ER, England

      IIF 1894
  • Mr Muhammad Usman
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cottongrass Close, Croydon, CR0 8XL, United Kingdom

      IIF 1895
  • Mr Muhammad Usman
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2l, Second Floor, Thornbank, 38 Moorgate Road, Rotherham, S60 2AG, United Kingdom

      IIF 1896
  • Mr Muhammad Usman
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark Pinnacle, 10 Marsh Wall, Flat 5901, E14 9tb, London, E14 9TB, United Kingdom

      IIF 1897
  • Mr Muhammad Usman
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Wolverton House, Alvey Street, London, SE17 2AH, England

      IIF 1898
  • Mr Muhammad Uzair
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Droylsden Road, Manchester, M40 1NY, United Kingdom

      IIF 1899
  • Mr Muhammad Uzair
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Green, Slough, SL1 2SL, United Kingdom

      IIF 1900
  • Mr Muhammad Waqas
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 99d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1901
  • Mr Muhammad Waqas
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, St Mayrs Road, London, Uk, W5 5EX, United Kingdom

      IIF 1902
  • Mr Muhammad Waqas
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2410, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1903
  • Mr Muhammad Waqas
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rothschild Cl, Southampton, SO19 9TE, England

      IIF 1904
  • Mr Muhammad Waqas
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-54, Farnham Street, Ilford, IG3 8QD, United Kingdom

      IIF 1905
  • Mr Muhammad Waqas
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bristol, Liverpool, United Kingdom, L15 9HH, United Kingdom

      IIF 1906
  • Mr Muhammad Waqas Ali
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14683221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1907
  • Mr Muhammad Waseem
    English born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Corporation Street, Barnsley, S70 4PQ, England

      IIF 1908
  • Mr Muhammad Zahid
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office B10, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 1909
    • icon of address Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 1910
  • Mr Muhammad Zahid
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3455, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1911
  • Mr Muhammad Zahid
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1912
  • Mr Muhammad Zaid
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, 67 James Close, Derby, England, DE1 1DP, United Kingdom

      IIF 1913
  • Mr Muhammad Zain
    Pakistani born in March 2004

    Resident in United Kingdom

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

      IIF 1914
  • Mr Muhammed Fareed Ahmed
    British born in May 1998

    Resident in United Kingdom

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

      IIF 1915 IIF 1916
    • icon of address Flat 28, Mannequin House, Blackhorse Lane, London, E17 6ST, United Kingdom

      IIF 1917
    • icon of address 41, Salmon Street, South Shields, NE33 2HF, United Kingdom

      IIF 1918
  • Mr Muhmmad Ali
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Foresrrange, Manchaster, M19 2ES, United Kingdom

      IIF 1919
  • Mr Usman Muhammad
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artistic Spaces, Monier Works, 2 Casting Way, Fish Island, London, E3 2TH, United Kingdom

      IIF 1920
    • icon of address 41, Orsett Road, Grays, Essex, RM17 5DS, England

      IIF 1921 IIF 1922
    • icon of address 74a, Balfour Road, Ilford, IG1 4JG, England

      IIF 1923
    • icon of address 213, Chislehurst Road, Orpington, BR5 1NP, England

      IIF 1924
    • icon of address 213, Chislehurst Road, Petts Wood, Kent, BR5 1NP, United Kingdom

      IIF 1925
  • Mr. Muhammad Ahmad
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No.168, Missenden Inville Road, London, SE17 2HX, United Kingdom

      IIF 1926
  • Mr. Muhammad Ali
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 1927
  • Mr. Muhammad Bilal
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grainger Road Wood Green, London, N22 5LT, United Kingdom

      IIF 1928
  • Muhammad Ali Khan
    Irish born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Rotherham Avenue, Rotherham Avenue, 39, Luton, LU1 5PN, England

      IIF 1929
  • Muhammad Aqib
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2633, 2-8 Whalebone Ln S, Dagenham, RM8 1FB, United Kingdom

      IIF 1930
    • icon of address Office 263, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 1931
  • Muhammad Asif
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Longden Road, Manchester, Greater Manchester, M12 5SJ, United Kingdom

      IIF 1932
  • Muhammad Bilal Bhatti
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 540a, High Road Leytonstone, London, E11 3DH, United Kingdom

      IIF 1933
  • Muhammad Bilal Khan
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 1934
  • Naeem, Muhammad Awais
    British manager born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2300, London Road, Glasgow, G328YU, Scotland

      IIF 1935
  • Naeem, Muhammad Awais
    British teacher born in November 2002

    Resident in United Kingdom

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

      IIF 1936
  • Raza, Muhammad Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Ilford, Essex, IG1 1YF, United Kingdom

      IIF 1937
  • Raza, Muhammad Ali
    Pakistani bussiness man born in April 1999

    Resident in United Kingdom

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

      IIF 1938
  • Sajjad, Muhammad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 1939
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dashwood Close, Slough, SL3 7NB, England

      IIF 1940
  • Shah, Muhammed
    British student born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Long Drive, Long Drive, Ruislip, HA4 0HN, United Kingdom

      IIF 1941
  • Shahzad, Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511, 11, Kimberley Avenue, East Ham, London, SW10 0TX, United Kingdom

      IIF 1942
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, England

      IIF 1943
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, United Kingdom

      IIF 1944
  • Shahzad, Muhammad
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Cannon Street, London, EC4N 6AE, England

      IIF 1945
  • Shahzad, Muhammad
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, United Kingdom

      IIF 1946 IIF 1947
    • icon of address 11, Kimberley Avenue, London, E6 3BE, England

      IIF 1948 IIF 1949
    • icon of address 11, Kimberley Avenue, London, E6 3BE, United Kingdom

      IIF 1950
    • icon of address 266, Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 1951
    • icon of address 511, Kings Road, London, SW10 0TX, United Kingdom

      IIF 1952
  • Shahzad, Muhammad
    British operations manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504, Eastern Avenue, Ilford, IG2 6EH, England

      IIF 1953
  • Shahzad, Muhammad
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 1954
  • Shahzad, Muhammad
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Springwood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 1957
  • Shoaib, Muhammad
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Spring Wood Gardens, Bradford, West Yorkshire, BD5 8QF

      IIF 1958
  • Shoaib, Muhammad
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    British engineer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Spring Wood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 1961
  • Shoaib, Muhammad
    British engineering born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Spring Wood Gardens, Bradford, BD5 8QF, United Kingdom

      IIF 1962
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1963
  • Shoaib, Muhammad
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 1964
  • Shoaib, Muhammad
    British unemployed born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Duncan Road, Manchester, M13 0GU, United Kingdom

      IIF 1965
  • Shoaib, Muhammad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273b, Main Street, Bellshill, ML4 1AJ, United Kingdom

      IIF 1966
  • Shoaib, Muhammad, Mr.
    British born in November 1979

    Resident in United Kingdom

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

      IIF 1967
  • Waseem, Muhammad
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Verda, Roebuck Close, Reigate, RH2 7ER, United Kingdom

      IIF 1968
  • Zubair, Muhammad
    British self employed born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1969
  • Ahmed, Muhammed Fareed
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Muhammed Fareed
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Basset Street, Camborne, TR14 8SW, United Kingdom

      IIF 1972
  • Ahmed, Muhammed Fareed
    British managing director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Mannequin House, Blackhorse Lane, London, E17 6ST, United Kingdom

      IIF 1973
    • icon of address 41, Salmon Street, South Shields, NE33 2HF, United Kingdom

      IIF 1974
  • Ali, Hamza
    British born in May 1996

    Resident in United Kingdom

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

      IIF 1975
  • Ali, Imran
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, 46 Clarence Street, Blackburn, Lancs, BB1 8AN, United Kingdom

      IIF 1976 IIF 1977
    • icon of address 52, Malvern Road, Luton, Bedfordshire, LU1 1LQ, United Kingdom

      IIF 1978
  • Ali, Imran
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Hall, Room 6, Parrys Lane, Bristol, BS9 1AE, England

      IIF 1979
  • Ali, Imran
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burnley Road, Brierfield, Nelson, BB9 5HR, United Kingdom

      IIF 1980
  • Ali, Imran
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Ashburnham Road, Luton, LU1 1JW, United Kingdom

      IIF 1981
  • Ali, Mohammed Ismail
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Ravensdale, Clacton-on-sea, CO15 4QH, England

      IIF 1982
  • Ali, Muhammad Imraan
    English owner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Mantilla Road, London, SW17 8DX, United Kingdom

      IIF 1983
  • Asim, Muhammad
    Pakistani business executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1984
  • Baig, Mirza Altaf Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Unit C, St Johns Road, London, SW11 1QW, England

      IIF 1985
  • Bilal, Muhammad
    British born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1986
    • icon of address 1.17 Universal Square Business Centre, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1987
  • Bilal, Muhammad
    British businessman born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alma Road, Manchester, Lancashire, M19 2FG, United Kingdom

      IIF 1988
  • Bilal, Muhammed
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Mayfield Court, Birmingham, B139HS, United Kingdom

      IIF 1989
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1990
  • Bilal, Muhammed
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Newhaven Lane, London, E16 4HJ, United Kingdom

      IIF 1991
  • Dr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Romilly Road, London, N4 2QZ

      IIF 1992
  • Dr Muhammad Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Mount Road, Manchester, Greater Manchester, M19 3HW, England

      IIF 1993
    • icon of address 337, Mount Road, Manchester, M19 3HW, England

      IIF 1994
  • Dr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, England

      IIF 1995
    • icon of address 15, Arnside Avenue, Hazel Grove, Stockport, SK7 5AP, United Kingdom

      IIF 1996
  • Dr Muhammad Imran
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Crescent, Birmingham, B9 5UD, United Kingdom

      IIF 1997
  • Dr Muhammad Umair
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alpine Place, Newcastle Upon Tyne, NE5 1EY, United Kingdom

      IIF 1998
    • icon of address 6, Alpine Place, Newcastle Upon Tyne, Tyne And Wear, NE5 1EY, United Kingdom

      IIF 1999
  • Dr Muhammad Zubair
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All In One Pizza, Sheffield House, Rye Road, Hoddesdon, Hertfordshir, EN11 0JR, United Kingdom

      IIF 2000
  • Ejaz, Muhammad Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Gramercy Tower, 6 Curran Road, Cardiff, Wales, CF10 5JQ, United Kingdom

      IIF 2001
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2002
  • Ejaz, Muhammad Ali
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1, Bridge Street, Casnewydd, NP20 4BN, United Kingdom

      IIF 2003
  • Hanif, Muhammad Ali
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Campus, Lp11, Marsh Way, Rainham, RM13 8EU, England

      IIF 2004
    • icon of address Lp11, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2005
  • Imran, Muhammad
    English born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131b, Gordon Road, Ilford, IG1 2XT, England

      IIF 2006
  • Imran Latif
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Egar Way, Peterborough, PE3 9AE, United Kingdom

      IIF 2007
  • Kashif, Mohammad
    British company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Richmond Road, Bristol, BS6 5ES, England

      IIF 2008
    • icon of address 148, Richmond Road, Bristol, BS6 5ES, United Kingdom

      IIF 2009
  • Kashif, Mohammad
    British company, director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Richmond Road, Richmond Road, Bristol, BS6 5ES, United Kingdom

      IIF 2010
  • Kashif, Mohammad
    British employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Richmond Road, Bristol, Uk, BS6 5ES, United Kingdom

      IIF 2011
  • Kashif, Mohammad
    British part-time cashier born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2012
  • Kashif, Mohammad
    British self employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Mina Road, Bristol, BS2 9XW, England

      IIF 2013
  • Kayani, Mohammad Adeel
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Winning Box, 27-37, Station Road , Second Floor ,office 27, Hayes, UB3 4DX, United Kingdom

      IIF 2014
    • icon of address 34, Farley Farm Road, Luton, LU1 5PB, United Kingdom

      IIF 2015
  • Khan, Muhammed Moazzam
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Eastern Avenue, Ilford, Essex, IG4 5AG, United Kingdom

      IIF 2016
  • Mohammed, Ali
    British born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 London Road, Istanbul Barbers, Headington, Oxford, OX3 9HZ, United Kingdom

      IIF 2017
  • Muhammad, Asim
    British businessman born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 2018
  • Muhammad, Asim
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Conhope Lane, Benwell, Newcastle Upon Tyne, Tyne & Wear, NE4 8XL, United Kingdom

      IIF 2019
  • Muhammad, Ayaz
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 2020
  • Muhammad, Zubair
    British consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, Gloucester Court, London, London, NW11 9AE, England

      IIF 2021
  • Muhammad, Zubair
    British recruitment manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, Gloucester Court, Golders Green Road, London, NW11 9AE, United Kingdom

      IIF 2022
  • Mr Ali Muhammad
    Iraqi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Road, North Road, Wideopen, Newcastle Upon Tyne, NE13 6LW, England

      IIF 2023
  • Mr Bilal Azhar
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Honister Grove, Acklam, Middlesbrough, TS5 8PW, United Kingdom

      IIF 2024
  • Mr Bilal Muhammad
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Churton Road, Manchester, M18 7GP, England

      IIF 2025
  • Mr Hammad Ali
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Felbrigge Road, Ilford, Essex, IG3 8DW, England

      IIF 2026
  • Mr Hammad Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15684492 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2027
  • Mr Hamza Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 3, 30northumberland St, Edinburgh, EH3 6LS, United Kingdom

      IIF 2028
  • Mr Hamza Ali
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2029
  • Mr Mirza Altaf Ali Baig
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 2030
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 2031
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 2032
  • Mr Mohammed Ali
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9/11, Lower Southend Road, Wick Ford Essex, SS11 8AB

      IIF 2033
  • Mr Mohammed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ravensdale, Clacton-on-sea, CO15 4QH, England

      IIF 2034
    • icon of address 2nd Foor, 14 St Peter's Street, Ipswich, Suffolk, IP1 1XB

      IIF 2035
  • Mr Mohammed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 2036
  • Mr Mohammed Ammar Ajmal
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13828620 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2037
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2038
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2039
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 2040
  • Mr Muhammad Abdullah
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 I44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 2041
  • Mr Muhammad Abdullah
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni721716 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2042
    • icon of address Victoria House, Southampton Row, London, WC1B 4DA, England

      IIF 2043
  • Mr Muhammad Abid
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 531, Barking Road, London, E13 9EZ, England

      IIF 2044
  • Mr Muhammad Adil Riaz
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Waltham Cross, EN8 9SP, United Kingdom

      IIF 2045
  • Mr Muhammad Afaq
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503g, C Block, Iq Haywood House, Black Burn Road, West Hamstead, NW6 1RZ, United Kingdom

      IIF 2046
  • Mr Muhammad Ahmad
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609, Romford Road, London, E12 5AD, England

      IIF 2047
  • Mr Muhammad Ahmad
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Avenue, Leasgill, LA7 5RD, United Kingdom

      IIF 2048
    • icon of address 32, Torkse Rd Unit G876, Sheffield, S5 6LD, United Kingdom

      IIF 2049
  • Mr Muhammad Ahmad
    Pakistani born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Prospect Road, Bradford, BD3 0HE, United Kingdom

      IIF 2050
  • Mr Muhammad Ahmad
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16634757 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2051
  • Mr Muhammad Ahmed
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5657, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2052
  • Mr Muhammad Ahsan
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362a, Blackmoorfoot Road, Huddersfield, HD4 5NH, United Kingdom

      IIF 2053
  • Mr Muhammad Akram
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Road, Reading, RG1 3QH, United Kingdom

      IIF 2054
  • Mr Muhammad Ali
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, England

      IIF 2055
    • icon of address 2, Thomson Road, Manchester, M18 7QQ, United Kingdom

      IIF 2056
    • icon of address 44, Rugby Street, Manchester, M8 9SN, England

      IIF 2057
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 2058
  • Mr Muhammad Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stricklandgate, Kendal, LA9 4ND, England

      IIF 2059
  • Mr Muhammad Ali
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cumberland Road, London, SE25 4RE, England

      IIF 2060
  • Mr Muhammad Ali
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Road, Sparkhill, Birmingham, B11 3LE, England

      IIF 2061
  • Mr Muhammad Ali
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1124, London Road, London, SW16 4DT, England

      IIF 2062
  • Mr Muhammad Ali Ejaz
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Gramercy Tower, 6 Curran Road, Cardiff, Wales, CF10 5JQ, United Kingdom

      IIF 2063
  • Mr Muhammad Ali Hanif
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lp11, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 2064
  • Mr Muhammad Amir
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Tagore Close, Manchester, M13 0YS, United Kingdom

      IIF 2065
  • Mr Muhammad Anas
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72- 34, Wellington Street, Leeds, LS1 2DE, United Kingdom

      IIF 2066
  • Mr Muhammad Arsalan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2067
  • Mr Muhammad Arshad
    Pakistani born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Stockport Road, Manchester, M13 9DZ, United Kingdom

      IIF 2068
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 2069
  • Mr Muhammad Asad
    Pakistani born in February 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All In One Pizza, Sheffield House, Rye Road, Hoddesdon, Hertfordshir, EN11 0JR, United Kingdom

      IIF 2070
  • Mr Muhammad Asad Arif
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dale Grove, Nottingham, NG2 4LT, United Kingdom

      IIF 2071
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 2072
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 2073
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2074
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 2075
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 2076
  • Mr Muhammad Asif
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 2077
  • Mr Muhammad Asif
    British born in May 1979

    Resident in England

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

      IIF 2078
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 2079
    • icon of address 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 2080
  • Mr Muhammad Asif
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2081
  • Mr Muhammad Asif
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 2082
    • icon of address 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 2083
    • icon of address 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 2084 IIF 2085
  • Mr Muhammad Asif
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 2086
    • icon of address 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 2087 IIF 2088
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 2089 IIF 2090
    • icon of address 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 2091
  • Mr Muhammad Asif
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95-97, George Street, Oban, PA34 5NR, Scotland

      IIF 2092
  • Mr Muhammad Asif
    British born in September 1985

    Resident in England

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

      IIF 2093
  • Mr Muhammad Asif
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, High Street West, Glossop, SK13 8BB, England

      IIF 2094
  • Mr Muhammad Asif
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 2095
  • Mr Muhammad Asif
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 2096
    • icon of address 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 2097
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 2098
    • icon of address 74, Hare Street, Halifax, HX1 4DJ, United Kingdom

      IIF 2099
  • Mr Muhammad Asim
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asim
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Atif
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 2108
  • Mr Muhammad Atif
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Flat 9, Keir Hardie Way, Barking, IG11 9NZ, United Kingdom

      IIF 2109
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 2110
    • icon of address 53, Priorwood Drive, Dunfermline, KY11 8FG, Scotland

      IIF 2111
    • icon of address 14, East Grove, Troon, KA10 7BE, Scotland

      IIF 2112
  • Mr Muhammad Awais
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavendish Road, Urmston, Manchester, M41 0YA, England

      IIF 2113
    • icon of address 3, Albert Street, Nelson, BB9 7EU, England

      IIF 2114
  • Mr Muhammad Awais
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 2115
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2116 IIF 2117
  • Mr Muhammad Awais
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Blackstock Road, Finsbury Park, London, N4 2DW, United Kingdom

      IIF 2118
  • Mr Muhammad Awais
    Pakistani born in January 2001

    Resident in United Kingdom

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

      IIF 2119
  • Mr Muhammad Awais
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15859407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2120
  • Mr Muhammad Awais
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 2121
  • Mr Muhammad Awais Naeem
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2300, London Road, Glasgow, G32 8YU, Scotland

      IIF 2122
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2123
  • Mr Muhammad Azam
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 2124
  • Mr Muhammad Bilal
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 222b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 2125
    • icon of address Flat 49e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2126
  • Mr Muhammad Bilal
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Ilford, Essex, IG1 1YW, United Kingdom

      IIF 2127
    • icon of address Flat 4, 48 Mansfield Road, Ilford, IG1 3BD, England

      IIF 2128
  • Mr Muhammad Bilal
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2129
  • Mr Muhammad Bilal
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 005 D, Mdina Colony Dak Khana Shedarjakaan, Chak # 005 D Nb Tahseel Yazman, Bahawalnagar, 62300, Pakistan

      IIF 2130
  • Mr Muhammad Fahad
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cranworth Crescent, London, E4 7HN, United Kingdom

      IIF 2131
  • Mr Muhammad Fahad Saleem
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newdale Road, Manchester, Manchester, M12 4GG, United Kingdom

      IIF 2132
  • Mr Muhammad Farhan Sadique
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Hamza
    Pakistani born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2135
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2136
  • Mr Muhammad Hamza
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cromwell Drive, Slough, Berkshire, SL13ND, United Kingdom

      IIF 2137
    • icon of address 94, St. Georges Crescent, Slough, SL1 5PA, United Kingdom

      IIF 2138
  • Mr Muhammad Hamza
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14841593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2139
  • Mr Muhammad Hamza
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2140
  • Mr Muhammad Hamza
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Road, Atherton, M46 9QD, United Kingdom

      IIF 2141
  • Mr Muhammad Hassan
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34d, Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 2142
  • Mr Muhammad Hassan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 161a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2143
  • Mr Muhammad Imran
    Canadian born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 2144
  • Mr Muhammad Imran
    Pakistani born in February 1977

    Resident in United Kingdom

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

      IIF 2145
  • Mr Muhammad Imran
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Crown Ln, 6 Crown Ln Morden, Surrey, Morden, United Kingdom, SM4 5BL, United Kingdom

      IIF 2146
  • Mr Muhammad Imran
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Augustine Street, Manchester, M40 8AS, United Kingdom

      IIF 2147
  • Mr Muhammad Imran
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pak Fashion, 18, West Bromwich Street, Walsall, West Midlands, WS1 4BW, United Kingdom

      IIF 2148
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Road, Chadwell Heath, Essex, Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, RM6 6AX, England

      IIF 2149
    • icon of address 88, Lower Road, Belvedere, DA17 6DZ, England

      IIF 2150
    • icon of address 103c, Romford Road, Forestgate, London, Newham, E7 9HZ, United Kingdom

      IIF 2151
  • Mr Muhammad Imran
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Choice Autos, 49, Cobden Street, Walsall, West Midlands, WS1 4AQ, England

      IIF 2152
  • Mr Muhammad Imran
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485, Oldham Road, Rochdale, Lancs, OL16 4TF, United Kingdom

      IIF 2153
  • Mr Muhammad Imran
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 2154
  • Mr Muhammad Imran
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No 23, 30 Scotts Road, London, E10 6LW, United Kingdom

      IIF 2155
  • Mr Muhammad Iqbal
    Pakistani born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 2156
  • Mr Muhammad Iqbal
    Pakistani born in April 1963

    Resident in United Kingdom

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

      IIF 2157
  • Mr Muhammad Irfan
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Marina Drive, Ellesmere Port, CH65 0AN, United Kingdom

      IIF 2158
    • icon of address 111, Bridge Street, Warrington, WA1 2HR, United Kingdom

      IIF 2159
  • Mr Muhammad Irfan
    Pakistani born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit3, 136premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 2160
  • Mr Muhammad Irfan
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No 257, House No #257,whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 2161
    • icon of address House No #257, Whitefoot Lane, Bromley, BR1 5SE, United Kingdom

      IIF 2162
  • Mr Muhammad Irfan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16. Wortgington Street, Manchaster, M4 0BB, United Kingdom

      IIF 2163
  • Mr Muhammad Irfan
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13154, High Street North, London, E6 2JA, United Kingdom

      IIF 2164
  • Mr Muhammad Jamal
    Pakistani born in January 1995

    Resident in United Kingdom

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

      IIF 2165
  • Mr Muhammad Jawad
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Riverdale Road, London, SE18 1NZ, United Kingdom

      IIF 2166
  • Mr Muhammad Kamran
    Pakistani born in December 1989

    Resident in United Kingdom

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

      IIF 2167
    • icon of address 97, Shirley Road, Manchester, M8 0WD, United Kingdom

      IIF 2168
  • Mr Muhammad Kashif
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 2169
  • Mr Muhammad Kashif
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Keble Close, Northolt, Middlesex, UB5 4QE, United Kingdom

      IIF 2170
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.nadeem House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2171
  • Mr Muhammad Nadeem
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cedar Road, Gwent/newport, NP19 0BA, United Kingdom

      IIF 2172
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2173
  • Mr Muhammad Nouman
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Lyndhurst Gardens, Barking, IG11 9YA, England

      IIF 2174
  • Mr Muhammad Ramzan
    Pakistani born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Highfield Road, Keighley, BD21 2RJ, England

      IIF 2175
  • Mr Muhammad Ramzan
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Dallow, Road, Luton, LU1 1LY, United Kingdom

      IIF 2176
  • Mr Muhammad Saad
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2177
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2178
  • Mr Muhammad Sajid
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16251449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2179
    • icon of address 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 2180
  • Mr Muhammad Sajjad
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eden Court, Bedlington, NE22 5DG, United Kingdom

      IIF 2181
  • Mr Muhammad Saleem
    Pakistani born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2182
  • Mr Muhammad Saleem
    Pakistani born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 2183
  • Mr Muhammad Salman
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hot Hut, 76, Deedes Street, Airdrie, ML6 9AF, Scotland

      IIF 2184
  • Mr Muhammad Shahbaz
    Pakistani born in September 1983

    Resident in United Kingdom

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

      IIF 2185
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 2186
  • Mr Muhammad Shoaib
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307 Cotton Exchange, International House, Old Hall Street, Liverpool, L3 9lq, Liverpool, L3 9LQ, United Kingdom

      IIF 2187
  • Mr Muhammad Shoaib
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Selina Road, Liverpool, L4 5RD, United Kingdom

      IIF 2188
    • icon of address Flat 81a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 2189
  • Mr Muhammad Shoaib
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18 E, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2190
  • Mr Muhammad Shoaib
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 74702, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, Poole, BH16 6FA, United Kingdom

      IIF 2191
  • Mr Muhammad Shoaib
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Withington Road, Manchester, M16 8FB, United Kingdom

      IIF 2192
  • Mr Muhammad Shoaib
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Downside Road, Eddington, Birmingham, B24 8PH, England

      IIF 2193
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 2194
  • Mr Muhammad Sohaib
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Queensferry Street, Manchester, M40 1HS, United Kingdom

      IIF 2195
  • 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 2196
    • icon of address Office 5362, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2197
    • icon of address Office 5088, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 2198
  • Mr Muhammad Umair
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1911, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2199
  • Mr Muhammad Umar
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16811217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2200
  • Mr Muhammad Umar Arif
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1296, 182-184 High Street North, East Ham,london, E6 2JA, United Kingdom

      IIF 2201
  • Mr Muhammad Umer
    Pakistani born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Glodwick Road, Oldham, OL4 1AH, United Kingdom

      IIF 2202
  • Mr Muhammad Usama
    Pakistani born in May 1997

    Resident in United Kingdom

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

      IIF 2203
  • Mr Muhammad Usama
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 2204
  • Mr Muhammad Usman
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Sherwood Park Road, Mitcham, CR4 1NE, England

      IIF 2205
  • Mr Muhammad Usman
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 178a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 2206
    • icon of address 28, Myrtle Bank, Stacey Bushes, Milton Keynes, MK12 6HQ, United Kingdom

      IIF 2207
    • icon of address 1, Blythebridge, Broughton, Milton Keynes , Buckinghamshire, MK10 7AY, United Kingdom

      IIF 2208
  • Mr Muhammad Usman
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 2209
  • Mr Muhammad Usman
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, St. Josephs Drive, Southall, UB1 1RW, United Kingdom

      IIF 2210
  • Mr Muhammad Usman
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Suite 396, London, W11 3JE, England

      IIF 2211
  • Mr Muhammad Usman
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, United Kingdom

      IIF 2212
  • Mr Muhammad Usman
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Biddulph Street, Leicester, LE2 1BH, United Kingdom

      IIF 2213
  • Mr Muhammad Usman
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ashwell Road, Manningham, Bradford, BD8 9DU, England

      IIF 2214
  • Mr Muhammad Usman
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cliveland Street, Birmingham, West Midlands, B19 3SH, United Kingdom

      IIF 2215
    • icon of address Office 73, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2216
  • Mr Muhammad Usman
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Larkshall Rd, London, E4 9JB, United Kingdom

      IIF 2217
  • Mr Muhammad Usman
    Pakistani born in February 1995

    Resident in United Kingdom

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

      IIF 2218
  • Mr Muhammad Usman
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Felmarsh Road, Luton, LU1 5SQ, United Kingdom

      IIF 2219
  • Mr Muhammad Usman
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Century Avenue, Milton Keynes, MK6 2NG, United Kingdom

      IIF 2220
    • icon of address 74, Century Avenue, Oldbrook, Milton Keynes, MK6 2NG, England

      IIF 2221
  • Mr Muhammad Usman
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Southcroft Road, London, London, SW17 9TA, United Kingdom

      IIF 2222
  • Mr Muhammad Usman
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 2223
  • Mr Muhammad Usman
    Pakistani born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bordley Walk, Greater Manchester, M23 0AG, United Kingdom

      IIF 2224
    • icon of address 27, Pendell Avenue, Hayes, UB3 5HH, United Kingdom

      IIF 2225
  • Mr Muhammad Usman
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2226
    • icon of address 80, Eccleston Cres, Romford, RM6 4RA, United Kingdom

      IIF 2227
  • Mr Muhammad Waqas
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Refuge Building, Sunbridge Road, Bradford, BD1 2AZ, United Kingdom

      IIF 2228
    • icon of address 29, Tyrrel Street, Bradford, BD1 1RU, England

      IIF 2229
  • Mr Muhammad Waqas
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Tooting High Street, London, SW17 0SY, United Kingdom

      IIF 2230
    • icon of address 48, Runley Road, Luton, LU1 1TZ, England

      IIF 2231
  • Mr Muhammad Waqas
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 254, Lozells Road, Birmingham, B19 1NR, United Kingdom

      IIF 2232
  • Mr Muhammad Waqas
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2233
  • Mr Muhammad Waqas
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.waqas House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2234
  • Mr Muhammad Waqas
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, South Eldon Street, South Shields, NE33 5SX, United Kingdom

      IIF 2235
  • Mr Muhammad Waseem
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Thursby Street, Bradford, BD3 9DY, United Kingdom

      IIF 2236
  • Mr Muhammad Waseem
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Unwin Avenue, Feltham, TW14 9RG, United Kingdom

      IIF 2237
    • icon of address 15a, 107 Rawstorne St, London, EC1V 7NQ, United Kingdom

      IIF 2238
  • Mr Muhammad Zubair
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Iiford Lane, Iiford, IG1 2SL, United Kingdom

      IIF 2239
  • Mr Muhammed Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Kingsway, Manchester, M19 1AL, England

      IIF 2240
  • Mr Muhammed Imran
    Pakistani born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Brighton Grove, Newcastle Upon Tyne, NE4 5NR

      IIF 2241
  • Mr Muhammed Moazzam Khan
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Eastern Avenue, Ilford, Essex, IG4 5AG, United Kingdom

      IIF 2242
  • Mr Muhammed Usman
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3w Aylmer Parade, Aylmer Road, London, N2 0PE, England

      IIF 2243
  • Mr Syed Muhammad Ali
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 46834, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, Wareham, Dorset, BH16 6FH, United Kingdom

      IIF 2244
  • Mr Usman Ghani
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 34v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2245
  • Mr, Muhammad Akram
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lake Street, Nottingham, NG7 4BT, United Kingdom

      IIF 2246
  • Mr, Muhammad Ilyas
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Dyas Avenue, Birmingham, B42 1HF, United Kingdom

      IIF 2247
  • Mr. Muhammad Ali Shah
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2248
  • Mr. Muhammad Amjad
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2353, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 2249
  • Mr. Muhammad Arslan
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 2250
  • Mr. Muhammad Awais
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15474137 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2251
  • Mr. Muhammad Bilal
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Farmstead Drive, Westhoughton, Bolton, Greater Manchester, BL5 3WB, United Kingdom

      IIF 2252
  • Mr. Muhammad Hamza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 2253
  • Mr. Muhammad Irfan
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3921, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2254
  • Muhammad Abdullah
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153a, Epsom Road, Sutton, SM3 9EY, United Kingdom

      IIF 2255
  • Muhammad Abid
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Oxclose, Peterborough, PE3 8JT, United Kingdom

      IIF 2256
  • Muhammad Ali
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chester Road, Ilford, IG3 8PX, United Kingdom

      IIF 2257
  • Muhammad Ali
    Pakistani born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tadema Road, London, SW10 0NU, United Kingdom

      IIF 2258
  • Muhammad Amin
    Pakistani born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Redrose Crescent, Manchester, M19 2WT, England

      IIF 2259
  • Muhammad Asif
    Pakistani born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Earl Street , Suite-09, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 2260
  • Muhammad Asif
    Pakistani born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coal Lane Hose, Melton Mowbray, LE14 4JL, United Kingdom

      IIF 2261
  • Muhammad Asif
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 2262
  • Muhammad Asif
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Plummer Road, London, SW4 8HQ, United Kingdom

      IIF 2263
  • Muhammad Asif
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15391590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2264
  • Muhammad Awais
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barbers Road, London, E15 2PH, United Kingdom

      IIF 2265
  • Muhammad Awais
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Eastwood Road, Ilford, IG3 8UT, United Kingdom

      IIF 2266
  • Muhammad Bilal
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2267
  • Muhammad Imran Latif
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Egar Way, Peterborough, PE3 9AE, United Kingdom

      IIF 2268
  • Muhammad Khan
    English born in March 2002

    Resident in United Kingdom

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

      IIF 2269
  • Muhammad Umer
    Pakistani born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dunster Street, Northampton, NN1 3LB, United Kingdom

      IIF 2270
  • Muhammad Uzair
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89a, High Road Unit # 89a, London, N22 6BB, United Kingdom

      IIF 2271
  • Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2272
  • Muhammad Zahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gorse Street, Stretford, M32 0HY, United Kingdom

      IIF 2273
  • Noman, Muhammad Ali
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 873 Brighton, 873 Brighton Road, Purley, London, CR8 2BN, United Kingdom

      IIF 2274
  • Qureshi, Muhammad
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, South Molton Street, London, W1K 5RP, United Kingdom

      IIF 2275
  • Qureshi, Muhammad Ali, Dr
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Wimpole Street, London, W1G 8GP, England

      IIF 2276 IIF 2277 IIF 2278
    • icon of address 4, Harley Street, London, W1G 9PB, England

      IIF 2279
    • icon of address 41, South Molton Street, London, W1K 5RP, England

      IIF 2280
    • icon of address Park House, 116 Park Street, London, W1K 6SS, England

      IIF 2281
  • Qureshi, Muhammad Ali, Dr
    British doctor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Wimpole Street, London, W1G 8GP

      IIF 2282
    • icon of address 4, Harley Street, London, W1G 9PB, United Kingdom

      IIF 2283
  • Qureshi, Muhammad Ali, Dr
    British surgeon born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Wimpole Street, London, W1G 8GP, England

      IIF 2284
  • Shahzad, Muhammad
    British entrepreneur born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Queen Elizabeth Road, London, E17 6ES, England

      IIF 2285
  • Shahzad, Muhammad
    British salesman born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Queen Elizabeth Road, London, E17 6ES, United Kingdom

      IIF 2286
  • Syed Muhammad Hamid Shah
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fernside Avenue, Greater London, NW7 3AX, United Kingdom

      IIF 2287
  • Tahir, Muhamamd
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2288
  • Usman, Muhammad
    Scottish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Cars4you, 1b Liggat Syke Place, Broxburn, West Lothian, EH52 5NA, United Kingdom

      IIF 2289
  • Zubair, Muhammed
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, A, Marlands Road, Ilford, Essex, IG5 0JL, England

      IIF 2290
  • Abdullah, Muhammad
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Robert Street, Croydon, CR0 1QQ, England

      IIF 2291
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 2292
  • Abdullah, Muhammad
    British senior civil engineer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Ravenshill Road, Birmingham, B14 4HL, England

      IIF 2293
  • Ahmad, Hassan
    British born in August 1992

    Resident in United Kingdom

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

      IIF 2294
  • Ahmad, Shahzad
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 568 A North Circular Road, North Circular Road, London, NW2 7QA, England

      IIF 2295
  • Ahmed, Umar Muhammad
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Strone Road, London, E7 8ET, England

      IIF 2296
  • Ali, Hamid
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 2297 IIF 2298
    • icon of address Squirrels, Mount Park Road, Harrow, HA1 3JU, United Kingdom

      IIF 2299
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU

      IIF 2300 IIF 2301
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU, England

      IIF 2302
    • icon of address 144, Seven Sisters Road, London, N7 7NS, United Kingdom

      IIF 2303
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 2304 IIF 2305 IIF 2306
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 2307
    • icon of address 2nd Floor, Arcadia House, 15 Forlease Rd, Maidenhead, SL6 1RX

      IIF 2308
  • Ali, Hamid
    British ceo born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 2309
    • icon of address 144, Seven Sisters Road, London, N7 7NS, United Kingdom

      IIF 2310
  • Ali, Hamid
    British chairman ceo born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 2311
  • Ali, Hamid
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Level Street, Brierley Hill, DY5 1XE, England

      IIF 2312
    • icon of address 25, Park Street West, Luton, Bedfordshire, LU1 3BE, United Kingdom

      IIF 2313
  • Ali, Hamid
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, England

      IIF 2314 IIF 2315
    • icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 2316
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 2317
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU

      IIF 2318 IIF 2319 IIF 2320
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU, England

      IIF 2327
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU, United Kingdom

      IIF 2328
    • icon of address The Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU, England

      IIF 2329
    • icon of address 144, Seven Sisters Road, London, N7 7NS, United Kingdom

      IIF 2330
    • icon of address 57, Queen's Gate, London, SW7 5JW, England

      IIF 2331
  • Ali, Hamid
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squirrels, Mount Park Road, Harrow, Middlesex, HA1 3JU

      IIF 2332
  • Ali, Hamza
    British born in October 2005

    Resident in United Kingdom

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

      IIF 2333
    • icon of address 52, Park Street, Walsall, WS1 1NG, England

      IIF 2334
  • Ali, Muhammad
    Dutch director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 140 Burnt Oak Broadway, Edgware, Middlesex, HA8 0BB, England

      IIF 2335
  • Ali, Muhammad
    Norwegian born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 659, High Road, Ilford, IG3 8RA, England

      IIF 2336
  • Ali, Muhammad
    Pakistani manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Waldegrave Road, Dagenham, Essex, RM8 2QB, United Kingdom

      IIF 2337
  • Ali, Muhammad
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pintail Close, Northampton, NN4 9AA, England

      IIF 2338
  • Ali, Muhammad
    Pakistani manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-a, Gifford Gardens, Hanwell, W7 3AW, United Kingdom

      IIF 2339
    • icon of address 4, Middlegreen Road, Slough, SL3 7BN, United Kingdom

      IIF 2340
  • Ali, Muhammad
    Pakistani self employed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Gifford Gardens, Hanwell, Middlesex, W7 3AW, United Kingdom

      IIF 2341
  • Ali, Muhammad
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 2342
  • Ali, Muhammad
    Pakistani builder born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Leslie Road, Handsworth, Birmingham, B20 3NU, United Kingdom

      IIF 2343
  • Ali, Muhammad
    Pakistani company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2344
  • Ali, Muhammad
    Bangladeshi born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Warrington Road, Penketh, Warrington, Cheshire, WA5 2JP, United Kingdom

      IIF 2345
  • Ali, Muhammad
    Pakistani chief executive born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Duchy Drive, Bradford, West Yorkshire, BD9 5LS, United Kingdom

      IIF 2346
  • Ali, Muhammad Omer
    Pakistani born in March 1982

    Resident in United Kingdom

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

      IIF 2347
  • Ali, Muhammad, Me
    Pakistani owner born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Usman
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 948, Stockport Road, Manchester, M19 3NN, United Kingdom

      IIF 2350
  • Amir, Muhammad
    Pakistani born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Steers Croft, Liverpool, L28 8AH, United Kingdom

      IIF 2351
  • Arif, Muhammad Asad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dale Grove, Nottingham, NG2 4LT, United Kingdom

      IIF 2352
  • Ashraf, Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 2353
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2354
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 2355
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 2356
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 2357
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 2358
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 2359
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 2360
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 2361
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 2362
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 2365
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 2366
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 2367
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 2368
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 2369
  • Ashraf, Muhammad Sajjad
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Limbrick, Blackburn, Lancashire, BB1 8AB, England

      IIF 2370
  • Aslam, Waseem
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baig, Mirza Mutaher Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tilton Road, Birmingham, B9 4PP, England

      IIF 2374
  • Bilal, Mohammed
    British born in March 2000

    Resident in United Kingdom

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

      IIF 2375
  • Bilal, Muhammad Gulraize
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beechfield Street, Manchester, M8 0SG, England

      IIF 2376
  • Imran, Muhammad Asif
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4684, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2377
  • Kashif, Mohammed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 2378
  • Kashif, Mohammed
    British self employed born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Richmond Road, Richmond Road, Bristol, United Kingdom, BS6 5ES, England

      IIF 2379
  • Kayani, Mohammed Adeel
    British businessmen born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquis House Office 27, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 2380
  • Khan, Muhammad Aly Saifullah
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 2381
  • Khan, Muhammad Aly Saifullah
    British business development director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 2382
  • Khan, Muhammad Aly Saifullah
    British businessman born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2383
    • icon of address C/o Capshire (uk) Llp, 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 2384
  • Khan, Muhammad Aly Saifullah
    British entrepreneur born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 2385
    • icon of address Flat 9, 5 Grosvenor Square, London, W1K 4AF, United Kingdom

      IIF 2386 IIF 2387
  • Khan, Muhammad Asif
    Pakistani business person born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradford Road, Huddersfield, HD1 6JE, England

      IIF 2388
  • Khalid Usman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 2389
  • Latif, Imran
    British it born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Egar Way, Peterborough, PE3 9AE, United Kingdom

      IIF 2390
  • Mohammad, Erfan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorpe Road, London, E6 2HS, England

      IIF 2391
  • Mohammad, Erfan
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Thorpe Road, London, E6 2HS, England

      IIF 2392
  • Mohammad, Fayaz
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Hoe Street, London, E17 9AP, United Kingdom

      IIF 2393
  • Mohammed, Imran
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Calderwood Square, East Kilbride, G74 3BQ, Scotland

      IIF 2394
  • Muhammad, Asim
    British businessman born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Conhope Lane, Newcastle Upon Tyne, NE4 8XL, United Kingdom

      IIF 2395
  • Muhammad, Imran
    British teacher born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nottingham Drive, Bolton, BL1 3RH, United Kingdom

      IIF 2396
  • Muhammad, Irfan
    British business person born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Place, Hampton Water, Peterborough, PE7 8TH, England

      IIF 2397
  • Muhammad, Kamran
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 St. Peters Road, Handsworth, Birmingham, B20 3RP, England

      IIF 2398
  • Muhammad, Kashif
    British management born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cranbrook Road, Hounslow, TW7 4BN

      IIF 2399
  • Muhammad, Khan
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Blackrock Road, Birmingham, B23 7XR, United Kingdom

      IIF 2400
    • icon of address 8, Oxton Way, Leeds, LS9 7RX, United Kingdom

      IIF 2401
  • Muhammad, Usman
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad, Usman
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3f1 Third Floor, 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland

      IIF 2405
  • Muhammad, Usman
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Welford Street, Salford, M6 6BB, England

      IIF 2406
  • Malik Muhammad Din
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 155 Botchergate, Carlisle, CA1 1SG, United Kingdom

      IIF 2407
  • Mr Ali Muhammad
    French born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Herbert Road, London, SE18 3SH, England

      IIF 2408
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 2409
  • Mr Avais Iqbal
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, News Corner Shop, Stockport, SK1 3JG, United Kingdom

      IIF 2410
  • Mr Hammad Afzal
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67a, High Street Barkingside, Ilford, IG6 2AY, United Kingdom

      IIF 2411
    • icon of address 21 A, Northanger Road, London, London, SW16 5RX, United Kingdom

      IIF 2412
    • icon of address 987, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 2413
  • Mr Mohammad Asif
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 2414
  • Mr Mohammad Asif
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2415
    • icon of address 70, White Lion Street, London, N1 9PP, England

      IIF 2416
    • icon of address 77, Smiths Square, London, W6 8AF, England

      IIF 2417
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, United Kingdom

      IIF 2418
    • icon of address 40, Reginald Road, London, E79HS, England

      IIF 2419
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2420
  • Mr Mohammed Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2421
  • Mr Mohammed Ali
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 2422
    • icon of address Unit 5a Ecclesfield 35 Industrial Park, Station Road, Ecclesfield, Sheffield, S35 9YR, England

      IIF 2423
  • Mr Mohammed Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pittmans Field, Harlow, CM20 3LA, England

      IIF 2424
    • icon of address Unit 1, Service Bays, Bushfair, Harlow, CM18 6LX, England

      IIF 2425
  • Mr Mohammed Asif
    British,pakistani born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 545-547, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 2426
    • icon of address 545-547 Green Lane, Small Heath, Birmingham, United Kingdom, B9 5PT, United Kingdom

      IIF 2427
  • Mr Muhammad Abdullah
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawkshead Road, Sheffield, S4 8BB, United Kingdom

      IIF 2428
  • Mr Muhammad Abdullah
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Church Lane, Manchester, M9 4LA, England

      IIF 2429
  • Mr Muhammad Adil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 2430
    • icon of address 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 2431 IIF 2432 IIF 2433
    • icon of address 82, Beaufort Avenue, Birmingham, B34 6AE, England

      IIF 2434
    • icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 2435
  • Mr Muhammad Ahmad
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, United Kingdom

      IIF 2436
  • Mr Muhammad Ahmad
    Pakistani born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15551773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2437
  • Mr Muhammad Ahmad
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 A83, Premier House, Rolfe Street, West Midlands, Smethwick, Uk, B66 2AA, United Kingdom

      IIF 2438
  • Mr Muhammad Ahmad
    Pakistani born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Cavy Corner Guinea Sanctuary 311 Bentley Road, Doncaster, DN5 9TG, United Kingdom

      IIF 2439
  • Mr Muhammad Ahmad
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Cardiff, CF24 3BG, United Kingdom

      IIF 2440
  • Mr Muhammad Ahmad
    Pakistani born in August 2002

    Resident in United Kingdom

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

      IIF 2441
  • Mr Muhammad Ahmad
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Marsh Wall, London, E14 9SJ, United Kingdom

      IIF 2442
  • Mr Muhammad Ahmed
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 386 Saint Saviours Road, Leicester, Leicestershire, LE5 4HJ, United Kingdom

      IIF 2443
  • Mr Muhammad Ahsan
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2444
  • Mr Muhammad Ahsan
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 48 Beccles Drive, Barking, IG11 9HY, United Kingdom

      IIF 2445
  • Mr Muhammad Ahsan
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6436, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 2446
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 2447
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 2448 IIF 2449
    • icon of address 20, Turnpike Lane, London, N8 0PS, England

      IIF 2450
    • icon of address 51, Turnpike Lane, London, N8 0EP, England

      IIF 2451
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Linndale Oval, Glasgow, G45 9QT, Scotland

      IIF 2452
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 2453
    • icon of address 8c, Clifford Road, London, SE25 5JJ, England

      IIF 2454
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2455
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 2456
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 2457
    • icon of address 27, Peveril Mount, Bradford, BD2 3JY, England

      IIF 2458
    • icon of address 27, Pevril Mount, Bradford, BD2 3JY, United Kingdom

      IIF 2459
  • Mr Muhammad Ali
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bulwell Close, Birmingham, B6 5JX, England

      IIF 2460
  • Mr Muhammad Ali
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Parkinson Lane, Halifax, HX1 3QQ, England

      IIF 2461
  • Mr Muhammad Ali
    British born in January 2001

    Resident in England

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

      IIF 2462
  • Mr Muhammad Ali
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, 100 Manor Farm Road, Birmingham, B11 2HX, England

      IIF 2463
    • icon of address 4, Barrows Road, Birmingham, B11 1PN, England

      IIF 2464
  • Mr Muhammad Ali
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Room No.2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 2465
    • icon of address 1124, London Road, London, SW16 4DT, England

      IIF 2466
  • Mr Muhammad Ali Haider
    Pakistani born in January 1998

    Resident in United Kingdom

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

      IIF 2467
  • Mr Muhammad Ali Noman
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 873 Brighton, 873 Brighton Road, Purley, London, CR8 2BN, United Kingdom

      IIF 2468
  • Mr Muhammad Aly Saifullah Khan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 2469
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2470
    • icon of address Flat 9, 5 Grosvenor Square, London, W1K 4AF, United Kingdom

      IIF 2471
  • Mr Muhammad Arif
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 2472
    • icon of address Unit A4, Springhead Park, Gravesend, Kent, DA11 8HB, United Kingdom

      IIF 2473
  • Mr Muhammad Arsalan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 2474
  • Mr Muhammad Arslan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16620138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2475
  • Mr Muhammad Arslan
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 2476
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2477
  • Mr Muhammad Arslan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2478
  • Mr Muhammad Arslan
    Pakistani born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2479
  • Mr Muhammad Asad
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Francis Way, Slough, SL1 5PH, England

      IIF 2480
  • Mr Muhammad Asif
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b High Street, Southall, UB1 3DA, England

      IIF 2481
  • Mr Muhammad Asif
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ingleton Road, Birmingham, B8 2QW, England

      IIF 2482
  • Mr Muhammad Asif
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Vitesse House, Estate Way, London, E10 7JW, England

      IIF 2483
  • Mr Muhammad Asif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2484
  • Mr Muhammad Asif
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 2485
    • icon of address Main Course Partners, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 2486
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY

      IIF 2487
  • Mr Muhammad Asif
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop , Fort Parkway, Birmingham, B24 9FE, England

      IIF 2488
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2489
    • icon of address Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 2490 IIF 2491
  • Mr Muhammad Asim
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 2492
  • Mr Muhammad Asim Raza
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Elite House, Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 2493
  • Mr Muhammad Aslam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Soho Hill, Birmingham, B19 1AA, England

      IIF 2494
  • Mr Muhammad Awais
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 2495
    • icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 2496
  • Mr Muhammad Awais
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 High Road Romford, London, RM6 6PU, England

      IIF 2497
    • icon of address 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 2498
  • Mr Muhammad Awais
    Pakistani born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 2499
  • Mr Muhammad Awais
    Pakistani born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2500
  • Mr Muhammad Azam
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Tooting High Street, London, SW17 0RT, England

      IIF 2501
  • Mr Muhammad Azam
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 2502
  • Mr Muhammad Azam
    Bangladeshi born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Millpool Gardens, Birmingham, B14 5EU, United Kingdom

      IIF 2503
  • Mr Muhammad Bilal
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 2504
    • icon of address Office 3133 182-184, High Street, London, E6 2JA, United Kingdom

      IIF 2505
  • Mr Muhammad Bilal
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 2506
  • Mr Muhammad Bilal
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, New North Road, Ilford, IG6 2UE, England

      IIF 2507
  • Mr Muhammad Bilal
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Manor Farm Road, Birmingham, B11 2HT, United Kingdom

      IIF 2508
    • icon of address 15220270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2509
  • Mr Muhammad Bilal
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 2510
    • icon of address Flat 11 Ashton House, Petersfield Rise, London, SW15 4AY, England

      IIF 2511
  • Mr Muhammad Bilal
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2512
    • icon of address 8, Leopold Road, London, N18 2DY, United Kingdom

      IIF 2513
    • icon of address 26, Hodge Road, Worsley, M28 3AU, United Kingdom

      IIF 2514
  • Mr Muhammad Bilal
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 2515
  • Mr Muhammad Fadil
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 2516
  • Mr Muhammad Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 2517
  • Mr Muhammad Farooq
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc850322 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2518
  • Mr Muhammad Gulraize Bilal
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beechfield Street, Manchester, M8 0SG, England

      IIF 2519
  • Mr Muhammad Hamza
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 325, Wigan Road, Bolton, BL35QU, United Kingdom

      IIF 2520
  • Mr Muhammad Hamza
    Pakistani born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1728, High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 2521
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kingsland, Kingsland Road, London, E13 9PA, England

      IIF 2522
  • Mr Muhammad Hassan
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Swifts Corner, Coventry, CV3 4AG, United Kingdom

      IIF 2523
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 2524
  • Mr Muhammad Hassan
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9c, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 2525
  • Mr Muhammad Hassan
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6507, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2526
  • Mr Muhammad Hunain
    Pakistani born in October 1997

    Resident in United Kingdom

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

      IIF 2527
  • Mr Muhammad Ibad
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15100462 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2528
  • Mr Muhammad Ilyas
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    Pakistani born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Office 2346, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 2531
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, United Kingdom

      IIF 2532
  • Mr Muhammad Imran
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, England

      IIF 2533
  • Mr Muhammad Irfan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 St Paul's Rd, Northampton, Northamptonshire, NN2 6ES, United Kingdom

      IIF 2534
  • Mr Muhammad Kashif
    Pakistani born in October 1976

    Resident in United Kingdom

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

      IIF 2535
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 2536
  • Mr Muhammad Naeem
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 2537
  • Mr Muhammad Noman
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, High Sreet North, East Ham, E6 2JA, United Kingdom

      IIF 2538
  • Mr Muhammad Ramzan
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Nightjar Way, Mansfield, NG21 0WJ, United Kingdom

      IIF 2539
  • Mr Muhammad Ramzan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 114 Weoley Castle Road, Birmingham, West Midlands, B29 5PT, United Kingdom

      IIF 2540
  • Mr Muhammad Saad
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address All In One Pizza, Sheffield House, Rye Road, Hoddesdon, Hertfordshir, EN11 0JR, United Kingdom

      IIF 2541
  • Mr Muhammad Sajjad
    Pakistani born in January 1976

    Resident in United Kingdom

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

      IIF 2542
  • Mr Muhammad Saleem Shahzad
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Chester Road, Birmingham, B24 0BN, United Kingdom

      IIF 2543
  • Mr Muhammad Salman
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16591919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2544
  • Mr Muhammad Salman
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kite Mews, Bradford, West Yorkshire, BD8 0NJ, United Kingdom

      IIF 2545
  • Mr Muhammad Salman Ali
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Beresford Road, Manchester, M13 0QT, England

      IIF 2546
  • Mr Muhammad Shahzad
    Pakistani born in May 1988

    Resident in United Kingdom

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

      IIF 2547
  • Mr Muhammad Shoaib
    British born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Marischal Place, Edinburgh, EH4 3NE, Scotland

      IIF 2548
    • icon of address 52, Kennedy Crescent, Tranent, EH33 1DP, Scotland

      IIF 2549
  • Mr Muhammad Shoaib
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4410, 58 Peregrine Road, Hainault, IG6 3SZ, United Kingdom

      IIF 2550
  • 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 2551
  • Mr Muhammad Umair
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy, Avenue, Manchester, M8 0ST, United Kingdom

      IIF 2552
    • icon of address 973, Lincoln Road, Peterborough, PE4 6AF, England

      IIF 2553
  • Mr Muhammad Umair
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60b, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2554
  • Mr Muhammad Umar Farooq
    British born in April 2001

    Resident in United Kingdom

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

      IIF 2555
  • Mr Muhammad Usama Ali
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ger-y-llyn Brecon Road, Abergavenny, NP7 7EG, United Kingdom

      IIF 2556
  • Mr Muhammad Usman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Somerby Road, Barking, IG11 9XH, England

      IIF 2557 IIF 2558
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 2559
    • icon of address 329a, Great Cheetham Street East, Salford, M7 4BP, England

      IIF 2560
  • Mr Muhammad Usman
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 2561
  • Mr Muhammad Usman
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 882, 321-323 High Road, Chadwell Heath, England, RM6 6AX, United Kingdom

      IIF 2562
  • Mr Muhammad Usman
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216a, Mitcham Road, Croydon, CR0 3JG, England

      IIF 2563
  • Mr Muhammad Usman
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Caesars Walk, Mitcham, CR4 4LF, United Kingdom

      IIF 2564
  • Mr Muhammad Usman
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Willaston Close, Greater Manchester, M21 8BJ, United Kingdom

      IIF 2565
  • Mr Muhammad Usman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2566
  • Mr Muhammad Usman
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit96, 1st Floor, County Mall, Crawly, RH101FD, England

      IIF 2567
  • Mr Muhammad Usman
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Peregrine Street, Greater Manchester, M15 5PZ, United Kingdom

      IIF 2568
  • Mr Muhammad Usman
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Tagore Close, Manchester, M13 0YS, United Kingdom

      IIF 2569
  • Mr Muhammad Usman
    Pakistani born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 2570
    • icon of address 6, Shuckburgh Crescent, Hillmorton, Rugby, CV22 5JB, United Kingdom

      IIF 2571
  • Mr Muhammad Usman
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2572
  • Mr Muhammad Usman
    Pakistani born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 East Vale, The Vale, Acton, W3 7RU, United Kingdom

      IIF 2573
  • Mr Muhammad Usman Ali
    Pakistani born in August 1991

    Resident in United Kingdom

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

      IIF 2574
  • Mr Muhammad Usman Ali
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Haysman Close, Letchworth Garden City, SG6 1UD, United Kingdom

      IIF 2575
  • Mr Muhammad Uzair
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Rochester Avenue, Feltham, TW13 4EJ, England

      IIF 2576
  • Mr Muhammad Waqas
    Pakistani born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 56a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 2577
  • Mr Muhammad Waqas
    Pakistani born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat1-138, Eswyn Road, London, SW17 8TN, England

      IIF 2578
    • icon of address 7, Travis Court, Farnham Royal, Slough, Berkshire, SL2 3SB, England

      IIF 2579
  • Mr Muhammad Waqas
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Flat Above 34 Abbeyhills Road, Oldham, Greater Manchester, OL8 2BS, United Kingdom

      IIF 2580
  • Mr Muhammad Waqas
    Pakistani born in September 2004

    Resident in United Kingdom

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

      IIF 2581
  • Mr Muhammad Waseem
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 206b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 2582
    • icon of address Flat 31e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2583
  • Mr Muhammad Waseem
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Saxby St, Leicester, LE2 0NE, United Kingdom

      IIF 2584
  • Mr Muhammad Zain Ali
    Pakistani born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Cunnighar Road, Broxburn, EH526WT, United Kingdom

      IIF 2585
  • Mr Shoaib Muhammad
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr, Muhammad Hasan
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, 85great Portland Street First Floor London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 2597
  • Mr, Muhammad Irfan
    Pakistani born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Croft Court, Crofts Lane, Ross-on-wye, HR9 7AB, United Kingdom

      IIF 2598
  • Mr. Muhammad Ahsan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3470, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2599
  • Mr. Muhammad Asif
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Way, Bilston, WV14 0DR, England

      IIF 2600
    • icon of address 1146, Unit 3, Warwick Road, Acocks Green, Birmingham, B27 6BL, United Kingdom

      IIF 2601
    • icon of address 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 2602
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 2603
  • Mr. Muhammad Irfan
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Castlereagh Road, Belfast, BT5 5FB, United Kingdom

      IIF 2604
  • Mr. Muhammad Saleem
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 2605
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2606
  • Mr. Muhammad Salman
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 2607
  • Mr. Muhammad Shoaib
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, 17 King Edwards Road, 2nd Floor, Ruislip, HA4 7AE, United Kingdom

      IIF 2608
  • Mr. Muhammad Usman
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cherry Tree Dr, Coventry, CV4 8FW, United Kingdom

      IIF 2609
  • Mr. Muhammad Zain
    Pakistani born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hutton Close, Luton, LU4 9QW, England

      IIF 2610
  • Mr. Muhammad Zubair
    Portuguese born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Moorbottom Road, Huddersfield, HD1 3JT, England

      IIF 2611
  • Muhammad Adnan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1107, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2612
  • Muhammad Ahsan
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Spencer Road, Ilford, IG38PW, United Kingdom

      IIF 2613
  • Muhammad Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blenheim Road South, Cleveland, Middlesbrough, TS4 2GB, England

      IIF 2614
  • Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 490, Barton Road, Manchester, M32 9TH

      IIF 2615
  • Muhammad Ali
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 2616
  • Muhammad Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 2617
  • Muhammad Ali
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 High Road, London, London, N22 8JA, England

      IIF 2618
    • icon of address Unit M3, Maxron House, Green Lane, Romiley, Stockport, SK6 3JQ, England

      IIF 2619
  • Muhammad Ali
    Pakistani born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 2620
  • Muhammad Amir
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Constance Street, 12 Constance Street, London, E16 2DQ, England

      IIF 2621
  • Muhammad Arslan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 2622
  • Muhammad Asad
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Flat 555 Dellmount Road, Bangor, BT20 4TY, United Kingdom

      IIF 2623
  • Muhammad Asif
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kingswood Road, Ilford, IG3 8UD, United Kingdom

      IIF 2624
  • Muhammad Awais
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16191684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2625
  • Muhammad Awais
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Ste 3259, London, N1 7AA, United Kingdom

      IIF 2626
  • Muhammad Bilal
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16366753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2627
  • Muhammad Bilal
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31-33, Green Lane, Ilford, IG1 1XG, United Kingdom

      IIF 2628
  • Muhammad Bilal
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19u, Flat 19u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2629
  • Muhammad Bilal
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Wellwood, London, IG3 8TR, United Kingdom

      IIF 2630
  • Muhammad Bilal
    Pakistani born in February 1999

    Resident in United Kingdom

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

      IIF 2631
  • Muhammad Imran
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, United Kingdom

      IIF 2632
    • icon of address 65, Manor Lane, Harlington, Hayes, UB3 5EG, England

      IIF 2633
  • Muhammad Moin
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Berne Road, Croydon, CR7 7BJ, United Kingdom

      IIF 2634
  • Muhammad Nauman Saeed
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Dawson Drive, Rainham, RM13 7ED, England

      IIF 2635
  • Muhammad Saad
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Camp Road Baillieston, Glasgow, G69 6QR, United Kingdom

      IIF 2636
  • Muhammad Sohaib
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2204, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2637
  • Muhammad Talha
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tallis, 21 Tallis Street Manchester, Manchester, M12 5RQ, United Kingdom

      IIF 2638
  • Muhammad Umair
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 241, 2nd Floor, Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 2639
  • Muhammad Umar
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Elmsleigh Court Angel Hill, Sutton, SM1 3EG, United Kingdom

      IIF 2640
  • Muhammad Umar
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nuthall Close, Northampton, NN3 9XA, United Kingdom

      IIF 2641
  • Muhammad Umer
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2642
  • Muhammad Usman
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 532, 14b Powerscroft Road, London, E5 0PU, United Kingdom

      IIF 2643
  • Muhammad Waqas
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15027, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2644
  • Muhammad Zain
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110a, Lower Clapton Road, London, E5 0QR, United Kingdom

      IIF 2645
  • Qadir, Muhammad Shehryar
    British director of operations born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hamlets Way, London, E3 4SY, England

      IIF 2646
  • Qadir, Muhammad Shehryar
    British director of sales and marketing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, 88a Hamlets Way, London, E3 4SY, England

      IIF 2647
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 2648
  • Qadir, Muhammad Shehryar
    British managing director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Hamlets Way, London, E3 4SY, England

      IIF 2649
  • Ramzan, Muhammad
    English director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Burnaby Road, Coventry, CV6 4BB, United Kingdom

      IIF 2650
  • Raza, Muhammad Asim
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cole Bank Road, Hall Green, Birmingham, B28 8EZ, United Kingdom

      IIF 2651 IIF 2652
  • Raza, Muhammad Asim
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Elite House, Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 2653
  • Raza, Muhammad Asim
    Pakistani marketing & recruitment born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 2654
  • Riaz, Muhammad Adil
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ford Rhodes Accountants, Rowan House, Delamare Road, Waltham Cross, EN8 9SP, United Kingdom

      IIF 2655
  • Sadique, Muhammad Farhan
    British software engineer born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Syed Muhammad Hamid
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fernside Avenue, Greater London, NW7 3AX, United Kingdom

      IIF 2658
  • Shahzad, Muhammad Saleem
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Chester Road, Birmingham, B24 0BN, United Kingdom

      IIF 2659
  • Umer, Muhammad
    Pakistani born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dunster Street, Northampton, NN1 3LB, United Kingdom

      IIF 2660
  • Usman, Khalid
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sandon Road, Birmingham, B17 8DS, United Kingdom

      IIF 2661
    • icon of address Flat 3, 58 Summerfield Crescent, Birmingham, B16 0EN

      IIF 2662
  • Usman, Muhammad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, Scotland

      IIF 2663
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, United Kingdom

      IIF 2664
  • Usman, Muhammad
    Pakistani business executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 110 A Brighton Road, Purley, CR8 4DB, United Kingdom

      IIF 2665
  • Usman, Muhammad
    Pakistani business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 2666
  • Zober, Mehmood Shah
    British m.d born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Francis Avenue, Ilford, Essex, IG1 1TS, United Kingdom

      IIF 2667
  • Abdullah, Muhammad
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616 Mitcham Road, 109-h Challenge House, Croydon, CR0 3AA, England

      IIF 2668
    • icon of address 1124, London Road, London, SW16 4DT, United Kingdom

      IIF 2669
    • icon of address 1124a, London Road, London, SW16 4DT, England

      IIF 2670
    • icon of address 1126, Londn Road, London, SW16 4DT, United Kingdom

      IIF 2671
    • icon of address 1124, London Road, Norbury, SW16 4DT, United Kingdom

      IIF 2672
  • Abdullah, Muhammad
    British businessman born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Gardens, Isleworth, TW7 4QZ, United Kingdom

      IIF 2673
  • Abdullah, Muhammad
    British director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 496, Great West Road, Hounslow, TW5 0TE, United Kingdom

      IIF 2674
  • Abdullah, Muhammad
    British sales director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bassett Gardens, Isleworth, TW7 4QZ, England

      IIF 2675
  • Abdullah, Muhammad
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153a, Epsom Road, Sutton, SM3 9EY, United Kingdom

      IIF 2676
  • Afaq, Muhammad
    Pakistani entrepreneur born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Arragon, Bishops Park Road, London, SW16 5TT, United Kingdom

      IIF 2677
  • Ahmad, Muhammad
    Pakistani company director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2745, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2678
  • Ahmed, Muhammad
    Pakistani managing director born in February 1989

    Resident in United Kingdom

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

      IIF 2679
  • Ali, Hamza Mumtaz
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 2680
  • Ali, Muhammad
    Pakistani director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Heald Avenue, Manchester, M14 4HH, United Kingdom

      IIF 2681
  • Ali, Muhammad
    Pakistani company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Harris Road, Dagenham, RM9 5DF, United Kingdom

      IIF 2682
  • Ali, Muhammad
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C29, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2683
  • Ali, Muhammad
    Pakistani ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 150, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 2684
  • Ali, Muhammad
    Pakistani chief executive born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 151, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 2685
  • Ali, Muhammad
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Wandsworth Road, London, SW82JS, United Kingdom

      IIF 2686
  • Ali, Muhammad
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkes Street, Brierley Hill, DY5 3DZ, United Kingdom

      IIF 2687
  • Ali, Muhammad
    Pakistani employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Market Street, Bury, BL9 9JW, England

      IIF 2688
  • Ali, Muhammad
    Pakistani finance director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wolseley Road, Mitcham, CR4 4JQ, United Kingdom

      IIF 2689
  • Ali, Muhammad
    Pakistan director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Longbridge Road, Barking, Essex, IG11 8SF, United Kingdom

      IIF 2690
  • Ali, Muhammad
    Pakistani trade born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, High Street, London, E17 7DB, United Kingdom

      IIF 2691
  • Ali, Muhammad
    Pakistani owner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R-479 Sector 7-d/2, Karachi, Sindh 75400, Pakistan

      IIF 2692
  • Ali, Muhammad
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 19-23 Manchester Road, Bolton, England, BL2 1EH, United Kingdom

      IIF 2693
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, United Kingdom

      IIF 2694
  • Ali, Muhammad
    Pakistani sole trader born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2695
  • Ali, Muhammad
    Pakistani manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norfolk Place, London, W2 1QH

      IIF 2696
  • Ali, Muhammad
    Pakistani driver born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2697
  • Ali, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 99d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2698
  • Ali, Muhammad
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 2699
  • Ali, Muhammad
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Harewood Terrace, Haverhill, CB9 8JL, United Kingdom

      IIF 2700
  • Ali, Muhammad
    Pakistani director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Barr Road, Gravesend Kent, England, DA12 4DZ, United Kingdom

      IIF 2701
  • Ali, Muhammad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Primrose Court, Chiltern Road, Dunstable, Bedfordshire, LU6 1HH, United Kingdom

      IIF 2702
    • icon of address 19- 20, Queen's Way, Dunstable Road, Luton, LU5 4ET, United Kingdom

      IIF 2703
    • icon of address 19- 20, Queen's Way, Luton, LU5 4ET, United Kingdom

      IIF 2704
  • Ali, Muhammad
    Pakistani architect born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 637e, High Road, Ilford, IG3 8RG, United Kingdom

      IIF 2705
  • Ali, Muhammad
    Pakistani education born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Priory Road, Barking, Essex, IG11 8XL, England

      IIF 2706
    • icon of address 275, Kings Henry Drive, New Addington, CR0 0AE, United Kingdom

      IIF 2707
  • Ali, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, King Henrys Drive, New Addington, Croydon, CR0 0AE, England

      IIF 2708
  • Ali, Muhammad
    Pakistani it professional born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2709
  • Ali, Muhammad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1306a, Uxbridge Road, London, UB4 8JG, United Kingdom

      IIF 2710
  • Ali, Muhammad
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F89, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2711
    • icon of address Unit 57 G17, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2712
  • Ali, Muhammad
    Pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, London Road, Norbury, London, SW16 4AD, United Kingdom

      IIF 2714
  • Ali, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Spring Street, Spring Wood, West Yorkshire, United Kingdom, HD1 4AZ, United Kingdom

      IIF 2715
  • Ali, Muhammad Waqas
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14683221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2716
  • Ali, Muhammad, Mr.
    Pakistani director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a Bridge Street, 61a Bridge Street, Kington, Kington, HR5 3DJ, United Kingdom

      IIF 2717
  • Amin, Muhammad
    Pakistani busniess born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-b1, Jinnah Street, Usmanabad Colony, Multan, 60700, Pakistan

      IIF 2718
  • Amin, Muhammad
    Pakistani accountant born in January 1981

    Resident in United Kingdom

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

      IIF 2719
  • Amin, Muhammad
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 2720
  • Amir, Muhammad
    Pakistani security guard born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 2721
  • Amir, Muhammad
    Pakistani self employed born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hollymead Close, Colchester, CO4 5UU, United Kingdom

      IIF 2722
  • Anis, Muhammad Arif
    Pakistani consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Perran Road, London, SW2 3DL, United Kingdom

      IIF 2723
  • Anis, Muhammad Arif
    Pakistani director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Imperial Way, Purley, CR0 4RR, United Kingdom

      IIF 2724
  • Anis, Muhammad Arif
    Pakistani trainer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, The Corner House, Windmill Lane, Epson, KT17 1FB, United Kingdom

      IIF 2725
  • Arif, Muhammad
    Pakistani nothing born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Kinloch Drive, Kingsbury, NW9 7JX, England

      IIF 2726
  • Arif, Muhammad
    Pakistani self employed born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Holborn Avenue, Nottingham, Nottinghamshire, NG2 4LZ, United Kingdom

      IIF 2727
  • Asif, Muhammad
    Pakistani businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nimrod Close, Northolt, UB5 6JX, United Kingdom

      IIF 2728
  • Asif, Muhammad
    Pakistani director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 2729
  • Asif, Muhammad
    Belgian businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Short Heath Road, Birmingham, B23 6JP, United Kingdom

      IIF 2730
  • Asif, Muhammad
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 2731
    • icon of address 39 Clifton Road, Road, London, SE25 6PX, England

      IIF 2732
  • Asif, Muhammad
    Pakistani self employed born in March 1984

    Resident in United Kingdom

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

      IIF 2733
  • Asif, Muhammad
    Pakistani engineer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a, High Road, Leyton, E10 6QE, United Kingdom

      IIF 2734
  • Asif, Muhammad
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ernald Avenue, London, E6 3AL, United Kingdom

      IIF 2735
    • icon of address 17, High Street North, London, E6 1HS

      IIF 2736
  • Asim, Muhammad
    Pakistani born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451, Charles Road, Small Heath, Birmingham, West Midlands, B9 5HJ, United Kingdom

      IIF 2737
  • Asim, Muhammad, Mr.
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, School Lane, Stockport, SK4 5DE, England

      IIF 2738
  • Atif, Muhammad
    Pakistan marketing and sales born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Osprey House, 1 Fallon Way, Central Way, Feltham, TW14 0UQ

      IIF 2739
  • Aubdool, Muhammad Saleem
    British born in December 1992

    Resident in United Kingdom

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

      IIF 2740
  • Aubdool, Muhammad Saleem
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 2741
  • Aubdool, Muhammad Saleem
    British it professional born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Canterbury Avenue, Ilford, IG1 3NG, England

      IIF 2742
  • Awais, Muhammad
    Italian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Borough Avenue, Radcliffe, Manchester, M26 2QG, England

      IIF 2743
  • Baig, Mirza
    British graphic designer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 2744
  • Baig, Mirza
    British salesman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 2745
  • Baig, Mirza
    British graphic designer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Mansfield, NG18 1JL, England

      IIF 2746
  • Bilal, Muhammad
    English director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Potterrow, Edinburgh, EH8 9BT

      IIF 2747
  • Bilal, Muhammad
    English manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 2748
  • Dr Muhammad Asif
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Newbridge Road, Bath, BA1 3LD, England

      IIF 2749
  • Dr Muhammad Usama Ali
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Ger-y-llyn, Brecon Road, Abergavenny, NP7 7EG, United Kingdom

      IIF 2750
  • Faarooq, Muhammad Umar
    British born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, 2nd Floor, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 2751
  • Faarooq, Muhammad Umar
    British company director born in April 2001

    Resident in United Kingdom

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

      IIF 2752
  • Farooq, Muhammad Ali
    Pakistani company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2753
  • Gul, Muhammad Ammar Ali
    Pakistani marketing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1468, Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 2754
  • Gul, Muhammad Ammar Ali
    Pakistani marketing manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1468, Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 2755
    • icon of address Suite 1468, Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2756
  • Hassan, Ahmad
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 2757
  • Imran, Muhammad
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, Stratford Road, Birmingham, B11 4LD, United Kingdom

      IIF 2758
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 600 Hillpark Drive, Glasgow, G43 2PX, United Kingdom

      IIF 2759
  • Imran, Muhammad
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Orwell Avenue, Manchester, M22 8DR, United Kingdom

      IIF 2760
  • Imran, Muhammad
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, The Broadway, Southall, UB1 1NG, United Kingdom

      IIF 2761
  • Imran, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2762
  • Imran, Muhammad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 2763
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, England

      IIF 2764
    • icon of address 8, Brisbane Court, Buckingham Gardens, SL1 1HP, United Kingdom

      IIF 2765
  • Imran, Muhammad
    Pakistani freelancer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2766
  • Imran, Muhammad
    Pakistani managing director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-3, Gipsy Road, London, SE27 9QT, England

      IIF 2767
  • Imran, Muhammad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chadwell Ave, Goodmays, Romford, RM6 4QH, United Kingdom

      IIF 2768
  • Imran, Muhammad
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wrights Close, Dagenham, RM10 7NN, United Kingdom

      IIF 2769
  • Imran, Muhammad
    Pakistani company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 2770
  • Imran, Muhammad
    Pakistani director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wrights Close, Dagenham, RM10 7NN, England

      IIF 2771
  • Irfan, Muhammad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Scott Lidgett Road, Stoke-on-trent, Staffordshire, ST6 4NH, United Kingdom

      IIF 2772
  • Khan, Muhammad
    English born in March 2002

    Resident in United Kingdom

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

      IIF 2773
  • Khan, Muhammad Saleh Ahmed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2774
  • Muhammad, Ali
    Iraqi born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Road, North Road, Wideopen, Newcastle Upon Tyne, NE13 6LW, England

      IIF 2775
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 2776
  • Muhammad, Imran
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kilmartin Road, Ilford, Essex, IG3 9PF, United Kingdom

      IIF 2777
    • icon of address 11, Kilmartin Road, Ilford, IG3 9PF, England

      IIF 2778
    • icon of address 921-923, Romford Road, Manor Park, London, E12 5JT

      IIF 2779
  • Muhammad, Imran
    British engineer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 361-363, High Road Leyton, Leyton, London, Waltham Forest, E10 5NA, United Kingdom

      IIF 2780
  • Muhammad, Imran
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 2781
  • Muhammad, Isma
    British nursery nurse born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fernley Road, Birmingham, West Midlands, B11 3NS, United Kingdom

      IIF 2782
  • Mushtaq, Mohammad Hamza
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ashcroft Close, Batley, West Yorkshire, WF17 7DP, United Kingdom

      IIF 2783
    • icon of address 40-42, Oldfield Lane, Heckmondwike, West Yorkshire, WF16 0JD, England

      IIF 2784
  • Mohammad Bilal Khan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 665, Stratford Road, Birmingham, B11 4DX, United Kingdom

      IIF 2785
    • icon of address 732, Alum Rock Road, Birmingham, West Midlands, B8 3PP, United Kingdom

      IIF 2786
  • Mohammed Najum Khan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hyde Park Terrace, Leeds, LS6 1BJ, United Kingdom

      IIF 2787
  • Mr Ahmad Muhammad
    Italian born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Craven Gardens, Ilford, IG6 1PG, England

      IIF 2788
  • Mr Ali Muhammad
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daff House, 4 Wellington Place, Hosepipe, Runford, WA7 1BE, United Kingdom

      IIF 2789
  • Mr Ali Muhammad
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 West Regent Street, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 2790
  • Mr Hammad Naeem
    Pakistani born in January 1993

    Resident in United Kingdom

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

      IIF 2791
  • Mr Malik Muhammad Asif
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cumberland Court, Princess Drive, Harrow, HA1 4UD, United Kingdom

      IIF 2792
    • icon of address 52, Argyle Road, Harrow, HA2 7AJ, England

      IIF 2793
    • icon of address 52, Argyle Road, Harrow, HA2 7AJ, United Kingdom

      IIF 2794
  • Mr Mirza Mutaher Ali Baig
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 2795
    • icon of address 2, Clyde Avenue, Halesowen, B62 9PW, England

      IIF 2796
    • icon of address Challoner House, 2nd Floor, Clerkenwell Close, London, EC1R 0RR, United Kingdom

      IIF 2797
  • Mr Mohammad Asif
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 2798
    • icon of address 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 2799
  • Mr Mohammed Ali
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Hall Lane, Manchester, M14 6HL, England

      IIF 2800
  • Mr Mohammed Ali
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 357 Katherine Road, London, E7 8LT, United Kingdom

      IIF 2801
    • icon of address Rear Of 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 2802
  • Mr Mohammed Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Soho Road, Soho Road, Birmingham, B21 9DP, England

      IIF 2803
    • icon of address 110, Tarry Road, Birmingham, B8 3JN, England

      IIF 2804
    • icon of address 1, Heath Close, Tipton, Sandwell, DY4 7PB, England

      IIF 2805
  • Mr Mohammed Asif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 545-547, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 2806
  • Mr Mohammed Asif
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES

      IIF 2807
  • Mr Mohammed Hanzalah Ali
    British born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glencoe Drive, Sale, Manchester, M33 4WL, United Kingdom

      IIF 2808
  • Mr Muhammad Abdullah
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baitul Ehsan, Squires Hill Lane, Tilford, Farnham, GU10 2AD, United Kingdom

      IIF 2809
    • icon of address Apartment 18, 227 Wimbledon Park Road, London, SW18 5RJ, United Kingdom

      IIF 2810
  • Mr Muhammad Abdullah
    Pakistani born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marion Street, Bolton, BL3 2PN, United Kingdom

      IIF 2811
    • icon of address 8, 8 Grafton Street, Bolton, Lancashire, BL1 4BH, United Kingdom

      IIF 2812
  • Mr Muhammad Abdullah
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 303-305 Normanton Rd, Derby, DE23 6UU, United Kingdom

      IIF 2813
    • icon of address College House, 2nd Floor, 17, King Edwards Road, London, HA4 7AE, United Kingdom

      IIF 2814
  • Mr Muhammad Abdullah
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2668 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2815
  • Mr Muhammad Abdullah
    Pakistani born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Shared Street, Wigan, United Kindom, WN1 3BA, United Kingdom

      IIF 2816
  • Mr Muhammad Abdullah
    Pakistani born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Garratt Terrace, First Floor Flat, London, SW17 0QE, United Kingdom

      IIF 2817 IIF 2818
  • Mr Muhammad Adil Saeed
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-162, Hucclecote Road, Gloucester, GL3 3SH, United Kingdom

      IIF 2819
  • Mr Muhammad Adnan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 2820
  • Mr Muhammad Adnan
    British born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 2821
  • Mr Muhammad Adnan
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13269758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2822
  • Mr Muhammad Ahmad
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Westacott, Hayes, UB4 8AH, England

      IIF 2823
  • Mr Muhammad Ahmad
    Pakistani born in November 2000

    Resident in United Kingdom

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

      IIF 2824
  • Mr Muhammad Ahmad
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Middleton Road, Banbury, OX16 4QG, United Kingdom

      IIF 2825
  • Mr Muhammad Ahmad
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 536a, 536a London Road Isleworth London, Isleworth, TW7 4EP, United Kingdom

      IIF 2826
  • Mr Muhammad Ahsan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Street, Chatham, ME4 4EN, England

      IIF 2827
    • icon of address 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 2828
    • icon of address 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 2829
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 2830
    • icon of address Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 2831
    • icon of address Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 2832
  • Mr Muhammad Ahsan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Middleton Boulevard, Nottingham, NG8 1FY, England

      IIF 2833
  • Mr Muhammad Ali
    Pakistani born in January 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2834
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2835
  • Mr Muhammad Ali
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 2836
  • Mr Muhammad Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingsland High Street, London, E8 2NS, England

      IIF 2837
  • Mr Muhammad Ali
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 2838
  • Mr Muhammad Ali
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36b, Southwold Road, London, E5 9PT, England

      IIF 2839
  • Mr Muhammad Ali
    Pakistani born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Sommerville Gardens, South Queensferry, EH30 9PN, Scotland

      IIF 2840
    • icon of address 6, Sommerville Gardens, South Queensferry, West Lothian, EH30 9PN, United Kingdom

      IIF 2841
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 2842
  • Mr Muhammad Ali
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Grasmere Drive, Bury, BL9 9GA, England

      IIF 2843
  • Mr Muhammad Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 2844
  • Mr Muhammad Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Market Street, Bury, BL9 9JW, England

      IIF 2845
    • icon of address 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 2846
  • Mr Muhammad Ali
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 40c, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 2847
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2848
    • icon of address 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 2849 IIF 2850
    • icon of address 2, Alexander Court, Meir Road, Stoke-on-trent, ST3 7JG, England

      IIF 2851
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Ibrox Street, Glasgow, G51 1SW, Scotland

      IIF 2852
  • Mr Muhammad Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, United Kingdom

      IIF 2853
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2854
  • Mr Muhammad Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Larkshall Road, London, E4 6PE, England

      IIF 2855
  • Mr Muhammad Ali
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 18 Pemdevon Road, Croydon, CR0 3QN, England

      IIF 2856
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Selbourne Drive, Dewsbury, WF12 9PB, England

      IIF 2857
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2858
    • icon of address 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, England

      IIF 2859
  • Mr Muhammad Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1538, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2860
  • Mr Muhammad Ali
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 2861
  • Mr Muhammad Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bristol Road, London, E7 8HG, England

      IIF 2862
    • icon of address 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 2863
  • Mr Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 2864
  • Mr Muhammad Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, England

      IIF 2865
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 2866
    • icon of address Trident Business Centre, Unit C113, London, SW17 9SH, United Kingdom

      IIF 2867
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 2868
    • icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 2869
    • icon of address 198b, High Street, Slough, SL1 1JS, England

      IIF 2870
  • Mr Muhammad Ali
    Pakistani born in July 1986

    Resident in England

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

      IIF 2871
    • icon of address 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 2872 IIF 2873
  • Mr Muhammad Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 2874
  • Mr Muhammad Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 2877
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit/25, 10 Dove Close, Chafford Hundred, RM16 6ES, United Kingdom

      IIF 2878
  • Mr Muhammad Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 2879
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2880
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 2881
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. Ferdowsi Street 93, Mahalla Chowk, Nagina Baghbanpura, Lahore, 54000, Pakistan

      IIF 2882
  • Mr Muhammad Ali
    Pakistani born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 206, Main Street, Barrhead, Glasgow, G78 1SN, Scotland

      IIF 2883
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 2884
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 2885
  • Mr Muhammad Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Basingstoke Road, Reading, RG2 0JF, England

      IIF 2886
  • Mr Muhammad Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 2887
  • Mr Muhammad Ali
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 312/5l Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 2888
  • Mr Muhammad Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AA, England

      IIF 2889
  • Mr Muhammad Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, London Road, Croydon, CR0 2TA, England

      IIF 2890
    • icon of address 3, Brook Path, Slough, SL1 5ER, England

      IIF 2891
  • Mr Muhammad Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Blossom Way, West Drayton, UB7 9HF, England

      IIF 2892
  • Mr Muhammad Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Coombe Road, New Malden, Surrey, KT3 4PX

      IIF 2893
    • icon of address 79, Peerless Drive, Harefield, Uxbridge, UB9 6JF, England

      IIF 2894
  • Mr Muhammad Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Drive, High Wycombe, HP13 6JU, England

      IIF 2895
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 2896 IIF 2897
    • icon of address Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 2898
  • Mr Muhammad Ali
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Hartington Terrace, Bradford, BD7 2HN, England

      IIF 2899
  • Mr Muhammad Ali
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2903
  • Mr Muhammad Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Green Lanes, London, N13 4BS, England

      IIF 2904
  • Mr Muhammad Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 638, Yardley Wood Road, Birmingham, B13 0WH, England

      IIF 2905
    • icon of address 30, Homer Road, Knowsley, Prescot, L34 0HH, England

      IIF 2906
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 2907
    • icon of address 342a, Katherine Road, London, E7 8NW, England

      IIF 2908
  • Mr Muhammad Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Hoe Street, London, E17 9PT, England

      IIF 2911
  • Mr Muhammad Ali
    Pakistani born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, East Castle Street, Alloa, FK10 1BB, Scotland

      IIF 2912
  • Mr Muhammad Ali
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 2913
  • Mr Muhammad Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 132y, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2916
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2917
  • Mr Muhammad Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olive Road, London, E13 9PZ, England

      IIF 2918
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2919
  • Mr Muhammad Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Romney Walk, Blackburn, BB1 1PP, England

      IIF 2920
  • Mr Muhammad Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. C-274, Mahalla Yathrab Colony New Shadbagh Bhagatpura, Lahore, 54000, Pakistan

      IIF 2921
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Solway Street West, Liverpool, L8 0TY, England

      IIF 2924
  • Mr Muhammad Ali
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525, Stockport Road, Manchester, M12 4JH, England

      IIF 2925
  • Mr Muhammad Ali
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Abbots Drive, Harrow, HA2 0RE, England

      IIF 2926
  • Mr Muhammad Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shop 5, 498-500 Pleck Road, Walsall, WS2 9HE, England

      IIF 2927
    • icon of address Shop 5, 498-500, Pleck Road, Walsall, West Midlands, WS2 9HE, United Kingdom

      IIF 2928
  • Mr Muhammad Ali
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jordans Crescent, Crawley, RH11 7SZ, England

      IIF 2929
  • Mr Muhammad Ali Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 2930
  • Mr Muhammad Ali Raza
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 2931
    • icon of address 42, Duncombe Road, Bolton, BL3 3FD, United Kingdom

      IIF 2932
  • Mr Muhammad Arif
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 2933
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in United D Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 2934
  • Mr Muhammad Arslan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 2935
  • Mr Muhammad Arslan
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M12 5qy, 63 East Rd, Levenshulme, Manchester, M12 5QY, United Kingdom

      IIF 2936
  • Mr Muhammad Asif
    Irish born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, 1562 Stratford Road, Birmingham, B28 9HA, England

      IIF 2937
  • Mr Muhammad Asif Imran
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4684, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2938
  • Mr Muhammad Asim
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 2939
  • Mr Muhammad Aslam
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 2940
  • Mr Muhammad Aslam
    British born in July 1963

    Resident in England

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

      IIF 2941
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 2942 IIF 2943
    • icon of address 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 2944
  • Mr Muhammad Awais
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Taunton Street, Liverpool, L15 4ND, England

      IIF 2945
  • Mr Muhammad Awais
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Romsey Avenue, Nuneaton, CV10 0DR, England

      IIF 2946
  • Mr Muhammad Awais
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 2947
  • Mr Muhammad Azam
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Tooting High Street, Tooting, London, SW17 0RT

      IIF 2948
  • Mr Muhammad Bilal
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wrotham Road, Gravesend, DA11 0PW, England

      IIF 2949
    • icon of address 47, Wrotham Road, Gravesend, DA11 0PN, United Kingdom

      IIF 2950
  • Mr Muhammad Bilal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 103 Charter House, 450 High Road, Ilford, IG1 1ZG, England

      IIF 2951
  • Mr Muhammad Bilal
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Marish, Warwick, CV34 6BZ, England

      IIF 2952
  • Mr Muhammad Bilal
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ryelands Grove, Bradford, BD9 6HJ, England

      IIF 2953
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, England

      IIF 2954
    • icon of address 4, Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ, United Kingdom

      IIF 2955
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2956
  • Mr Muhammad Bilal
    Pakistani born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16120950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2957
  • Mr Muhammad Bilal
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Heppenstall St, Primrose Hill, Huddersfield, Uk, HD4 6DQ, United Kingdom

      IIF 2958
  • Mr Muhammad Bilal Riaz
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Foregate St, Chester, CH1 1HH, United Kingdom

      IIF 2959
  • Mr Muhammad Farooq
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F, Winston Business Park, Churchill Way #81151, Sheffield, S35 2PS, United Kingdom

      IIF 2960
  • Mr Muhammad Halim
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 2961
    • icon of address 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 2962
    • icon of address Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 2963
    • icon of address 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 2964
    • icon of address 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 2965
    • icon of address Kiosk 17, Britannia Shopping Centre, Hinckley, LE10 1RU, England

      IIF 2966
  • Mr Muhammad Hamza
    Pakistani born in July 2000

    Resident in United Kingdom

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

      IIF 2967 IIF 2968
  • Mr Muhammad Hamza
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Lows, Oldham, Lancashire, OL4 1AQ, United Kingdom

      IIF 2969
  • Mr Muhammad Hamza
    Pakistani born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Blackstock Road, Sheffield, South Yorkshire, S14 1AD, United Kingdom

      IIF 2970
  • Mr Muhammad Hamza
    Pakistani born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, High Road, Romford, RM6 6AX, United Kingdom

      IIF 2971
    • icon of address 275, Goodman Park, Slough, Berkshire, SL2 5NP, United Kingdom

      IIF 2972
  • Mr Muhammad Hamza
    Pakistani born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Summergate Place, Halifax, West Yorkshire, HX1 3QL, United Kingdom

      IIF 2973
  • Mr Muhammad Hassan
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2974
  • Mr Muhammad Hassan Shafiq
    British born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14830350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2975
    • icon of address 581, Stockport Road, Manchester, M13 0RX, England

      IIF 2976
  • Mr Muhammad Huzaifah
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Rear Ground Flat, Vicarage Road, London, E10 5EF, United Kingdom

      IIF 2977
  • Mr Muhammad Imran
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Bamford Street, Oldham, OL9 6RJ, England

      IIF 2978
    • icon of address 457, Burnley Lane, Chadderton, Oldham, OL9 0BP, England

      IIF 2979
  • Mr Muhammad Imran
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Scarsdale Road, Manchester, M14 5PZ, England

      IIF 2980
  • Mr Muhammad Imran
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Steiner Street, Accrington, BB5 1RQ, England

      IIF 2985
  • Mr Muhammad Imran
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Foxglove Way, Luton, LU3 1EA, England

      IIF 2986
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 2987 IIF 2988
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, United Kingdom

      IIF 2989
  • Mr Muhammad Irfan
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plot 8, Bank Top Ind. Estate, Lee Street, Oldham, OL8 1EF, United Kingdom

      IIF 2990
  • Mr Muhammad Jawad
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Victoria Road, Middlesbrough, TS1 3HR, United Kingdom

      IIF 2991
  • Mr Muhammad Kashif
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 2992
  • Mr Muhammad Kashif
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 2993
  • Mr Muhammad Kashif
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Suite 6111 Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2994
  • Mr Muhammad Khan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 2995
  • Mr Muhammad Khan
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Road, London, E3 5AX, England

      IIF 2996
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2997
  • Mr Muhammad Rafi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12444296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2998
    • icon of address 250, London Road, Croydon, CR0 2TH, England

      IIF 2999
    • icon of address 250e, London Road, Croydon, CR0 2TH, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 11810
  • 1
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 2
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 3
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Ownership of shares – 75% or moreOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 2547 - Right to appoint or remove directorsOE
    IIF 2547 - Ownership of voting rights - 75% or moreOE
    IIF 2547 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2547 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2547 - Right to appoint or remove directors as a member of a firmOE
    IIF 2547 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 8
    NOKIA LTD - 2016-09-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 1519 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF - Secretary → ME
  • 9
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF - Director → ME
  • 11
    icon of address Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 12
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 14
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 15
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 16
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 17
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 23
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13449774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,475 GBP2024-06-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 25
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 26
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 27
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 28
    icon of address Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,467 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 31
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 2879 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 34
    icon of address 85 Dunstall Hill, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of shares – 75% or moreOE
    IIF 2179 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
  • 38
    icon of address 241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 39
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 41
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 45
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 46
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 2629 - Right to appoint or remove directorsOE
    IIF 2629 - Ownership of voting rights - 75% or moreOE
    IIF 2629 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 51
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 2690 - Director → ME
  • 52
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 53
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 55
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 1383 - Right to appoint or remove directorsOE
    IIF 1383 - Ownership of shares – 75% or moreOE
    IIF 1383 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 14794857 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 60
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
  • 61
    icon of address Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF - Director → ME
  • 62
    icon of address 411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 63
    icon of address 184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 65
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 2641 - Ownership of shares – 75% or moreOE
    IIF 2641 - Right to appoint or remove directorsOE
    IIF 2641 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 273 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,656 GBP2025-01-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    icon of address 37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 861 - Director → ME
  • 69
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 70
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Ownership of shares – 75% or moreOE
    IIF 1302 - Right to appoint or remove directorsOE
  • 71
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 72
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF - Director → ME
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 73
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 1038 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1038 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1038 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directors as a member of a firmOE
  • 74
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 2212 - Right to appoint or remove directorsOE
    IIF 2212 - Ownership of voting rights - 75% or moreOE
    IIF 2212 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 896 - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
    IIF 1014 - Right to appoint or remove directorsOE
  • 80
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 81
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 82
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    DIGITAL AMAZON LTD - 2022-07-06
    icon of address 30a Moulton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 84
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 85
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 86
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 92
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 2836 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2836 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 99
    icon of address 23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF - Director → ME
  • 100
    icon of address 35 Wall End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-06-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1863 - Ownership of shares – 75% or moreOE
    IIF 1863 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 106 Scholars Walk, Langley, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 103
    icon of address 7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 1332 - Has significant influence or controlOE
  • 105
    icon of address 100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 107
    icon of address 4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 108
    icon of address Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 2893 - Ownership of voting rights - 75% or moreOE
    IIF 2893 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 111
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 112
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF - Director → ME
  • 113
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 2361 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF - Director → ME
  • 115
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 116
    icon of address 1 Alderley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    icon of address 62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF - Director → ME
  • 118
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or control as a member of a firmOE
  • 120
    icon of address 4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 2824 - Ownership of voting rights - 75% or moreOE
    IIF 2824 - Right to appoint or remove directorsOE
    IIF 2824 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 122
    icon of address 20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF - Director → ME
  • 123
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address 3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    icon of address 13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 128
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 22 Plumley Walk, Havant, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 130
    icon of address 29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 131
    icon of address 9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
  • 132
    icon of address 37 Sanderstead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 134
    PARKLAND SECURITY LIMITED - 2024-09-10
    icon of address Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 2497 - Right to appoint or remove directorsOE
  • 135
    icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 136
    icon of address 12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2734 - Director → ME
  • 138
    icon of address 8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
    IIF 1883 - Right to appoint or remove directorsOE
  • 139
    icon of address 86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 140
    icon of address 58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    icon of address High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 2149 - Right to appoint or remove directorsOE
    IIF 2149 - Ownership of voting rights - 75% or moreOE
    IIF 2149 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 143
    icon of address 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 144
    icon of address Flat 31 Green Point Water Lane, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF - Director → ME
  • 145
    icon of address 4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 146
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF - Director → ME
  • 147
    icon of address 72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2066 - Ownership of shares – 75% or moreOE
    IIF 2066 - Right to appoint or remove directorsOE
    IIF 2066 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 999 - Right to appoint or remove directorsOE
  • 149
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 151
    icon of address 212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 152
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 153
    icon of address 10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 156
    icon of address 18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office 1296 182-184 High Street North, East Ham,london, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
    IIF 2201 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
  • 160
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 161
    icon of address 34-35 Hatton Garden, Suite 5490, Unit 3a, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 163
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 164
    icon of address 22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address Unit A10 826 Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address 358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 169
    ALI A1 BUILDER LIMITED - 2020-10-23
    icon of address 8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 2453 - Ownership of shares – 75% or moreOE
    IIF 2453 - Right to appoint or remove directorsOE
    IIF 2453 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 171
    icon of address Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 172
    SIA TRAINING SKILLS LTD - 2019-04-01
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2522 - Right to appoint or remove directors as a member of a firmOE
    IIF 2522 - Ownership of shares – 75% or moreOE
    IIF 2522 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2522 - Right to appoint or remove directorsOE
  • 173
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 74a Sirdar Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 175
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 2674 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 178
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2102 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF - Director → ME
  • 181
    icon of address 193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 182
    icon of address 19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF - Director → ME
  • 183
    icon of address 4385, 15571223 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF - Director → ME
  • 184
    icon of address Office 138, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF - Director → ME
  • 185
    icon of address 17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 186
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 187
    icon of address 17 Heyford Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 20 Pensher Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF - Director → ME
  • 190
    icon of address 41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 191
    icon of address 12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 192
    icon of address Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 193
    AA PLUS SECURITY LTD - 2022-12-01
    icon of address 87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 194
    icon of address 27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 195
    icon of address Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 196
    icon of address 4385, 15223550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 197
    icon of address 7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 2947 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2947 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    icon of address 4385, 14990548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 199
    icon of address 1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
  • 200
    icon of address 4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 201
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF - Director → ME
  • 204
    icon of address 4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 205
    icon of address 29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1886 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 1887 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
  • 208
    icon of address 6 Wasnidge Walk, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 209
    icon of address 38 Coles Green Court, Coles Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address 10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 212
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address 5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address 46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF - Director → ME
  • 215
    icon of address 36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address 7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 217
    icon of address 4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 218
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address 4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 221
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 222
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 223
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 224
    icon of address 4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address 12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 227
    icon of address 115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 228
    icon of address 48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 229
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 231
    icon of address Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 2677 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address 4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 234
    icon of address 30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 236
    icon of address 46 Howard Street, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 238
    icon of address Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 2809 - Ownership of shares – 75% or moreOE
    IIF 2809 - Right to appoint or remove directorsOE
    IIF 2809 - Ownership of voting rights - 75% or moreOE
  • 239
    SEREN SPORTS LTD - 2022-01-10
    icon of address Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 240
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 2814 - Right to appoint or remove directorsOE
    IIF 2814 - Ownership of voting rights - 75% or moreOE
    IIF 2814 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 4 Hoylake Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 244
    icon of address Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 246
    icon of address 4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 248
    icon of address 4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 250
    icon of address 4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 251
    FLIGHT MAKERS LIMITED - 2018-11-26
    icon of address Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 1694 - Ownership of shares – 75% or moreOE
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 253
    icon of address 90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 254
    icon of address Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 255
    icon of address 275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    icon of address 4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    icon of address 256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 259
    icon of address 4385, 16281616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 260
    icon of address 4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 262
    icon of address 62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address 37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address 112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 2816 - Ownership of voting rights - 75% or moreOE
    IIF 2816 - Ownership of shares – 75% or moreOE
    IIF 2816 - Right to appoint or remove directorsOE
  • 267
    icon of address Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2813 - Right to appoint or remove directorsOE
    IIF 2813 - Ownership of voting rights - 75% or moreOE
    IIF 2813 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 269
    icon of address 61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 271
    icon of address 1158860 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 272
    icon of address 4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 273
    icon of address 4385, 14454954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address 4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 275
    icon of address 24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 2811 - Ownership of voting rights - 75% or moreOE
    IIF 2811 - Right to appoint or remove directorsOE
    IIF 2811 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 277
    icon of address 4385, 14630719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address 4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 279
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 280
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-10 ~ dissolved
    IIF - Director → ME
  • 282
    icon of address 81 Lower Dale Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 2067 - Right to appoint or remove directorsOE
    IIF 2067 - Ownership of shares – 75% or moreOE
    IIF 2067 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 286
    icon of address 4385, 14153960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 2256 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 4385, 15912059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 15669592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 289
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 290
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 2807 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 292
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF - Director → ME
  • 293
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    icon of address 125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address 16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 297
    icon of address 30 Campbell Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 298
    icon of address Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 299
    IBM PROPERTY DEVELOPERS LTD - 2019-10-28
    icon of address 608 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,430 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address 9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 301
    icon of address 4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 302
    icon of address 3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 303
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF 2546 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2546 - Right to appoint or remove directorsOE
    IIF 2546 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2546 - Ownership of shares – 75% or moreOE
    IIF 2546 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 305
    icon of address 149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF - Director → ME
  • 306
    icon of address 26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 307
    icon of address Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 309
    icon of address Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of shares – 75% or moreOE
  • 310
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF - Director → ME
  • 311
    icon of address Unit 57 C27 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address 4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 313
    icon of address 39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 314
    icon of address 3128, 275 New N Rd, Pmb 3128, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 4385, 16154660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 316
    icon of address 104-106 Dunton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 317
    icon of address 4385, 14648069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 318
    icon of address Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 2985 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 320
    icon of address 73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF - Director → ME
  • 323
    icon of address 63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 324
    icon of address 22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 325
    icon of address 4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 326
    icon of address Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 327
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 328
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 329
    icon of address 271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 330
    icon of address 172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2123 - Right to appoint or remove directors as a member of a firmOE
    IIF 2123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2123 - Ownership of shares – 75% or moreOE
    IIF 2123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2123 - Ownership of voting rights - 75% or moreOE
    IIF 2123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2123 - Right to appoint or remove directorsOE
    IIF 2123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 332
    icon of address 4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 333
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 335
    icon of address 151 Shakespeare Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,550 GBP2024-05-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 336
    icon of address 4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2974 - Ownership of shares – 75% or moreOE
    IIF 2974 - Right to appoint or remove directorsOE
    IIF 2974 - Ownership of voting rights - 75% or moreOE
  • 337
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 338
    icon of address 4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 339
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 651 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 651 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 651 - Ownership of shares – More than 50% but less than 75%OE
    IIF 651 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 651 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 651 - Has significant influence or control as a member of a firmOE
    IIF 651 - Right to appoint or remove directors as a member of a firmOE
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 651 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 340
    icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 341
    icon of address 4385, 14668645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 342
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 2699 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 344
    icon of address 4385, 13989378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 345
    icon of address 75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 346
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 348
    icon of address 7 Marischal Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 2548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2548 - Right to appoint or remove directorsOE
  • 349
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 351
    icon of address 7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 352
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 353
    icon of address 73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Director → ME
  • 354
    icon of address 83 Baker Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    53 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 355
    icon of address 42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 356
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF - Has significant influence or controlOE
  • 357
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 359
    icon of address 4385, 14054469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 361
    icon of address 24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 362
    icon of address 22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 363
    icon of address 2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    icon of address 4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 366
    icon of address Office 11331 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 36 College Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 369
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 370
    icon of address 4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address 4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 372
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 373
    icon of address 4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 374
    icon of address Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Right to appoint or remove directorsOE
    IIF 1297 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 4385, 15490712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-02-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 376
    icon of address 35 Heathfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 377
    icon of address Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 378
    icon of address 4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 379
    icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 380
    icon of address 4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 381
    icon of address 10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 382
    icon of address 73 Lyme Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 383
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 384
    icon of address 4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 386
    icon of address 0/1 90 Main Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 387
    icon of address Flat 0/1 0/1 90 Main Street, Andrew Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 388
    icon of address Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 391
    icon of address 4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 393
    MATHIESON PRESERVES LTD - 2021-10-11
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 394
    icon of address Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 395
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF - Director → ME
  • 396
    icon of address 4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address 5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 398
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 399
    icon of address Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 400
    icon of address Unit 2a Business Park Valley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address 246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 402
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 403
    icon of address Office 14602 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 404
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 405
    icon of address 41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 406
    icon of address 4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 407
    icon of address 4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 408
    icon of address 14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 409
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 410
    icon of address 787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 411
    icon of address 43a Wheatlands, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 412
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 413
    icon of address 165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 414
    icon of address 4385, 14213061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 416
    icon of address 22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 417
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 419
    icon of address Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 420
    icon of address 503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 2046 - Ownership of voting rights - 75% or moreOE
    IIF 2046 - Right to appoint or remove directorsOE
    IIF 2046 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 4385, 13886869: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 423
    icon of address Abdul Wahab Farooq, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 424
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address 14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 427
    icon of address Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 428
    icon of address Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 429
    icon of address 116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 430
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 431
    icon of address 4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 432
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 433
    icon of address 182 Whitworth Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 434
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 435
    icon of address 4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 4 Kipling Drive, Brough With St. Giles, Catterick Garrison, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 437
    icon of address 314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 766 - Director → ME
  • 438
    icon of address 110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 2645 - Ownership of shares – 75% or moreOE
    IIF 2645 - Right to appoint or remove directorsOE
    IIF 2645 - Ownership of voting rights - 75% or moreOE
  • 439
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF - Director → ME
  • 440
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 441
    icon of address 282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 442
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 443
    icon of address 132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 2556 - Ownership of shares – 75% or moreOE
    IIF 2556 - Ownership of voting rights - 75% or moreOE
    IIF 2556 - Right to appoint or remove directorsOE
  • 444
    icon of address 3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 445
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    AGZ SOLUTIONS LIMITED - 2021-08-05
    icon of address 614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,887 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 446
    icon of address 43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 447
    icon of address Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 448
    icon of address 4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 449
    icon of address Unit 20 A2 Withworth House 28 Charles Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    icon of address 4385, 16198866 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 451
    icon of address 4385, 15809384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 453
    A M SHAHEEN LTD - 2025-07-14
    icon of address 16 Buccaneer Close, Woodley, Reading, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -15,888 GBP2024-06-30
    Officer
    icon of calendar 2023-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 454
    icon of address 4385, 15941040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 455
    icon of address 1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 456
    icon of address 56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 457
    icon of address 15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 458
    icon of address Ahad Tech Consultants Ltd, 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 459
    icon of address 77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF - Director → ME
  • 460
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 462
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 2081 - Ownership of shares – 75% or moreOE
  • 463
    MK VISION SERVICES - 2024-05-01
    MK VISION SERVICES LTD - 2024-05-01
    icon of address 15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
  • 464
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF - Has significant influence or controlOE
  • 465
    icon of address 42 Eleanor Street, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 466
    icon of address 45 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 467
    icon of address 8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 468
    icon of address Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 469
    icon of address Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 470
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 471
    icon of address 4385, 14382845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 472
    icon of address Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address 0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 474
    icon of address 4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address 4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 476
    icon of address Ahmad Mart Ltd, 124 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 477
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 478
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 479
    icon of address Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 480
    icon of address 2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 481
    icon of address Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 482
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 483
    icon of address 23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 2442 - Ownership of shares – 75% or moreOE
    IIF 2442 - Ownership of voting rights - 75% or moreOE
    IIF 2442 - Right to appoint or remove directorsOE
  • 484
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 485
    icon of address 28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 2050 - Ownership of voting rights - 75% or moreOE
    IIF 2050 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 487
    icon of address 4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 2439 - Ownership of shares – 75% or moreOE
    IIF 2439 - Right to appoint or remove directorsOE
    IIF 2439 - Ownership of voting rights - 75% or moreOE
  • 488
    icon of address Office 12719 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 489
    icon of address 2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 490
    icon of address 4385, 13771961 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 491
    icon of address Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address 4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 493
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 494
    icon of address 2 Central Gardens, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 496
    icon of address 4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 497
    icon of address 4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address 61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 499
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 500
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Equity (Company account)
    10,862,012 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 501
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 502
    icon of address 4385, 15542554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 503
    icon of address Unit 11 5 Copland Place, Flat 2/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 504
    icon of address 4385, 15986977 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 505
    icon of address 51 Springdale Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    icon of address Office 15051 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 507
    icon of address 6-8 North Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 2829 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2829 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 508
    icon of address 40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 509
    icon of address Office 10357 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 510
    icon of address 4385, 15221317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 511
    icon of address Unit 1 26 White Rose Avenue, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 512
    icon of address 35 Belgrave Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address 4385, 15482440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 514
    icon of address 40 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 1366 - Ownership of shares – 75% or moreOE
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 516
    icon of address 43 King William Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 517
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 518
    icon of address Flat 11e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 519
    icon of address 4385, 15079532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 520
    icon of address 11 Kennet Walk, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 521
    icon of address 1, Office 30 Guild Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 522
    icon of address 56 Tolworth Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 523
    icon of address 9 Vincent Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF - Director → ME
  • 524
    icon of address 68 Broom Avenue, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,073 GBP2015-10-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 682 - Director → ME
  • 525
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 526
    icon of address 4385, 15295735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 527
    icon of address 32-33 Upper Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF - Director → ME
  • 528
    icon of address 23 Brenley Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 529
    icon of address 4385, 14482184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 530
    icon of address 12 Faraday Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 531
    icon of address 273b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 532
    icon of address 88 Hamlets Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 2646 - Director → ME
  • 533
    icon of address 88a Hamlets Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2649 - Director → ME
  • 534
    icon of address 519 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 535
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 536
    icon of address 4385, 14502428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 537
    icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 538
    icon of address 21e Chattern Hill, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 539
    icon of address 6 Ridgegate Close, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 540
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF - Secretary → ME
  • 541
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF - Director → ME
  • 542
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,316 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 544
    icon of address 82 Hatherley Road, Reading, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 1801 - Right to appoint or remove directorsOE
    IIF 1801 - Ownership of shares – 75% or moreOE
    IIF 1801 - Ownership of voting rights - 75% or moreOE
  • 545
    icon of address 14 Ingleton Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 2482 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2482 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2482 - Right to appoint or remove directorsOE
  • 546
    icon of address 4385, 14594657 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 547
    icon of address 422 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 548
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 549
    icon of address 1257 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 550
    icon of address 4385, 15171655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 551
    icon of address 21 Elm Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2018-02-28
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 552
    icon of address 87 Norton Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF - Director → ME
  • 553
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 554
    icon of address 4385, 15655564 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address 690 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 556
    icon of address 4385, 14114435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 557
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 558
    icon of address Heartland House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
  • 559
    icon of address 184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-01-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 2410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2410 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2410 - Right to appoint or remove directorsOE
  • 560
    AK BODYWORKS LTD - 2024-10-01
    icon of address Front 90-92 Grace Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF - Director → ME
  • 561
    icon of address Suite 6150, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address Unit 12 Govan Cross Shopping Centre, 795 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF - Director → ME
  • 563
    icon of address 8/3 Magdalene Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 564
    icon of address 38 Christchurch Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,794 GBP2021-02-08
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 565
    icon of address 131 Shore Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 566
    icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
    IIF 1341 - Right to appoint or remove directorsOE
  • 567
    icon of address 62 Abey Road Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 568
    icon of address 126104a 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 570
    icon of address Nader Khan 69 69 Old Hall Lane Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 571
    icon of address 4385, 13997938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 572
    icon of address 1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 573
    icon of address 16 Taunton Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 2945 - Ownership of shares – 75% or moreOE
    IIF 2945 - Ownership of voting rights - 75% or moreOE
    IIF 2945 - Right to appoint or remove directorsOE
  • 574
    icon of address 4385, 13944193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 575
    icon of address Ceme Lp11 Marshway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 576
    icon of address 4385, 15353901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 577
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF - LLP Designated Member → ME
    icon of calendar 2017-12-08 ~ now
    IIF - LLP Member → ME
  • 578
    icon of address 210 Marmadon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1657 - Right to appoint or remove directorsOE
    IIF 1657 - Ownership of shares – 75% or moreOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
  • 579
    icon of address 4385, 14075357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address Unit 3 Lawrence Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 581
    icon of address 4385, 14509153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 582
    icon of address 1 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 583
    icon of address 5 Spring Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 2107 - Ownership of voting rights - 75% or moreOE
    IIF 2107 - Ownership of shares – 75% or moreOE
    IIF 2107 - Right to appoint or remove directorsOE
  • 584
    AM MUHAMMAD LTD - 2024-05-23
    icon of address 9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,833 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 585
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 586
    icon of address 58 Raper Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF - Director → ME
  • 587
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 588
    icon of address 4a High Street, Melksham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 589
    icon of address 70 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-05-10 ~ dissolved
    IIF - Secretary → ME
  • 590
    icon of address Office 1121 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 591
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1856 - Right to appoint or remove directorsOE
    IIF 1856 - Ownership of voting rights - 75% or moreOE
    IIF 1856 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 593
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 594
    icon of address 8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 595
    icon of address 9 Melwood Grove Hull, East Riding, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 596
    icon of address 151 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,950 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 597
    icon of address 26 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF - Director → ME
  • 598
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 599
    icon of address Flat 4 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 600
    icon of address 4385, 15314290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 601
    icon of address 4385, 15689169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address Quantum Offices Office 11, 202-212 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 603
    icon of address 135 Trinity Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 604
    icon of address 4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 605
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 606
    icon of address 4385, 16020221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 607
    icon of address 32 Highland Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2850 - Ownership of voting rights - 75% or moreOE
    IIF 2850 - Ownership of shares – 75% or moreOE
    IIF 2850 - Right to appoint or remove directorsOE
  • 608
    icon of address 4385, 13673137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 609
    icon of address 37 Field Way, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 610
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 611
    icon of address 68 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 612
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 613
    icon of address 52 Webbcroft Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 614
    AL SAFA RENTALS LTD - 2018-10-03
    icon of address 69 Robert Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 616
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 617
    icon of address 126 Poplar Avenue, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 618
    icon of address Suite 480 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 619
    icon of address Unit 3 G90 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 620
    icon of address 128 Pargeter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1869 - Ownership of shares – 75% or moreOE
    IIF 1869 - Ownership of voting rights - 75% or moreOE
    IIF 1869 - Right to appoint or remove directorsOE
  • 621
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 622
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 623
    icon of address 55 Parker Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 624
    icon of address 4385, 16098372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    icon of address 131 Gordon Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF - Director → ME
  • 626
    icon of address 5 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,185 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 627
    icon of address 121 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
  • 629
    icon of address 22 Sussex Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 1138 - Director → ME
  • 630
    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 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 631
    icon of address Flat 55 Kennard House, Francis Chichester Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 632
    icon of address 13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
  • 633
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 634
    icon of address 147 Southfield Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 635
    icon of address 4385, 14161600 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 636
    icon of address Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 637
    icon of address Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 638
    icon of address 2381, Ni715640 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 639
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 640
    icon of address 49 Walter Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 641
    icon of address 32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 642
    icon of address 182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 643
    VENOM FRANCHISES INT LTD - 2024-01-19
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 644
    icon of address Dalton House 60 Windsor Avenue London, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 645
    icon of address 45 Amersham Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 646
    icon of address 122 Oatlands Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 647
    icon of address 4385, 14385297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 648
    icon of address 4385, 15818397 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ dissolved
    IIF - Director → ME
  • 649
    icon of address 1 1 Denny End Road Waterbeach, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF - Director → ME
  • 651
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 652
    icon of address 54 B Pember Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 653
    icon of address 600 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 654
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 655
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,968 GBP2024-09-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF - Director → ME
  • 656
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
  • 657
    icon of address Unit 27 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 658
    icon of address Flat 1f 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 659
    icon of address 7 Ruskin Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 660
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 661
    icon of address Flat 24j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 662
    icon of address 4385, 15651952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 663
    icon of address 4385, 14278309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 664
    icon of address 42 Hambledon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 665
    icon of address 53 Silverdale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 666
    icon of address 4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 667
    icon of address St. Helens, 1 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 668
    icon of address Forest House 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address Suite 3193 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 670
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 671
    icon of address 18 The Green, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 672
    icon of address 198 Uxbridge Road, Southall, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF - Director → ME
  • 673
    icon of address 18 The Green, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 674
    icon of address 637e High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 4385, 13934689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 2847 - Right to appoint or remove directorsOE
    IIF 2847 - Ownership of shares – 75% or moreOE
    IIF 2847 - Ownership of voting rights - 75% or moreOE
  • 676
    icon of address 55 Ford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF - Director → ME
  • 678
    icon of address 136 Franciscan Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 679
    icon of address 73 Friars Road East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF - Director → ME
  • 680
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 2854 - Ownership of voting rights - 75% or moreOE
    IIF 2854 - Ownership of shares – 75% or moreOE
    IIF 2854 - Right to appoint or remove directorsOE
  • 681
    icon of address 116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -226,088 GBP2022-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF 2944 - Ownership of voting rights - 75% or moreOE
    IIF 2944 - Right to appoint or remove directorsOE
    IIF 2944 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 1 Grange Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 683
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2858 - Ownership of shares – 75% or moreOE
  • 684
    icon of address 4385, 15693316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 685
    icon of address 198a High Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Right to appoint or remove directorsOE
    IIF 1330 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 253 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 2688 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2845 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 71 Crescent Avenue, Drumdelgie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 688
    icon of address 4385, 14361985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 689
    icon of address 4385, 15612837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 690
    icon of address 35 Kimberley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 544 - Director → ME
    icon of calendar 2013-08-06 ~ dissolved
    IIF - Secretary → ME
  • 691
    icon of address 4385, 15209819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 2882 - Ownership of voting rights - 75% or moreOE
    IIF 2882 - Right to appoint or remove directorsOE
    IIF 2882 - Ownership of shares – 75% or moreOE
  • 692
    icon of address Office 15040 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 693
    icon of address 45a New North Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 2507 - Right to appoint or remove directorsOE
    IIF 2507 - Ownership of voting rights - 75% or moreOE
    IIF 2507 - Ownership of shares – 75% or moreOE
  • 694
    icon of address Flat 16 19-23 Manchester Road, Bolton, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 2693 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 115 Chester Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 2257 - Ownership of shares – 75% or moreOE
    IIF 2257 - Right to appoint or remove directorsOE
    IIF 2257 - Ownership of voting rights - 75% or moreOE
  • 696
    icon of address 4385, 15507639 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 697
    icon of address 87 Norton Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 2054 - Ownership of shares – 75% or moreOE
  • 698
    icon of address Suit 226, 61 A, West Ham Lane, London, England, 61 A West Ham Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 1310 - Has significant influence or control as a member of a firmOE
    IIF 1310 - Ownership of shares – 75% or moreOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Right to appoint or remove directorsOE
  • 700
    icon of address 917 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 701
    icon of address Flat 2j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 702
    icon of address 2381, Ni729499 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 703
    icon of address Suite C153 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 704
    icon of address Unit 3a Thames Road, Suite 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 705
    icon of address 4385, 13402314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 706
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 707
    icon of address 13 Thorncroft Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
  • 708
    icon of address 4385, 16437563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 709
    icon of address 15 Pellatt Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 2448 - Ownership of shares – 75% or moreOE
    IIF 2448 - Ownership of voting rights - 75% or moreOE
    IIF 2448 - Right to appoint or remove directorsOE
  • 710
    icon of address 95 Broad Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 711
    icon of address 24 Falcon Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 712
    icon of address 8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 713
    icon of address 9 Nordic Drift, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 2902 - Right to appoint or remove directorsOE
    IIF 2902 - Ownership of voting rights - 75% or moreOE
    IIF 2902 - Ownership of shares – 75% or moreOE
  • 714
    icon of address Suite 409 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 715
    icon of address 4385, 15481463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 716
    icon of address 4385, 15300729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 2467 - Right to appoint or remove directorsOE
    IIF 2467 - Ownership of shares – 75% or moreOE
    IIF 2467 - Ownership of voting rights - 75% or moreOE
  • 717
    icon of address 49a Castle Drive, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF - Director → ME
  • 718
    icon of address 4385, 13805359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 719
    icon of address 1st Floor 415 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 720
    icon of address Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 721
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 722
    icon of address 4385, 15196939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 723
    icon of address Office 4702 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 724
    icon of address 7 Spring Wood Gardens, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 1958 - Director → ME
  • 725
    icon of address 4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 726
    icon of address Office 198, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 727
    icon of address Suite 6541 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    icon of address 13 Wellesley Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 729
    icon of address 665 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,943 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 730
    icon of address 103788 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 731
    icon of address Mirage, 130-132 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 732
    icon of address 4385, 14697407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 733
    icon of address 45 Sextant Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 734
    icon of address 4385, 15309334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 1822 - Ownership of shares – 75% or moreOE
    IIF 1822 - Right to appoint or remove directorsOE
    IIF 1822 - Ownership of voting rights - 75% or moreOE
  • 735
    icon of address 1c Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2024-07-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 736
    icon of address 275 New North Road Unit 2160, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 737
    icon of address 275 New North Road, Unit 3015, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address 4385, 14019853: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 739
    icon of address 219 Shakespeare Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 740
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 741
    icon of address Apartment 223 The Gatehaus Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF - Director → ME
  • 742
    icon of address 39 Bristol Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2018-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 2862 - Has significant influence or control as a member of a firmOE
    IIF 2862 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2862 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2862 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2862 - Right to appoint or remove directors as a member of a firmOE
    IIF 2862 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2862 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2862 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 743
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 744
    icon of address 4385, 15210774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 745
    icon of address 20 20 Gardeners View, Hardingstione., Hardingstione., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 746
    icon of address 38 Sunbridge Road, Suite 210, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 747
    icon of address 4385, 13926781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 748
    icon of address 12 Oak Meadow Close, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 1797 - Right to appoint or remove directorsOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Ownership of shares – 75% or moreOE
  • 749
    icon of address 254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 750
    icon of address 4385, 15220685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 751
    icon of address 4385, 13712921: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 752
    icon of address 142 Boulton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
    IIF 192 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 192 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Has significant influence or control as a member of a firmOE
  • 753
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 754
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 755
    icon of address 2/2 372 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 756
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847 GBP2021-06-30
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF - Director → ME
  • 757
    GB1 FOOD LIMITED - 2022-08-19
    icon of address 149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443 GBP2024-09-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 758
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 759
    icon of address Office 5007 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 760
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-12-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 761
    icon of address 81 Market Street, Hyde, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 762
    icon of address Suit 88 792 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 763
    icon of address 32 Gatton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF - Secretary → ME
  • 764
    icon of address 41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 765
    icon of address Office 2923 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 766
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF - Director → ME
  • 767
    icon of address 4385, 14513470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 768
    icon of address 1041 Stockport Road, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 769
    icon of address 43 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 770
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 771
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 772
    icon of address Office 3383 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 773
    icon of address Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 774
    ALPHA DIGITALSERVICES (UK) LTD - 2015-11-27
    icon of address 149 Victoria Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,082 GBP2016-11-30
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 775
    icon of address Office 76, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 776
    icon of address 13 Sapphire Court 274-276 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 777
    icon of address 92 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF 2842 - Ownership of shares – 75% or moreOE
    IIF 2842 - Ownership of voting rights - 75% or moreOE
    IIF 2842 - Right to appoint or remove directorsOE
  • 778
    icon of address 31 Crystal Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 779
    icon of address 130 Mottram Road, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 780
    icon of address Unit G803 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 781
    icon of address 4385, 15904650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 782
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF - Has significant influence or controlOE
  • 783
    icon of address 3 Newdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,697 GBP2021-12-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 784
    icon of address Office 4809 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 785
    icon of address 67 Nigel Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    icon of address 4385, 14306672 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 787
    icon of address Flat 2 99 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 788
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF - Director → ME
  • 789
    icon of address 4 Lochranza Court, Carfin, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 790
    icon of address 109 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 791
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 792
    THE WYBOURN PUBLIC HOUSE LTD - 2025-03-07
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,390 GBP2025-04-29
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF - Director → ME
  • 793
    icon of address 10 Rannock Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 794
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,443 GBP2024-05-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    icon of address Stanley House, Kelvin Way, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,389 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 796
    icon of address 4385, 14652523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 797
    icon of address 96 Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-28 ~ dissolved
    IIF - Director → ME
  • 798
    icon of address 365 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-09-11 ~ dissolved
    IIF - Secretary → ME
  • 799
    icon of address 121 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF - Director → ME
  • 800
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 801
    icon of address College House, 17 King Edwards Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 802
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF - Director → ME
  • 803
    icon of address Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 804
    icon of address The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -365,243 GBP2016-07-31
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 805
    icon of address 100 Argyle Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 806
    icon of address 18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ dissolved
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 807
    icon of address 4385, 15257219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 808
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 809
    icon of address Unit 17 Clocktower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 1046 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1046 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 810
    icon of address 52 Ruskin Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 811
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 812
    icon of address Flat 89t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 814
    icon of address 24238, Sc772646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 815
    icon of address 4385, 15103256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 816
    icon of address 4385, 15154525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 817
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,900 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 818
    AMAZON SECURITY SERVICES LTD - 2025-08-21
    icon of address Regus, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 2434 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 820
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
    icon of calendar 2025-02-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 821
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 822
    icon of address 11 11 Stratton Road Gloucester Gl1 4hd, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 823
    icon of address 4385, 14512247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 824
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 825
    icon of address 37 Field Way, Aldershot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 826
    icon of address 211 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,456 GBP2025-06-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 827
    icon of address Suite 5062 Unit O Winton House Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 828
    icon of address 209 Droylsden Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 829
    icon of address Unit # 2742 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 830
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 831
    icon of address Office 4064 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 832
    icon of address 7 Cloister Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address 4385, 14141426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 834
    icon of address 4385, 13819589: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 835
    icon of address Office 2175 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 836
    icon of address 30a The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 2855 - Right to appoint or remove directorsOE
    IIF 2855 - Ownership of voting rights - 75% or moreOE
    IIF 2855 - Ownership of shares – 75% or moreOE
  • 837
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 838
    icon of address 30-32 Aberdeen Walk, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 839
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF - Director → ME
  • 840
    icon of address 24238, Sc773962 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 841
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 842
    icon of address 08 Keble Close, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 2170 - Right to appoint or remove directorsOE
    IIF 2170 - Ownership of voting rights - 75% or moreOE
    IIF 2170 - Ownership of shares – 75% or moreOE
  • 843
    icon of address Unit 92481 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 844
    icon of address 4385, 15989750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 845
    icon of address Flat 52 Doulton House, 11 Park Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 846
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 847
    icon of address Unit 63, Dlt 1/1 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 848
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Right to appoint or remove directorsOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
  • 849
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,354 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 850
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 851
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 852
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 853
    icon of address Unit-167 H No 6 Laburnum Avenue, Oldham Chatterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 854
    icon of address 4385, 14865278 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 855
    icon of address 195 Errwood Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,708 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1942
  • 1
    icon of address 92 Salisbury Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-09-01
    IIF 2095 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2095 - Right to appoint or remove directors OE
    IIF 2095 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 3
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 2152 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 7
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    icon of address Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2022-01-31
    IIF 1144 - Director → ME
    icon of calendar 2016-03-03 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-16
    IIF 164 - Has significant influence or control OE
  • 8
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2018-12-27 ~ 2021-06-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2021-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 57 Queen's Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,025 GBP2024-06-23
    Officer
    icon of calendar 2018-10-08 ~ 2024-05-01
    IIF 2331 - Director → ME
  • 13
    icon of address 14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 14
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-12-05
    IIF - Director → ME
  • 17
    icon of address Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    icon of calendar 2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 18
    ROSESN LTD - 2020-03-06
    icon of address 2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 19
    icon of address 4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 20
    icon of address 86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 21
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    LOCAL CABS LTD - 2021-07-01
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2024-10-31 ~ 2025-10-31
    IIF - Director → ME
    icon of calendar 2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-07-25
    IIF 2088 - Ownership of shares – 75% or more OE
  • 22
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 23
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 24
    icon of address 86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-01-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-05-15
    IIF - Director → ME
  • 26
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF - Director → ME
  • 27
    icon of address 4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 28
    icon of address 7c, Cranbrook House, Second Floor, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-11-04
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2020-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2020-06-09
    IIF - Has significant influence or control OE
    icon of calendar 2020-08-27 ~ 2020-11-04
    IIF - Has significant influence or control OE
  • 29
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    icon of calendar 2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-20
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 30
    icon of address 168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 31
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 32
    icon of address Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 33
    icon of address Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-22
    IIF - Director → ME
  • 34
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2023-09-13
    IIF - Director → ME
  • 35
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 34 St. Agnes Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-10-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2025-06-01
    IIF 1727 - Ownership of voting rights - 75% or more OE
    IIF 1727 - Ownership of shares – 75% or more OE
  • 38
    MUBEENIO LTD - 2024-02-24
    icon of address 28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 39
    MALIK TRADING LTD - 2014-06-10
    icon of address 720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 40
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-20
    IIF - Director → ME
  • 41
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address 90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-31
    IIF 2681 - Director → ME
  • 43
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    icon of address 10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    icon of calendar 2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 44
    icon of address 57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 46
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF 2708 - Director → ME
  • 47
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 48
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ 2025-02-26
    IIF - Director → ME
  • 49
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 50
    icon of address 4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 51
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 52
    icon of address Office 3885 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-10-29
    IIF - Ownership of shares – 75% or more OE
  • 53
    icon of address 207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF 2175 - Ownership of shares – 75% or more OE
  • 54
    U Z CONULTANCY LIMITED - 2018-02-20
    icon of address 256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF 1453 - Has significant influence or control OE
  • 55
    icon of address Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    icon of calendar 2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 56
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 57
    THI TRADING LIMITED - 2011-02-07
    icon of address 22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-05 ~ 2011-01-06
    IIF 939 - Director → ME
    icon of calendar 2011-02-08 ~ 2011-05-15
    IIF 940 - Director → ME
  • 58
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-08-10
    IIF - Director → ME
  • 59
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    icon of calendar 2013-07-03 ~ 2015-08-01
    IIF - Secretary → ME
  • 60
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 61
    icon of address Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-08
    IIF 1152 - Director → ME
  • 62
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 2838 - Ownership of shares – 75% or more OE
  • 63
    icon of address 13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 64
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 65
    ACCOUNTAX CA LTD - 2018-04-16
    icon of address 263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2017-04-01
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2016-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-30 ~ 2025-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 67
    icon of address 42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2014-09-01
    IIF 1165 - Director → ME
  • 68
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    ACCUPERTS LIMITED - 2020-12-11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,856 GBP2024-09-30
    Officer
    icon of calendar 2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-11-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address 4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    icon of calendar 2025-07-25 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 72
    icon of address 102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    icon of calendar 2006-08-15 ~ 2023-08-30
    IIF - Director → ME
  • 73
    icon of address 111 Henshaw Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-27 ~ 2025-01-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-01
    IIF - Director → ME
  • 75
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF - Director → ME
    icon of calendar 2018-05-17 ~ 2018-09-03
    IIF 2380 - Director → ME
  • 76
    icon of address Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-10
    IIF - Director → ME
  • 77
    icon of address 60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-10
    IIF - Director → ME
  • 78
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 79
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ 2025-07-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-07-29 ~ 2025-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 80
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 81
    icon of address 73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-05-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 82
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 83
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2015-07-25
    IIF - Director → ME
  • 84
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 85
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-18
    IIF - Director → ME
  • 86
    icon of address 51 Trinity St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 87
    icon of address 15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-20
    IIF 864 - Director → ME
  • 88
    icon of address 4385, 13886869: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ 2022-09-16
    IIF - Director → ME
  • 89
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 90
    icon of address 2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 91
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 92
    icon of address 122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF 1380 - Ownership of voting rights - 75% or more OE
    IIF 1380 - Ownership of shares – 75% or more OE
    IIF 1380 - Right to appoint or remove directors OE
  • 93
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2025-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-08-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 94
    icon of address Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2024-12-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-08
    IIF - Director → ME
  • 96
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-20
    IIF - Director → ME
  • 97
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,156 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2023-01-02
    IIF - Director → ME
  • 98
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    icon of address 44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 99
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2025-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 100
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF 772 - Ownership of shares – 75% or more OE
    IIF 772 - Ownership of voting rights - 75% or more OE
    IIF 772 - Right to appoint or remove directors OE
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 101
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,770 GBP2023-05-31
    Officer
    icon of calendar 1998-02-27 ~ 2024-12-11
    IIF 2325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF 403 - Ownership of shares – 75% or more OE
  • 102
    icon of address 118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 103
    MICHAL FINANCIAL LIMITED - 2023-06-19
    icon of address Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 104
    icon of address Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-10
    IIF 1513 - Director → ME
  • 105
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 106
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 107
    icon of address 4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-10-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 108
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address 28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-03-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 110
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF 1789 - Ownership of shares – 75% or more OE
    IIF 1789 - Ownership of voting rights - 75% or more OE
    IIF 1789 - Right to appoint or remove directors OE
  • 111
    icon of address 52 Webbcroft Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2018-12-28 ~ 2021-07-01
    IIF - Director → ME
  • 112
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    icon of address Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,617 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    icon of calendar 2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 113
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 114
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 115
    icon of address 143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 116
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-01-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF 2330 - Director → ME
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF 412 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF 394 - Ownership of shares – 75% or more OE
  • 118
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-03-20
    IIF - Director → ME
  • 119
    ALFA SERVICES GROUP LTD - 2024-11-28
    icon of address 395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 120
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 121
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF 1308 - Ownership of shares – 75% or more OE
    IIF 1309 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1309 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1309 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1309 - Right to appoint or remove directors as a member of a firm OE
    IIF 1309 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1309 - Ownership of shares – 75% or more OE
    IIF 1309 - Ownership of voting rights - 75% or more OE
    IIF 1309 - Has significant influence or control over the trustees of a trust OE
    IIF 1309 - Right to appoint or remove directors OE
    IIF 1309 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 122
    icon of address 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-05-02
    IIF 528 - Director → ME
  • 123
    icon of address Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2017-05-01
    IIF - Director → ME
  • 124
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    icon of address 47 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF 814 - Has significant influence or control OE
  • 126
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    icon of address 15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 127
    icon of address 30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-02-28
    Officer
    icon of calendar 2024-07-20 ~ 2025-10-01
    IIF - Director → ME
  • 128
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 129
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-01
    IIF - Director → ME
  • 130
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 131
    icon of address Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 132
    icon of address 26 Enfield Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ 2025-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 133
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    icon of address 352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 135
    icon of address Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 137
    icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 2366 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF - Ownership of shares – 75% or more OE
  • 139
    icon of address 25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2020-03-10 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
  • 140
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 141
    icon of address 7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 142
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 143
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-06-21
    IIF - Director → ME
  • 144
    icon of address 473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,585 GBP2023-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-08-17
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-05-20
    IIF 1836 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1836 - Ownership of voting rights - More than 50% but less than 75% OE
  • 145
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 2359 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF - Ownership of shares – 75% or more OE
  • 146
    icon of address 810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-03-01
    IIF - Director → ME
  • 147
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 148
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-26
    IIF 2034 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address 4385, 14383953 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ 2022-10-15
    IIF - Director → ME
  • 150
    icon of address Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 151
    icon of address Unit 666 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-08-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    icon of address Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,120 GBP2025-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-02-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-13
    IIF - Director → ME
  • 154
    icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 155
    icon of address 182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-04-08
    IIF - Director → ME
    icon of calendar 2025-04-05 ~ 2025-04-13
    IIF - Director → ME
  • 156
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    238,008 GBP2025-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Secretary → ME
  • 157
    icon of address 4385, 14761765 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-27 ~ 2023-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-10-09
    IIF - Ownership of shares – 75% or more OE
  • 158
    icon of address 18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-01-19
    IIF - Director → ME
  • 159
    icon of address 35 Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2018-06-29
    IIF - Director → ME
  • 160
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 161
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 162
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    icon of address 62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF 485 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-30
    IIF 869 - Director → ME
  • 164
    APCARSANDCOURIERS LIMITED - 2014-11-27
    icon of address 616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF 2668 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF 976 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 166
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2022-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF - Director → ME
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 167
    icon of address 16 Oxford Street, Bury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,862 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 168
    icon of address 182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2014-05-29
    IIF - Director → ME
  • 169
    icon of address Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-01-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 170
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 171
    icon of address 4385, 15053735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ 2023-09-07
    IIF - Director → ME
    icon of calendar 2023-11-11 ~ 2023-11-11
    IIF - Director → ME
  • 172
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 173
    icon of address 326 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-09-20
    IIF - Director → ME
  • 174
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF - Director → ME
    icon of calendar 2022-07-04 ~ 2023-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-04
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 175
    HUDSON & HUGHES TRAINING LIMITED - 2020-09-23
    icon of address 2nd Floor, 14-16 2nd Floor, 14-16 Powis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,078 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2022-11-18
    IIF - Director → ME
    icon of calendar 2017-04-03 ~ 2019-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-07-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 176
    icon of address Office 10926 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-21 ~ 2024-07-26
    IIF - Director → ME
  • 177
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ 2025-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-11-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 178
    icon of address 568 A North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2020-11-01
    IIF 2295 - Director → ME
  • 179
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 180
    icon of address 15 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 181
    icon of address 77/83 Bradshawgate, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    310,336 GBP2017-11-30
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-14
    IIF - Director → ME
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF - Director → ME
    icon of calendar 2017-01-15 ~ 2017-11-29
    IIF - Director → ME
    icon of calendar 2014-11-13 ~ 2016-01-01
    IIF - Director → ME
    icon of calendar 2014-11-13 ~ 2016-01-01
    IIF - Secretary → ME
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF - Secretary → ME
    icon of calendar 2017-01-15 ~ 2017-11-29
    IIF - Secretary → ME
  • 182
    icon of address 110 Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-06-01
    IIF - Director → ME
    icon of calendar 2014-11-13 ~ 2015-06-01
    IIF - Secretary → ME
  • 183
    ARIF PLC - 2006-01-31
    icon of address 63/64 Charles Lane, St John's Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-07-29
    IIF - Director → ME
  • 184
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 185
    icon of address Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 186
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 187
    icon of address Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Director → ME
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 188
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    icon of address 2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 189
    icon of address Flat 2 1443 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,263 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF 313 - Ownership of shares – More than 50% but less than 75% OE
  • 190
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2022-11-03
    IIF - Director → ME
    icon of calendar 2022-08-19 ~ 2022-10-13
    IIF - Director → ME
  • 191
    icon of address 51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-09-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 192
    icon of address 4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 193
    icon of address 230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-08
    IIF - Director → ME
  • 194
    SAAT TRADERS LTD - 2024-06-12
    icon of address 295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 2115 - Ownership of shares – 75% or more OE
    IIF 2115 - Right to appoint or remove directors OE
    IIF 2115 - Ownership of voting rights - 75% or more OE
  • 195
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-11
    IIF 1339 - Has significant influence or control OE
  • 196
    N4S HEATING & PLUMBING LTD - 2024-11-08
    PRECISE GAS SERVICES LTD - 2025-03-18
    icon of address Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    icon of calendar 2024-08-12 ~ 2024-09-16
    IIF - Director → ME
    icon of calendar 2024-09-16 ~ 2024-09-23
    IIF - Director → ME
  • 197
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2020-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 198
    icon of address 17 Lyon Crescent, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-02 ~ 2022-06-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ 2022-06-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 199
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 200
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 201
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-10-01
    IIF 2803 - Ownership of shares – 75% or more OE
  • 202
    icon of address Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-14
    IIF 270 - Director → ME
  • 203
    icon of address 114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 204
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 205
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 206
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 207
    icon of address 7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF 2406 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF 1092 - Ownership of shares – 75% or more OE
    IIF 1092 - Ownership of voting rights - 75% or more OE
  • 208
    icon of address 4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-08-24
    IIF - Director → ME
    icon of calendar 2024-09-08 ~ 2024-10-28
    IIF - Director → ME
  • 209
    icon of address 100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 210
    icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 211
    icon of address 19 Third Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2022-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2022-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    AWM INVESTMENT LTD - 2021-11-22
    icon of address Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 213
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 214
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 215
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    icon of address 184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-05
    IIF - Director → ME
  • 216
    icon of address 53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 217
    icon of address 224-225 Caroline Street, Warren Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -58,943 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2015-02-01
    IIF - Director → ME
  • 218
    icon of address 10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-07
    IIF - Director → ME
  • 219
    icon of address 135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 220
    icon of address 29 Bandley Rise, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,834 GBP2025-03-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-14
    IIF - Director → ME
    icon of calendar 2022-03-18 ~ 2023-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-10-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-10-01 ~ 2024-10-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    icon of address C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-01
    IIF - Director → ME
  • 222
    icon of address Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-16
    IIF 852 - Director → ME
  • 223
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address 2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 224
    icon of address 15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-11
    IIF - Director → ME
  • 225
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    icon of address 56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    icon of address 5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    AWISM LTD
    - now
    AWISM LTD - 2025-10-27
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ 2025-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ 2025-10-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 228
    SEKFORDE LIMITED - 2003-08-14
    icon of address 63-64 Charles Lane, St Johns Wood, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2006-03-22
    IIF - Director → ME
  • 229
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 230
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 231
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 232
    icon of address Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    icon of address 3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-03-30
    IIF 2869 - Right to appoint or remove directors OE
    IIF 2869 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2869 - Ownership of shares – More than 25% but not more than 50% OE
  • 234
    icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF 2700 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-05-01
    IIF - Director → ME
    icon of calendar 2018-12-27 ~ 2021-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 236
    icon of address 9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 237
    icon of address 8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 238
    BROOKLYN FOODS LTD - 2022-02-21
    icon of address Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 239
    icon of address Flat 4 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 240
    icon of address 15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 241
    BAIG PVT LTD - 2025-11-06
    icon of address 48a York Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
    icon of calendar 2022-04-01 ~ 2023-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 242
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 243
    icon of address Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF 2789 - Ownership of voting rights - 75% or more OE
    IIF 2789 - Right to appoint or remove directors OE
    IIF 2789 - Ownership of shares – 75% or more OE
  • 244
    icon of address 3 Ledbury Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,890 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2025-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 245
    icon of address External Kiosk 1, Tollgate Shopping Center, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,388 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2025-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2025-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    icon of address 4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 247
    icon of address 398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 248
    icon of address 11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200.01 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-12
    IIF - Director → ME
  • 250
    icon of address 295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 251
    BAU ENTERPRISES LIMITED - 2019-06-11
    icon of address Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2017-01-12
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-01-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 252
    icon of address 61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-07
    IIF - Director → ME
  • 253
    icon of address Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 254
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-01
    IIF 2728 - Director → ME
  • 255
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF - Director → ME
  • 256
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 257
    icon of address 111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 258
    icon of address Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-01-01
    IIF 1706 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1706 - Right to appoint or remove directors OE
    IIF 1706 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    icon of address 42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,064 GBP2024-05-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-08-23
    IIF - Director → ME
  • 260
    icon of address 4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF 1778 - Ownership of shares – 75% or more OE
    IIF 1778 - Right to appoint or remove directors OE
    IIF 1778 - Ownership of voting rights - 75% or more OE
  • 261
    icon of address 17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 262
    icon of address Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ 2023-06-23
    IIF - Director → ME
    icon of calendar 2023-06-23 ~ 2023-07-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 263
    icon of address Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Director → ME
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF 1654 - Ownership of shares – 75% or more OE
    IIF 1654 - Right to appoint or remove directors OE
    IIF 1654 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 264
    icon of address 90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    icon of calendar 2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 265
    icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-15
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-09-19
    IIF 332 - Ownership of shares – 75% or more OE
  • 266
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-07-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 267
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 268
    icon of address Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF 1817 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1817 - Ownership of shares – More than 25% but not more than 50% OE
  • 269
    icon of address 86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 270
    icon of address 66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    icon of address 284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 272
    icon of address 218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF 2447 - Ownership of voting rights - 75% or more OE
    IIF 2447 - Ownership of shares – 75% or more OE
    IIF 2447 - Right to appoint or remove directors OE
  • 273
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 274
    icon of address 537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 275
    icon of address Office 5849 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ 2025-03-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 276
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 277
    BILLADULLA LTD - 2024-05-20
    icon of address 4385, 15352223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-04-27
    IIF - Director → ME
  • 278
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-15
    IIF - Director → ME
  • 279
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-02-07
    IIF - Director → ME
  • 280
    icon of address 188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF 1667 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1667 - Right to appoint or remove directors OE
  • 281
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2021-07-10
    IIF - Director → ME
  • 282
    icon of address 377 Soho Road, Handsworth, Birmingham, West Midlands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-01
    IIF - Director → ME
    icon of calendar 2001-01-04 ~ 2005-04-01
    IIF - Secretary → ME
  • 283
    COMMERSULTANT LTD - 2024-05-25
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 284
    icon of address 4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 285
    icon of address 106 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 286
    icon of address Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF 2906 - Ownership of voting rights - 75% or more OE
    IIF 2906 - Right to appoint or remove directors OE
    IIF 2906 - Ownership of shares – 75% or more OE
  • 287
    ATECH HOLDINGS LIMITED - 2024-09-02
    icon of address 47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF 1588 - Director → ME
    icon of calendar 2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 288
    icon of address Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 289
    icon of address Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 290
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    icon of calendar 2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 291
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 292
    icon of address Regus - Belfast, Cathedral Quarter, 3rd Floor, Arnott House, 12-16 Bridge St, Belfast, Nothern Ireland, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -600 GBP2023-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-22
    IIF - Director → ME
    icon of calendar 2022-03-21 ~ 2022-04-08
    IIF - Director → ME
    icon of calendar 2022-04-09 ~ 2023-03-01
    IIF - Director → ME
    icon of calendar 2023-08-02 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-30
    IIF - Director → ME
    icon of calendar 2023-05-23 ~ 2023-08-01
    IIF - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF - Director → ME
    icon of calendar 2023-02-01 ~ 2023-03-01
    IIF - Secretary → ME
  • 293
    icon of address 70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-10
    IIF - Director → ME
  • 294
    PAKFLAME LTD - 2025-01-03
    icon of address Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 295
    icon of address 38 Peregrine Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-21 ~ 2025-10-10
    IIF - Director → ME
  • 296
    icon of address 53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 297
    BLUESKY CARS LIMITED - 2023-05-12
    icon of address Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 298
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-10-02
    IIF - Director → ME
  • 299
    icon of address 5 Cross Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 300
    icon of address Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 301
    BOBSPARKS CERTS 4 U LTD - 2025-01-15
    icon of address Venture House, 7-9 Lund Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,448 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 302
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    IIF - Director → ME
  • 303
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-06
    IIF - Director → ME
    icon of calendar 2025-06-06 ~ 2025-07-25
    IIF - Director → ME
  • 304
    icon of address 61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 305
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    icon of address Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 306
    icon of address 28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 307
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    icon of calendar 2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 308
    icon of address 1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF - Director → ME
  • 309
    CAESAR’S INTERIORS LTD - 2023-03-21
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-11-20
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2021-11-20
    IIF - Ownership of shares – 75% or more OE
  • 310
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 311
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 312
    icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-06
    IIF 1298 - Right to appoint or remove directors OE
    IIF 1298 - Ownership of shares – 75% or more OE
    IIF 1298 - Ownership of voting rights - 75% or more OE
  • 313
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    icon of address 111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 314
    BRIDGET RECRUITMENT LTD - 2018-10-04
    icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 315
    icon of address 47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 316
    FARWA ENTERPRISES LIMITED - 2022-09-26
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 317
    icon of address 4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-14
    IIF - Director → ME
    icon of calendar 2024-11-15 ~ 2024-12-06
    IIF - Director → ME
  • 318
    PEZ SECURITY LIMITED - 2023-06-16
    icon of address Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-07
    IIF 2937 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 319
    icon of address 9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 320
    icon of address 17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 321
    icon of address 993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-15
    IIF - Director → ME
  • 322
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF - Director → ME
  • 323
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-08
    IIF - Director → ME
  • 324
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-29
    IIF - Director → ME
  • 325
    icon of address 62 Fabis Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-08-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 326
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    icon of calendar 2022-01-03 ~ 2022-12-30
    IIF - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-30
    IIF - Director → ME
  • 327
    icon of address 11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-07
    IIF - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 328
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF 944 - Director → ME
  • 329
    icon of address 163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2017-11-10
    IIF - Director → ME
  • 330
    icon of address 28 Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,572 GBP2024-08-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-01-16
    IIF - Ownership of shares – 75% or more OE
  • 331
    icon of address 127 Sewell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-05-31
    Officer
    icon of calendar 2019-02-20 ~ 2020-03-15
    IIF - Director → ME
    icon of calendar 2013-05-20 ~ 2016-02-12
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-03-15
    IIF - Ownership of voting rights - 75% or more OE
  • 332
    icon of address 1st Floor 57 Bell Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2020-08-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 333
    icon of address 520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 334
    icon of address 48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-06-03
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-06-01
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 335
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 336
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF 2534 - Right to appoint or remove directors OE
    IIF 2534 - Ownership of voting rights - 75% or more OE
    IIF 2534 - Ownership of shares – 75% or more OE
  • 337
    icon of address 557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 338
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF - Director → ME
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF - Director → ME
  • 339
    icon of address 355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-07-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 340
    icon of address 140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF 2240 - Ownership of shares – 75% or more OE
    IIF 2240 - Ownership of voting rights - 75% or more OE
    IIF 2240 - Right to appoint or remove directors OE
  • 341
    icon of address 11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 342
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    icon of address C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 343
    icon of address 70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF - Director → ME
    icon of calendar 2023-09-20 ~ 2023-11-10
    IIF - Director → ME
  • 344
    icon of address 17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2022-01-25
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    IIF 993 - Ownership of shares – More than 25% but not more than 50% OE
  • 345
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    icon of address 131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 346
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    icon of calendar 2013-08-01 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 347
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 348
    icon of address 4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 349
    icon of address 1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-11-11
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 350
    icon of address 20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 351
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    icon of address Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 352
    icon of address 7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF 2395 - Director → ME
  • 353
    icon of address 2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    icon of calendar 2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 354
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Director → ME
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 355
    icon of address 100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 356
    CAPCO CONSULTANCY LTD - 2012-08-06
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 357
    icon of address 21 Marrick Avenue, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2023-07-30 ~ 2025-09-04
    IIF - Director → ME
  • 358
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,395 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 359
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,495 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-05-09
    IIF - Director → ME
  • 360
    icon of address 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF 1140 - Director → ME
  • 361
    icon of address Capshire (uk) Llp, 4th Floor 86-90 Paul Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    264,712 GBP2024-09-29
    Officer
    icon of calendar 2017-07-18 ~ 2019-02-14
    IIF 2385 - Director → ME
  • 362
    icon of address Car Campus, 351 Stockport Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2011-08-31
    IIF - Secretary → ME
  • 363
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    CARE4U SERVICES LTD - 2016-09-16
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-08-31 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2015-06-25 ~ 2016-07-01
    IIF 1226 - Director → ME
  • 364
    icon of address All In One Pizza Unit 3 Sheffield House, Rye Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ 2025-10-29
    IIF - Director → ME
    icon of calendar 2025-02-13 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ 2025-10-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 365
    icon of address 1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-07-07
    IIF - Director → ME
    icon of calendar 2013-07-03 ~ 2014-07-07
    IIF - Secretary → ME
  • 366
    icon of address 52 Webbcroft Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    icon of calendar 2017-02-23 ~ 2021-06-25
    IIF - Director → ME
    icon of calendar 2022-06-01 ~ 2022-06-01
    IIF - Secretary → ME
  • 367
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-11-01
    IIF 117 - Has significant influence or control as a member of a firm OE
  • 368
    CHICKEN DELITE LIMITED - 1989-01-10
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    icon of address 4th Floor 10 Lower Thames Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-11-30
    Officer
    icon of calendar 1996-04-09 ~ 2024-06-26
    IIF 2318 - Director → ME
  • 369
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-12-16
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 370
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Officer
    icon of calendar 2017-07-24 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF - Ownership of shares – 75% or more OE
  • 371
    ANTONUCCI LIMITED - 2024-11-27
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ 2024-12-16
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    IIF 400 - Ownership of shares – 75% or more OE
  • 372
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 373
    CCS23 LTD
    - now
    BIAR ENTERPRISES LTD - 2015-12-23
    MAS REAL ENTERPRISES LTD - 2017-03-08
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF 1674 - Ownership of voting rights - 75% or more OE
    IIF 1674 - Ownership of shares – 75% or more OE
    IIF 1674 - Right to appoint or remove directors OE
  • 374
    SIMPLY ADVISORS LTD - 2021-03-30
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    icon of calendar 2017-12-14 ~ 2019-07-01
    IIF - Director → ME
  • 375
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-31
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2024-05-24
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 376
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-02-01
    IIF 2729 - Director → ME
  • 377
    icon of address 32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF - Director → ME
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control OE
    icon of calendar 2018-04-17 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
  • 378
    icon of address 120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 379
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 380
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 381
    icon of address 23 Highfield Road, Hornchurch, England
    Active Corporate
    Officer
    icon of calendar 2025-02-01 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 382
    icon of address 4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 383
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-01-08 ~ 2025-08-11
    IIF - Director → ME
    icon of calendar 2024-09-10 ~ 2025-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-08-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-11 ~ 2024-01-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 384
    icon of address C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 385
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF - Right to appoint or remove directors OE
  • 386
    icon of address Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2024-11-06
    IIF - Director → ME
  • 387
    icon of address 49 Mcentee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2016-07-01
    IIF 1497 - Director → ME
  • 388
    icon of address 7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 389
    icon of address 112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 390
    icon of address 101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-13
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
  • 391
    SNADHU BRAND LIMITED - 2024-12-13
    icon of address 18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-12-13
    IIF - Director → ME
  • 392
    icon of address 9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 393
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 394
    icon of address Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 395
    icon of address 344-354 Grays Inn Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 396
    icon of address 62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 397
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 398
    icon of address 81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF 1814 - Has significant influence or control OE
  • 399
    icon of address 71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 400
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2022-11-30
    Officer
    icon of calendar 2012-10-15 ~ 2024-12-11
    IIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 409 - Ownership of shares – 75% or more OE
  • 401
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF - Director → ME
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF - Director → ME
    icon of calendar 2014-09-04 ~ 2014-11-10
    IIF - Director → ME
  • 402
    icon of address 160 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-10
    IIF - Director → ME
  • 403
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-02-06
    IIF - Secretary → ME
  • 404
    icon of address 111 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,559 GBP2024-06-30
    Officer
    icon of calendar 2024-05-10 ~ 2025-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 2025-08-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 405
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ 2025-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 406
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 407
    icon of address 45 Gooch Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-05
    IIF - Director → ME
  • 408
    icon of address 5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-02-13
    IIF 2106 - Ownership of shares – 75% or more OE
    IIF 2106 - Right to appoint or remove directors OE
    IIF 2106 - Ownership of voting rights - 75% or more OE
  • 409
    icon of address 85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-20
    IIF - Director → ME
  • 410
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    icon of address 7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF 560 - Director → ME
    icon of calendar 2013-03-12 ~ 2017-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 411
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 316 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 412
    icon of address 4 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ 2025-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-10-07
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more OE
  • 413
    icon of address 99 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,074 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ 2025-02-18
    IIF - Director → ME
  • 414
    icon of address 30 Windsor Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 415
    icon of address Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Director → ME
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 416
    icon of address The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    icon of calendar 2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 417
    icon of address 1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 418
    icon of address Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 419
    COMPUTER CORNER LEEDS LIMITED - 2023-08-16
    icon of address 340 Dewsbury Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-18
    IIF - Director → ME
  • 420
    icon of address 174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-01
    IIF 2948 - Ownership of voting rights - 75% or more OE
    IIF 2948 - Right to appoint or remove directors OE
    IIF 2948 - Ownership of shares – 75% or more OE
  • 421
    icon of address 77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF 2984 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF 1816 - Right to appoint or remove directors OE
    IIF 1816 - Ownership of shares – 75% or more OE
  • 422
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    icon of calendar 2020-12-28 ~ 2022-04-13
    IIF 562 - Director → ME
  • 423
    icon of address Unit 58 Bright Street Mill, Bright Street, Bury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,105 GBP2024-08-31
    Officer
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF - Director → ME
    icon of calendar 2021-09-22 ~ 2021-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2021-09-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-28 ~ 2021-09-28
    IIF - Ownership of shares – 75% or more OE
  • 424
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
    icon of calendar 2018-04-22 ~ 2018-05-15
    IIF - Director → ME
  • 425
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
  • 426
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF 1146 - Director → ME
  • 427
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-28
    IIF 1148 - Director → ME
  • 428
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 429
    icon of address 30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-01
    IIF 704 - Director → ME
  • 430
    icon of address Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-03
    IIF - Director → ME
  • 431
    icon of address 40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 432
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ 2024-01-17
    IIF - Secretary → ME
  • 433
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2016-02-29
    IIF - Secretary → ME
  • 434
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-23 ~ 2012-08-01
    IIF 1530 - Director → ME
  • 435
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-08-17
    IIF - Ownership of shares – 75% or more OE
  • 436
    icon of address 1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-12-31
    IIF 1909 - Ownership of voting rights - 75% or more OE
    IIF 1909 - Ownership of shares – 75% or more OE
  • 437
    icon of address Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-03
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF 109 - Ownership of shares – 75% or more OE
  • 438
    FAST LOANS LIMITED - 2015-11-16
    icon of address 35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-12
    IIF - Director → ME
  • 439
    icon of address 55 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,353 GBP2024-01-31
    Officer
    icon of calendar 2023-02-24 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-06-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 440
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    icon of address 826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    icon of calendar 2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-01
    IIF 2465 - Ownership of shares – 75% or more OE
    IIF 2465 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2465 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2465 - Ownership of voting rights - 75% or more OE
    IIF 2465 - Right to appoint or remove directors OE
  • 441
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 442
    icon of address 27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    icon of calendar 2015-01-03 ~ 2016-06-18
    IIF - Director → ME
  • 443
    icon of address 147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-16
    IIF - Director → ME
  • 444
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 445
    icon of address 8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-15
    IIF - Director → ME
  • 446
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 447
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF 1485 - Ownership of shares – 75% or more OE
  • 448
    D & I FOOD STORE LTD - 2024-03-21
    icon of address 196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 449
    icon of address 7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 450
    icon of address 212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 451
    icon of address 101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF 2097 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2097 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2097 - Right to appoint or remove directors OE
  • 452
    icon of address 106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 453
    DALIN TRANSMISSION LTD - 2010-06-09
    icon of address Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 454
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF - Director → ME
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF - Secretary → ME
  • 455
    icon of address 33 Tividale Road, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -316 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-01
    IIF - Director → ME
  • 456
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-15
    IIF 2398 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
    IIF 1290 - Ownership of shares – 75% or more OE
  • 457
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-15
    IIF 936 - Ownership of voting rights - 75% or more OE
    IIF 936 - Ownership of shares – 75% or more OE
  • 458
    icon of address 1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF 2865 - Ownership of shares – 75% or more OE
    IIF 2865 - Ownership of voting rights - 75% or more OE
    IIF 2865 - Right to appoint or remove directors OE
    icon of calendar 2020-11-12 ~ 2021-07-01
    IIF 2866 - Ownership of shares – 75% or more OE
  • 459
    icon of address Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 2867 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2867 - Ownership of shares – More than 25% but not more than 50% OE
  • 460
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ 2025-10-07
    IIF - Secretary → ME
  • 461
    icon of address Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF - Director → ME
  • 462
    CHAMPON ENERGY LTD - 2024-05-14
    icon of address 31 Mulberry Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-04-21
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 463
    icon of address Office 2678 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 464
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-08-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 465
    NEOVA MART LIMITED - 2025-04-22
    icon of address 1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 466
    DELTA CLUB (UK) LIMITED - 2003-07-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 467
    icon of address 241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 468
    icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 469
    icon of address 61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2024-08-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 470
    icon of address Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ 2024-12-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 471
    DESI CHAI FOODS LTD LTD - 2023-10-23
    icon of address 484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 472
    VORTEXS AUTOS LTD - 2024-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 473
    icon of address 13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 474
    icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-27
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 475
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    icon of address 5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2016-11-12
    IIF 540 - Director → ME
  • 476
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF 2748 - Director → ME
  • 477
    icon of address 4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 478
    icon of address Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 479
    icon of address 105 Deptford High Street Deptford High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ 2025-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ 2025-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 480
    icon of address 56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-12-07
    IIF - Director → ME
  • 481
    icon of address 6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2020-07-28
    IIF - Director → ME
  • 482
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-23
    IIF 1682 - Ownership of shares – 75% or more OE
    IIF 1682 - Ownership of voting rights - 75% or more OE
    IIF 1682 - Right to appoint or remove directors OE
  • 483
    icon of address 11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF - Director → ME
  • 484
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF - Secretary → ME
  • 485
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF - Secretary → ME
  • 486
    icon of address 7 Bell Yard, London, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    20,452 GBP2024-09-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-11-01
    IIF 2752 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-11-01
    IIF - Ownership of shares – 75% or more OE
  • 487
    icon of address 5 Malvern Crescent, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2025-06-30
    Officer
    icon of calendar 2024-11-07 ~ 2025-09-02
    IIF - Director → ME
  • 488
    MGR EMARKET LTD - 2022-05-09
    icon of address 95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    icon of calendar 2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 489
    icon of address Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 490
    icon of address 4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-06-21
    IIF - Director → ME
  • 491
    icon of address Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF 2408 - Right to appoint or remove directors OE
    IIF 2408 - Ownership of voting rights - 75% or more OE
  • 492
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 493
    icon of address 5 Crouch Street, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2020-08-05
    IIF - Ownership of shares – 75% or more OE
  • 494
    icon of address 52 Webbcroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2020-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 495
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF - Director → ME
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 496
    icon of address 201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ 2025-09-05
    IIF - Director → ME
    icon of calendar 2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    icon of calendar 2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-12-10
    IIF 2581 - Ownership of shares – 75% or more OE
    IIF 2581 - Ownership of voting rights - 75% or more OE
    IIF 2581 - Right to appoint or remove directors OE
    icon of calendar 2025-01-15 ~ 2025-09-05
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2024-12-26 ~ 2025-01-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 497
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-05-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 498
    icon of address Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 499
    icon of address 84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF 1772 - Ownership of shares – 75% or more OE
    IIF 1772 - Ownership of voting rights - 75% or more OE
    IIF 1772 - Right to appoint or remove directors OE
  • 500
    icon of address 6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 501
    LOOKANDORDER LIMITED - 2023-08-04
    icon of address 62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 502
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-08-11 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 503
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 504
    icon of address 3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 505
    icon of address Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-30
    IIF - Director → ME
  • 506
    icon of address 40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF - Director → ME
    icon of calendar 2022-12-09 ~ 2024-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 507
    icon of address Bay House 21 Arden Cresent, Isle Of Dogs, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,895 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2024-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2024-08-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 508
    icon of address 25 Crosland Fold, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 509
    icon of address 77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 510
    icon of address 93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-08-09
    IIF - Director → ME
    icon of calendar 2015-09-07 ~ 2016-04-30
    IIF - Director → ME
  • 511
    icon of address 21 Hardy Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-03-27
    IIF - Director → ME
  • 512
    icon of address 140 High Town Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ 2025-09-05
    IIF - Director → ME
  • 513
    icon of address 76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 514
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    icon of calendar 2025-03-17 ~ 2025-05-05
    IIF - Director → ME
    icon of calendar 2021-04-21 ~ 2022-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-03-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2025-03-17 ~ 2025-05-09
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 515
    icon of address 36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 1890 - Right to appoint or remove directors OE
    IIF 1890 - Ownership of voting rights - 75% or more OE
    IIF 1890 - Ownership of shares – 75% or more OE
  • 516
    icon of address 62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 517
    EAGLE CARS LIMITED - 2011-01-17
    icon of address Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2025-03-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2025-03-01
    IIF 1305 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1305 - Right to appoint or remove directors OE
    IIF 1305 - Ownership of shares – 75% or more OE
    IIF 1305 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1305 - Ownership of voting rights - 75% or more OE
  • 518
    icon of address 1124 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2015-12-01 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-02-02 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-01
    IIF 2466 - Right to appoint or remove directors OE
    IIF 2466 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2466 - Ownership of shares – 75% or more OE
    IIF 2466 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2466 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-20 ~ 2021-12-31
    IIF 2062 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2062 - Ownership of voting rights - 75% or more OE
    IIF 2062 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2062 - Ownership of shares – 75% or more OE
  • 519
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    E.A ACCOUNTANTS LTD - 2023-12-27
    icon of address 43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,503 GBP2024-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2020-05-05
    IIF - Director → ME
  • 520
    icon of address 205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-03-21
    IIF - Director → ME
  • 521
    icon of address 25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-04-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 522
    icon of address 8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-09-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 523
    AMBZ GROUP LIMITED - 2025-01-09
    icon of address 135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-04-24
    IIF - Director → ME
  • 524
    COMPANY COMMUTES LIMITED - 2021-10-11
    icon of address Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Director → ME
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 525
    icon of address 1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 526
    icon of address Flat C, 22 Buchanan Drive, Newton Mearns, Glasgow, East Renfrewshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 527
    icon of address Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF 1085 - Ownership of shares – More than 25% but not more than 50% OE
  • 528
    icon of address 2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-30
    IIF - Director → ME
  • 529
    icon of address 75 Bushfields, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF - Director → ME
    icon of calendar 2024-08-16 ~ 2024-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 530
    icon of address 20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 531
    ELATE DESIGN LTD - 2023-04-24
    icon of address Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Director → ME
    icon of calendar 2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 532
    icon of address 4385, 16058558 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Director → ME
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 533
    icon of address 3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-03
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 534
    icon of address 37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-09
    IIF - Director → ME
    icon of calendar 2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 535
    icon of address Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-01-31
    IIF - Director → ME
  • 536
    icon of address 38 Birks Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-11 ~ 2024-02-20
    IIF - Director → ME
  • 537
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 538
    icon of address 30 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 539
    LC DIGITAL BANKER LTD - 2024-08-16
    LC DIGITAL BANKER LTD - 2023-05-24
    EDGEUP LTD - 2024-04-19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-13
    IIF - Director → ME
  • 540
    icon of address 77 Gatton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF 1482 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1482 - Ownership of shares – More than 25% but not more than 50% OE
  • 541
    icon of address 36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    icon of calendar 2023-05-21 ~ 2025-09-15
    IIF - Director → ME
    icon of calendar 2019-09-12 ~ 2019-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-13
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 542
    icon of address 368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF - Director → ME
  • 543
    icon of address 174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 544
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-07-01
    IIF - Director → ME
  • 545
    icon of address 32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,132 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ 2025-01-20
    IIF - Director → ME
  • 546
    icon of address Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 547
    icon of address 45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 548
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-04-26 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 549
    icon of address 50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,290 GBP2025-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-16
    IIF - Director → ME
    icon of calendar 2016-12-14 ~ 2018-03-12
    IIF - Director → ME
  • 550
    icon of address 110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-18
    IIF - Director → ME
  • 551
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-10-14
    IIF - Director → ME
  • 552
    icon of address 17 Kingweston Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 553
    FALCON GROUP (UK) LIMITED - 2025-02-24
    icon of address 46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2025-02-28
    IIF 1139 - Director → ME
    icon of calendar 2014-03-05 ~ 2016-03-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-02-28
    IIF 169 - Has significant influence or control OE
  • 554
    icon of address 49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 555
    icon of address 28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,133 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 556
    icon of address 500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 557
    icon of address 271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-03
    IIF - Director → ME
  • 558
    icon of address 6 Byron Place, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 559
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324 GBP2025-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 560
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 561
    icon of address 4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 562
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ 2025-10-27
    IIF - Secretary → ME
  • 563
    icon of address Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,533 GBP2024-06-30
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    icon of calendar 2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 564
    icon of address 266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF 2884 - Ownership of shares – 75% or more OE
    IIF 2884 - Right to appoint or remove directors OE
    IIF 2884 - Ownership of voting rights - 75% or more OE
  • 565
    icon of address Office 13222 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ 2025-06-28
    IIF - Director → ME
    icon of calendar 2025-06-28 ~ 2025-06-28
    IIF - Director → ME
  • 566
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    icon of address 25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-09-13
    IIF 2313 - Director → ME
  • 567
    icon of address 79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF - Has significant influence or control OE
  • 568
    icon of address 1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-15
    IIF - Director → ME
  • 569
    icon of address 1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-08-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 570
    icon of address 170 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ 2023-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ 2023-08-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 571
    icon of address Suite 420 Legacy Centre, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Officer
    icon of calendar 2022-10-15 ~ 2025-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-15 ~ 2024-11-09
    IIF - Ownership of shares – 75% or more OE
  • 572
    icon of address Oxford Science Park John Eccles House, Regus, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 1080 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1080 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1080 - Ownership of shares – 75% or more OE
  • 573
    icon of address Forsyth House, Regus, Cromac Street, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-01
    IIF - Director → ME
  • 574
    icon of address 52 Webbcroft Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2017-01-06 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 575
    icon of address 51 Rolleston Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-11-22
    IIF - Director → ME
  • 576
    icon of address 44 Herries Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF - Director → ME
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
  • 577
    LEXEN CARE HOMES LTD - 2023-06-06
    LEXEN CARE LTD - 2024-03-27
    icon of address The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-03-22
    IIF - Director → ME
  • 578
    D&W MANAGEMENT & CONSULTANCY SERVICES LIMITED - 2011-10-06
    icon of address 31 Redhatch Drive, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,960 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2022-09-01
    IIF - Director → ME
  • 579
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF - Ownership of shares – 75% or more OE
  • 580
    icon of address 4385, 15392163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-02-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-02-27
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 581
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF 1037 - Ownership of shares – 75% or more OE
  • 582
    ETIHAD FOREX LTD - 2020-10-04
    icon of address 65 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2024-02-26
    IIF 2633 - Ownership of voting rights - 75% or more OE
    IIF 2633 - Ownership of shares – 75% or more OE
    IIF 2633 - Right to appoint or remove directors OE
  • 583
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    icon of address Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 2939 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2939 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 584
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,458 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF - Director → ME
  • 585
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-08-15
    IIF - Director → ME
    icon of calendar 2012-02-07 ~ 2012-02-07
    IIF - Director → ME
  • 586
    icon of address Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 587
    icon of address 835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-08-04
    IIF - Director → ME
  • 588
    icon of address 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-02-01
    IIF - Director → ME
  • 589
    icon of address House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 2162 - Ownership of shares – 75% or more OE
    IIF 2162 - Ownership of voting rights - 75% or more OE
    IIF 2162 - Right to appoint or remove directors OE
  • 590
    CAABA LTD - 2023-11-16
    icon of address 277-279 Bethnal Green Road, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,113 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
  • 591
    icon of address 114 Park Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 592
    icon of address 184 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 593
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    icon of calendar 2020-04-27 ~ 2025-07-10
    IIF 930 - Director → ME
    icon of calendar 2020-04-27 ~ 2021-05-31
    IIF - Secretary → ME
  • 594
    icon of address 4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 595
    icon of address 8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-06-15
    IIF - Director → ME
  • 596
    icon of address 63/64 Charles Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-05-05
    IIF - Director → ME
  • 597
    icon of address 63/64 Charles Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2010-09-10
    IIF - Director → ME
  • 598
    icon of address 28 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF - Director → ME
    icon of calendar 2023-06-21 ~ 2023-11-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-09-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 599
    icon of address 13 Cerris Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-01-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 600
    icon of address Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-03-19
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 601
    icon of address 52 Sallowbush Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,342 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 602
    icon of address 78 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,621 GBP2024-06-30
    Officer
    icon of calendar 2024-05-05 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ 2025-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 603
    icon of address 167 Plashet Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-15
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 604
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF - Secretary → ME
  • 605
    icon of address 4385, 14781668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 606
    icon of address 36 Lavender Lane, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,706 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-01-15
    IIF - Director → ME
    icon of calendar 2024-01-15 ~ 2024-01-15
    IIF - Secretary → ME
  • 607
    icon of address 333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Officer
    icon of calendar 2023-02-07 ~ 2025-03-14
    IIF - Director → ME
  • 608
    icon of address 23 Tallis Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2024-03-07
    IIF - Director → ME
  • 609
    icon of address 188a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 610
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-12
    IIF - Director → ME
  • 611
    icon of address Unit L3/46 Buchanan Gallaries, Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Has significant influence or control OE
  • 612
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 613
    icon of address 2 Rochester Parade, High Street, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,241 GBP2024-12-30
    Officer
    icon of calendar 2012-12-03 ~ 2018-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 614
    icon of address 435 Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 615
    FAROOQKHAN LTD - 2025-11-06
    icon of address Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ 2025-11-06
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 616
    icon of address 157 West Town Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 617
    icon of address 44 Elizabeth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ 2025-03-22
    IIF - Director → ME
  • 618
    icon of address Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-01
    IIF - Director → ME
  • 619
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    icon of address 78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    icon of calendar 2009-02-02 ~ 2014-01-23
    IIF - Director → ME
  • 620
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-01-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-01-05
    IIF - Ownership of shares – 75% or more OE
  • 621
    icon of address 17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-12
    IIF - Director → ME
  • 622
    icon of address Weirview Place, Catteshall Ln, Godalming, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 623
    icon of address Maz & Co Accountants, 2nd Foor 14 St Peter's Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,325 GBP2018-06-30
    Officer
    icon of calendar 2003-04-06 ~ 2004-01-09
    IIF - Secretary → ME
  • 624
    icon of address Unit 1 6-14 High Street, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,487 GBP2021-06-30
    Officer
    icon of calendar 2020-07-28 ~ 2023-02-01
    IIF - Director → ME
    icon of calendar 2020-07-28 ~ 2023-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2023-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 625
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 626
    icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 627
    icon of address Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-22
    IIF - Director → ME
  • 628
    icon of address 374a Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,010 GBP2021-05-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 629
    icon of address 40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,285 GBP2022-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF - Director → ME
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF - Director → ME
    icon of calendar 2021-04-06 ~ 2022-02-10
    IIF - Director → ME
    icon of calendar 2019-10-03 ~ 2019-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-04-29
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-29 ~ 2020-05-28
    IIF 2420 - Ownership of shares – 75% or more OE
  • 630
    icon of address 85 Corporation Street West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-07-29
    IIF - Director → ME
  • 631
    icon of address 7 Athol Road Manchester, Athol Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-12 ~ 2025-05-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 632
    icon of address 15 Florence Road, Fkat F, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,367 GBP2023-01-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
  • 633
    icon of address 47 Laurel Lane, West Drayton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -405 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-12
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-07-31
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 634
    icon of address Broughton Business Centre, Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353,378 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 635
    icon of address 11 Crown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    IIF - Director → ME
  • 636
    AYOUBI RESTAURANTS LTD - 2012-04-30
    icon of address 61a Blagden Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-31
    IIF - Director → ME
  • 637
    icon of address 10th Floor, Spinningfields, Regus, 3 Hardman Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ 2022-05-01
    IIF - Director → ME
  • 638
    QASIS LIMITED - 2020-05-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,511 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2020-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    IIF - Ownership of shares – 75% or more OE
  • 639
    icon of address 55 Cissbury Ring South, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-17
    IIF - Director → ME
  • 640
    icon of address 48 Austin Street Wolverhampton, Austin Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2016-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-27
    IIF 971 - Director → ME
  • 641
    TIIMZ LTD - 2024-09-02
    icon of address 17 Gillett Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-08-16 ~ 2025-01-04
    IIF - Director → ME
  • 642
    icon of address 82 Suite A James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,546 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 643
    icon of address C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 644
    FLEXICURE SERVICES LIMITED - 2023-03-28
    icon of address 7 Elmtree Court, Valmar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ 2021-12-03
    IIF - Director → ME
    icon of calendar 2022-01-15 ~ 2022-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-12-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-01-15 ~ 2022-03-14
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 645
    icon of address 159 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,066 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2025-09-23
    IIF - Has significant influence or control OE
  • 646
    icon of address Unit 3 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,614 GBP2024-12-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-08-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 647
    icon of address 67 Gauldry Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-09-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 648
    icon of address 14 High Street, High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 649
    icon of address 25 Union Gallery The Mall, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ 2025-10-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ 2025-10-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 650
    icon of address C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 651
    FONE XPRESS LIMITED - 2019-08-05
    icon of address 24 Bournelea Avenue Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-01-20
    IIF - Director → ME
  • 652
    icon of address 85 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-01
    IIF 1399 - Right to appoint or remove directors OE
    IIF 1399 - Has significant influence or control as a member of a firm OE
    IIF 1399 - Ownership of voting rights - 75% or more OE
    IIF 1399 - Ownership of shares – 75% or more OE
  • 653
    icon of address 85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF 1400 - Right to appoint or remove directors as a member of a firm OE
    IIF 1400 - Ownership of shares – 75% or more OE
    IIF 1400 - Has significant influence or control as a member of a firm OE
  • 654
    icon of address 30 Sneyd Terrace, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 655
    icon of address 908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-03-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 656
    icon of address Flat 1 110 A Brighton Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-08-31
    Officer
    icon of calendar 2020-09-10 ~ 2020-11-20
    IIF 2665 - Director → ME
  • 657
    icon of address 100a Briggate, Brighouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 658
    icon of address Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2020-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 659
    icon of address 7 Bell Yard, London, England
    Active Corporate (80 parents)
    Total Assets Less Current Liabilities (Company account)
    20,943 GBP2025-03-31
    Officer
    icon of calendar 2024-04-29 ~ 2025-03-17
    IIF - LLP Member → ME
  • 660
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ 2024-01-18
    IIF - Director → ME
  • 661
    icon of address 42 St. Albans Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -876 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF 2352 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF 2071 - Ownership of shares – 75% or more OE
  • 662
    icon of address 7 Matthews Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-07-19
    IIF - Director → ME
  • 663
    icon of address Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-25
    IIF - Director → ME
    icon of calendar 2021-12-17 ~ 2022-02-18
    IIF - Director → ME
  • 664
    icon of address 301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-27
    IIF - Director → ME
  • 665
    icon of address Flat 6 Ravensfield Close, Dagenham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-11-13 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
  • 666
    DCFS NCL LIMITED - 2025-04-30
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    icon of address 4 East Hill Road, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,218 GBP2024-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-09-19
    IIF 1813 - Has significant influence or control OE
  • 667
    icon of address 13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,517 GBP2021-08-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF - Ownership of shares – 75% or more OE
  • 668
    icon of address 792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF - Ownership of shares – 75% or more OE
  • 669
    icon of address 792 Wickham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,806 GBP2023-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-02-23
    IIF 2209 - Ownership of shares – 75% or more OE
  • 670
    icon of address 315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2023-10-25
    IIF - Director → ME
  • 671
    icon of address 59 Waterside Close, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-04-09
    IIF 1541 - Director → ME
  • 672
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF - Director → ME
    icon of calendar 2014-09-22 ~ 2016-06-20
    IIF 2721 - Director → ME
  • 673
    icon of address 140 Clapham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-30
    Officer
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF 1777 - Ownership of shares – More than 25% but not more than 50% OE
  • 674
    icon of address 79 Cumberland Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 675
    icon of address 9 Foxley Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,839 GBP2023-07-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-12-31
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ 2021-12-31
    IIF 980 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 980 - Ownership of shares – 75% or more OE
    IIF 980 - Ownership of voting rights - 75% or more OE
    IIF 980 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 676
    icon of address 44 Verney Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-25
    IIF - Director → ME
  • 677
    HSQ FURNITURE SERVICES LTD - 2024-08-15
    icon of address 85 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-08-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 678
    icon of address Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ 2023-07-01
    IIF - Director → ME
    icon of calendar 2021-10-08 ~ 2021-12-03
    IIF - Director → ME
  • 679
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 680
    icon of address 37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ 2023-01-01
    IIF - Ownership of shares – 75% or more OE
  • 681
    icon of address 43 York Place, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-10-01
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 682
    icon of address 542 Hyde Road, Gorton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2015-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    IIF - Director → ME
  • 683
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-11-13
    IIF - Ownership of shares – 75% or more OE
  • 684
    icon of address Unit C At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-08-31
    IIF - Director → ME
  • 685
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF - Ownership of shares – 75% or more OE
  • 686
    icon of address 104 Tfc Burnt Oak Broadway London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 687
    icon of address 4385, 14607939 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-20 ~ 2023-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-09-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 688
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    icon of calendar 2011-09-03 ~ 2012-01-13
    IIF 684 - Director → ME
    icon of calendar 2010-10-20 ~ 2011-06-14
    IIF 683 - Director → ME
  • 689
    icon of address 530 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 690
    GB MAKEUP LIMITED - 2019-01-21
    icon of address 50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 691
    icon of address 66 Steers Mead, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -470 GBP2025-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF - Director → ME
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF - Secretary → ME
  • 692
    icon of address Pendle Enterprise Haven, 138 Every Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459 GBP2024-10-31
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-09
    IIF - Director → ME
    icon of calendar 2022-10-27 ~ 2022-11-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 693
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-26
    IIF - Director → ME
  • 694
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-05-31
    IIF - Director → ME
  • 695
    GEEK CAFE LTD - 2022-04-21
    JUST INK CARTRIDGES LTD - 2020-10-16
    M3DIA CITY STUDIO LTD - 2021-12-10
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-04-15 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ 2023-03-31
    IIF - Ownership of shares – 75% or more OE
  • 696
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-02-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-02-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 697
    icon of address Office 739 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2025-05-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 698
    icon of address 69 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-10-07
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-08 ~ 2024-06-02
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 699
    icon of address Suite 26, Elite House 70 Warwick Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-08-08
    IIF - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF - Director → ME
    icon of calendar 2013-12-16 ~ 2014-01-11
    IIF - Director → ME
  • 700
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-28
    IIF - Director → ME
  • 701
    icon of address The Beacon C/o Senserve Limited, Westgate Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    -528 GBP2023-12-29
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-01
    IIF 702 - Director → ME
  • 702
    icon of address 22 Preston Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-08-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-08-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 703
    icon of address 13 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2025-02-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 704
    icon of address 95 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-08-09
    Officer
    icon of calendar 2014-07-10 ~ 2016-01-01
    IIF - Director → ME
  • 705
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-02-01
    IIF - Secretary → ME
  • 706
    icon of address 56 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-07-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 707
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-11
    IIF - LLP Member → ME
  • 708
    icon of address 90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
  • 709
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 710
    icon of address 8 Whitburn Drive, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-04-10
    IIF - Director → ME
  • 711
    icon of address Office 1497 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2020-01-11
    IIF - Director → ME
  • 712
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2024-05-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-07-09
    IIF - Director → ME
  • 713
    icon of address 609 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-10-30
    IIF 2047 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2047 - Ownership of shares – More than 25% but not more than 50% OE
  • 714
    icon of address 12 Linton Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,143 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF - Director → ME
    icon of calendar 2020-07-14 ~ 2022-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-09-28
    IIF 2961 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2961 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2961 - Right to appoint or remove directors OE
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 715
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-03-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 716
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,120 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-03-12
    IIF - Secretary → ME
  • 717
    icon of address 2 Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-05-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 718
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,240 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-11-10
    IIF - Director → ME
  • 719
    icon of address Unit #6472 275 New North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 720
    icon of address 26 Pershore Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 721
    icon of address 134 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-06-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
  • 722
    icon of address 32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2023-01-19 ~ 2023-12-01
    IIF - Director → ME
    IIF - Director → ME
    icon of calendar 2023-12-01 ~ 2024-03-25
    IIF - Director → ME
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 723
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,897 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 724
    icon of address 71 Gatwick Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,885 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2011-01-24
    IIF - Director → ME
  • 725
    icon of address 17 Harris Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,941 GBP2020-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 726
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-05-01
    IIF - Director → ME
  • 727
    FAWAD ASIF LTD - 2023-10-20
    icon of address Office 6066 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    icon of calendar 2023-10-21 ~ 2024-01-18
    IIF - Director → ME
  • 728
    icon of address 165 165 George Lambton Avenue, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2024-07-31
    Officer
    icon of calendar 2025-01-05 ~ 2025-07-27
    IIF - Director → ME
  • 729
    icon of address 40 Kingsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Director → ME
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-10-10
    IIF - Has significant influence or control OE
  • 730
    icon of address 55 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-28
    IIF - Director → ME
  • 731
    icon of address 21 Barton Avenue, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ 2025-09-19
    IIF - Director → ME
    icon of calendar 2025-07-18 ~ 2025-07-18
    IIF - Director → ME
  • 732
    REDWOODTUTORS FS LIMITED - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-04-20
    IIF - Director → ME
    icon of calendar 2012-02-22 ~ 2013-01-31
    IIF - Director → ME
  • 733
    icon of address 47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-07-20
    IIF - Director → ME
  • 734
    icon of address 35 Lansdowne Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2017-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-23
    IIF 1156 - Director → ME
  • 735
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2015-08-28
    IIF 1241 - Director → ME
  • 736
    MAKE MY HOME CONSTRUCTIONS LTD - 2022-08-04
    icon of address Adamson House Greeneramps Ltd, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,651 GBP2024-08-03
    Officer
    icon of calendar 2021-03-02 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-02-28
    IIF 2236 - Ownership of shares – 75% or more OE
    IIF 2236 - Ownership of voting rights - 75% or more OE
    IIF 2236 - Right to appoint or remove directors OE
  • 737
    icon of address 22 St. David Street, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-09-30
    IIF - Director → ME
  • 738
    icon of address 30 Woolwich Road, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-05
    IIF 582 - Director → ME
  • 739
    icon of address Adullam London Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-03-26
    IIF 2594 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2594 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 740
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,804 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-01-14
    IIF 2596 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2596 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 741
    icon of address 1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF 1757 - Ownership of voting rights - 75% or more OE
    IIF 1757 - Ownership of shares – 75% or more OE
    IIF 1757 - Right to appoint or remove directors OE
  • 742
    icon of address Grillfather, 13 Thornton Road, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2024-05-30
    Officer
    icon of calendar 2020-06-20 ~ 2020-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 743
    SYSAPP TECHNOLOGIES LTD - 2023-05-04
    icon of address Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 744
    JRT SECURITY SERVICES LIMITED - 2023-08-18
    icon of address 14 Chesterton Way, Tilbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 745
    icon of address 70 Northern Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 746
    icon of address 25 Whetley Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -317 GBP2025-03-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-08-20
    IIF - Director → ME
  • 747
    icon of address 4385, 13870366: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 748
    GUJJAR IN UK LTD - 2025-09-23
    icon of address 80 Mashiters Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-15
    IIF - Director → ME
  • 749
    icon of address 215 Links Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-08-31
    IIF - Director → ME
  • 750
    icon of address Flat 6 39 Blurton Road, Lower Clapton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 751
    icon of address 12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-06
    IIF - Director → ME
  • 752
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 753
    icon of address Office 710 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-05 ~ 2025-10-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ 2025-11-09
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 754
    icon of address 633-637 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ 2025-10-20
    IIF - Director → ME
  • 755
    icon of address Challange House 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,331 GBP2021-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF 2128 - Ownership of shares – 75% or more OE
  • 756
    HABIB QATAR EXCHANGE & FINANCE PLC - 2018-01-02
    UNION EXCHANGE & FINANCE LIMITED - 1999-10-21
    HABIB QATAR EXCHANGE & FINANCE LIMITED - 2016-11-01
    icon of address 458 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,696 GBP2015-10-31
    Officer
    icon of calendar 2015-08-15 ~ 2016-03-31
    IIF - Director → ME
  • 757
    icon of address 129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 758
    icon of address 13 Bowen Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-09-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 759
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-24
    IIF - Director → ME
  • 760
    icon of address 30 Eton Road, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ 2025-10-19
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 761
    icon of address Tops Pizza 32 Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,606 GBP2025-01-31
    Officer
    icon of calendar 2025-04-07 ~ 2025-04-07
    IIF - Director → ME
  • 762
    icon of address 16 The Broadway, High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,348 GBP2024-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-10-19
    IIF 521 - Director → ME
  • 763
    icon of address 502 Foleshill Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ 2025-10-07
    IIF - Director → ME
  • 764
    UNSHAKEABLE YOU LTD - 2022-06-06
    icon of address The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-28
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-01-28
    IIF - Ownership of shares – 75% or more OE
  • 765
    icon of address 13 Laurel Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-06-15
    IIF - Director → ME
    icon of calendar 2023-06-15 ~ 2024-07-06
    IIF - Director → ME
  • 766
    icon of address 4385, 14725109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF - Director → ME
    icon of calendar 2023-03-13 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2023-03-13 ~ 2023-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 767
    icon of address 1 Ashdown Court Flat 1, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    761 GBP2023-08-31
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 768
    OXFORDSHIRE HEALTHCARE SERVICES LTD - 2015-09-29
    icon of address Office 118, Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,266 GBP2024-06-29
    Officer
    icon of calendar 2015-06-11 ~ 2018-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 769
    icon of address 321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 770
    icon of address 4385, 15474032 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 771
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF - Director → ME
  • 772
    icon of address Unit J4, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 773
    icon of address 52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2021-07-02
    IIF - Director → ME
  • 774
    icon of address 16 Harehills Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-04-01
    IIF - Director → ME
  • 775
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2025-04-04
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-13
    IIF - Secretary → ME
  • 776
    icon of address 542 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,247 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-11-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 777
    icon of address 65 Canning Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,588 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF 2843 - Has significant influence or control OE
  • 778
    icon of address 1 Whalley Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-17
    IIF - Director → ME
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF - Director → ME
  • 779
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF - Director → ME
  • 780
    icon of address 28 St. Johns Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-01
    IIF 878 - Director → ME
  • 781
    icon of address 4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF - Director → ME
    icon of calendar 2021-11-18 ~ 2022-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-02-07
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF - Ownership of shares – 75% or more OE
  • 782
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,916 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF - Director → ME
  • 783
    HAZALMART LTD - 2024-04-30
    icon of address 118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 784
    icon of address 205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 785
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 786
    icon of address 60 Coleman Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ 2025-03-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-04-25
    IIF - Ownership of shares – 75% or more OE
  • 787
    icon of address 1035 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-12-11
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 788
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,807 GBP2024-08-31
    Officer
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 789
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2020-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-02-25
    IIF - Has significant influence or control OE
  • 790
    icon of address 4385, 14206734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-06-30
    Officer
    icon of calendar 2024-03-09 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-09-10
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 791
    icon of address Suite 401-403 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,915 GBP2024-09-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-01
    IIF 1319 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1319 - Right to appoint or remove directors OE
    IIF 1319 - Ownership of shares – More than 25% but not more than 50% OE
  • 792
    icon of address 45 Pershore Grove, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-11-01
    IIF 860 - Director → ME
  • 793
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,133 GBP2024-01-31
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-21
    IIF - Director → ME
  • 794
    icon of address Initial Business Centre, Wilsons Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 795
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 2025-07-21
    IIF - Has significant influence or control OE
  • 796
    icon of address C9 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-04
    IIF 1478 - Right to appoint or remove directors OE
    IIF 1478 - Ownership of voting rights - 75% or more OE
    IIF 1478 - Ownership of shares – 75% or more OE
  • 797
    HCINJURYSPECIALISTS LIMITED - 2014-10-14
    icon of address Unit W6 1b 140 Kingsway, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-01
    IIF 694 - Director → ME
  • 798
    icon of address Office No 6, First Floor, 202-212 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ 2023-03-13
    IIF 1125 - Director → ME
    icon of calendar 2017-01-17 ~ 2019-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2019-07-23
    IIF - Ownership of shares – 75% or more OE
  • 799
    icon of address 363 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 800
    icon of address 102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    icon of calendar 2015-07-03 ~ 2017-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2017-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 801
    icon of address 151 Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-10 ~ 2022-12-10
    IIF - Director → ME
    icon of calendar 2023-02-01 ~ 2023-02-10
    IIF - Director → ME
    icon of calendar 2023-09-29 ~ 2024-08-04
    IIF - Director → ME
  • 802
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 803
    HILLREED LIMITED - 2024-11-25
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-09-10
    IIF - Director → ME
    icon of calendar 2023-06-08 ~ 2025-09-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-09-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 804
    icon of address 4385, 15473543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 805
    icon of address 161 Spring Hall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-06-23
    IIF - Director → ME
  • 806
    icon of address Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,413 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-01-09
    IIF - Has significant influence or control OE
  • 807
    icon of address Office F26 Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF 1311 - Right to appoint or remove directors OE
    IIF 1311 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1311 - Ownership of shares – More than 50% but less than 75% OE
  • 808
    icon of address 7 Louise Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,956 GBP2024-05-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-02-26
    IIF - Director → ME
  • 809
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 810
    icon of address 37 Woodview, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 811
    icon of address 3 Victoria Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF - Director → ME
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF - Secretary → ME
  • 812
    icon of address 38 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,151 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2023-02-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 813
    icon of address 4 St. Cecilias Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2023-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 814
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 815
    icon of address 5a Motcomb Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540,477 GBP2024-02-24
    Officer
    icon of calendar 2015-03-02 ~ 2017-01-23
    IIF - Director → ME
    icon of calendar 2019-02-01 ~ 2019-11-12
    IIF - Director → ME
  • 816
    icon of address 62 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ 2015-08-30
    IIF - Director → ME
    icon of calendar 2015-04-01 ~ 2015-12-19
    IIF - Director → ME
  • 817
    icon of address The Winning Box 27-37 Station Road, Office 27, Second Floor, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-10-31
    IIF - Right to appoint or remove directors OE
  • 818
    icon of address 61 Longfellow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,546 GBP2025-05-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-20
    IIF - Director → ME
  • 819
    icon of address 449 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2012-12-07
    IIF 1265 - Director → ME
  • 820
    icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-19
    IIF - Director → ME
  • 821
    MI BROTHERS LIMITED - 2020-09-02
    icon of address 219 Chalvey Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-01-15
    IIF 2765 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-01-17
    IIF 2632 - Right to appoint or remove directors OE
    IIF 2632 - Ownership of voting rights - 75% or more OE
    IIF 2632 - Ownership of shares – 75% or more OE
  • 822
    icon of address 4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ 2023-06-21
    IIF - Director → ME
  • 823
    icon of address 4385, 13819632: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-29 ~ 2022-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-01-22
    IIF 2226 - Ownership of shares – 75% or more OE
    IIF 2226 - Right to appoint or remove directors OE
    IIF 2226 - Ownership of voting rights - 75% or more OE
  • 824
    icon of address 97 0/2 Kenmure Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ 2025-08-07
    IIF - Director → ME
  • 825
    icon of address Office 3776 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-01
    IIF - Director → ME
  • 826
    JAWAD AND LATIF LTD. - 2022-04-28
    icon of address 4385, 14012666 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-04-27
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 827
    BEST SUPPLY LIMITED - 2016-01-18
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-15
    IIF - Director → ME
  • 828
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 829
    icon of address 24 Lathkill Drive, Selston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-08-01
    IIF - Director → ME
    icon of calendar 2010-11-10 ~ 2011-03-01
    IIF - Secretary → ME
  • 830
    icon of address 95 Sebert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-22 ~ 2018-04-23
    IIF - Director → ME
  • 831
    icon of address 14 Friars Close, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 832
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,018 GBP2024-10-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-07-07
    IIF - Director → ME
  • 833
    icon of address 25a High Street, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF - Director → ME
  • 834
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 835
    FASHION MAG LTD - 2023-01-04
    EKAMVEER PH LTD - 2021-08-02
    icon of address 41 Albert Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF - Director → ME
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-12-01
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2021-12-01 ~ 2022-12-20
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 836
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,798,960 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-16
    IIF - Director → ME
  • 837
    icon of address 253 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,027 GBP2023-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 838
    icon of address 75 Gillies Hill Cambusbarron, Stirling, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 839
    icon of address 102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,351 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2021-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
  • 840
    icon of address 124 City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-10-09 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
  • 841
    icon of address Moin Uddin, 29 Lansdown Grove Landsdown Grove, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-25
    IIF - Director → ME
  • 842
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF - Secretary → ME
  • 843
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 844
    ENTERPRISE E-MARKETING CONSULTANTS LTD - 2021-12-13
    icon of address Unit 4 Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    571,940 GBP2023-05-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 845
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ 2025-10-01
    IIF - Director → ME
  • 846
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2023-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-12-16
    IIF 2329 - Director → ME
  • 847
    icon of address 4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 848
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF 1658 - Right to appoint or remove directors OE
    IIF 1658 - Ownership of voting rights - 75% or more OE
  • 849
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-02
    IIF - Director → ME
  • 850
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,267 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2021-05-15
    IIF - Director → ME
  • 851
    icon of address 10 Mentor Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-27 ~ 2015-06-05
    IIF - Director → ME
  • 852
    icon of address 80d Belgrave Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 853
    KASHMIR BITES LTD - 2020-12-07
    icon of address 341c Oxford House Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,472 GBP2022-08-31
    Officer
    icon of calendar 2022-05-01 ~ 2022-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 854
    icon of address Office 1064 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2024-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-09-01
    IIF - Director → ME
    icon of calendar 2016-09-01 ~ 2017-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-11-01
    IIF 2981 - Has significant influence or control OE
  • 855
    icon of address 16-20 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 856
    icon of address 98-102 1st Floor, Wallesley House, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,181 GBP2021-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-09-14
    IIF - Ownership of shares – 75% or more OE
  • 857
    icon of address 49 A New Road, Rainham Essex, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,197 GBP2024-04-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-08-20
    IIF - Director → ME
  • 858
    icon of address 114 Tilney Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,558 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF 2868 - Has significant influence or control OE
  • 859
    icon of address 226 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 860
    icon of address 167 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2024-07-01
    IIF - Director → ME
  • 861
    icon of address 23 Birchen Lee, Emerson Valley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 862
    icon of address 114 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,271 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-02-09
    IIF - Director → ME
  • 863
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,780 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-04-12
    IIF - Director → ME
  • 864
    icon of address 175 Church Street, Flat 3, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 865
    icon of address 25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-08
    IIF - Director → ME
  • 866
    icon of address 18 Saunderton Vale, Saunderton, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,305 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ 2024-05-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 867
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF - Has significant influence or control OE
  • 868
    icon of address 179a Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2018-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-27
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 869
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,308 GBP2024-02-29
    Officer
    icon of calendar 2012-05-10 ~ 2014-05-12
    IIF - Director → ME
  • 870
    icon of address 53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 871
    MINAL CONSTRUCTIONS LIMITED - 2014-09-04
    icon of address 48 Waddington Avenue, Coulsdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,843 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-07 ~ 2022-10-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-21 ~ 2023-04-06
    IIF - Ownership of shares – 75% or more OE
  • 872
    icon of address 28 Essex Street 28 Essex Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-04-04
    IIF - Has significant influence or control OE
  • 873
    icon of address 70b Blenheim Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,592 GBP2020-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-02-01
    IIF - Director → ME
  • 874
    icon of address 639a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,236 GBP2022-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2020-01-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-15
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 875
    icon of address 4385, 15412861 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-15 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 876
    SHAHNAWAZ (U.K) LIMITED - 1976-12-31
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,993 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-27
    IIF - Has significant influence or control over the trustees of a trust OE
  • 877
    icon of address Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ 2025-02-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ 2025-02-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 878
    icon of address 82 Above Bar Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2016-04-22
    IIF - Director → ME
  • 879
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF - Director → ME
    IIF - Director → ME
  • 880
    icon of address 428 Slade Road Slade Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-14 ~ 2025-09-13
    IIF - Director → ME
    icon of calendar 2025-09-13 ~ 2025-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ 2025-10-20
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2025-06-14 ~ 2025-09-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 881
    icon of address Unit 2 Wainwright Court, Canterbury Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ 2023-05-10
    IIF - Director → ME
  • 882
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2025-10-01
    IIF 2356 - Director → ME
  • 883
    icon of address 39 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-07-05
    IIF - Director → ME
  • 884
    icon of address Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF - Director → ME
  • 885
    icon of address 185 King's Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-02
    IIF - Director → ME
  • 886
    icon of address 4385, 11992466: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF - Director → ME
  • 887
    icon of address 117 London Road Istanbul Barbers, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF 2017 - Director → ME
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF - Secretary → ME
  • 888
    icon of address 17 Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-08-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 889
    icon of address It Center Ltd, 312 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-12 ~ 2021-06-08
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-06-08
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 890
    icon of address 19 Petre Hous Petre Street, Sheffield, England
    Active Corporate
    Equity (Company account)
    703 GBP2022-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2020-07-01
    IIF - Director → ME
    icon of calendar 2018-06-14 ~ 2019-06-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-06-19
    IIF - Has significant influence or control OE
    icon of calendar 2019-06-20 ~ 2020-07-01
    IIF - Ownership of shares – 75% or more OE
  • 891
    icon of address Unit #3486 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 892
    icon of address Office 2573 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-21 ~ 2023-08-02
    IIF - Director → ME
  • 893
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ 2017-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-10-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 894
    icon of address 2 Afton Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,139 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-02-15
    IIF 1779 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1779 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1779 - Right to appoint or remove directors OE
  • 895
    icon of address The Stables Unit 1, 21 - 25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-05-31
    Officer
    icon of calendar 2024-08-26 ~ 2025-09-01
    IIF - Director → ME
    icon of calendar 2023-07-01 ~ 2023-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2025-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 896
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-04-24
    IIF 2611 - Ownership of voting rights - 75% or more OE
    IIF 2611 - Right to appoint or remove directors OE
    IIF 2611 - Ownership of shares – 75% or more OE
  • 897
    icon of address 158 Brighton Road, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 898
    HYDE ROAD MOTOR SPARES LTD - 2024-02-04
    icon of address 82 Market Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-09-19 ~ 2025-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-05-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 899
    icon of address 310 Havering Road Havering Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2013-01-21
    IIF - Director → ME
  • 900
    icon of address 44 Trafford Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2020-11-30
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-20
    IIF - Director → ME
  • 901
    icon of address Rear Of 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,897 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-01
    IIF 2802 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2802 - Ownership of voting rights - 75% or more OE
    IIF 2802 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2802 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2802 - Right to appoint or remove directors as a member of a firm OE
    IIF 2802 - Ownership of shares – 75% or more OE
    IIF 2802 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2802 - Right to appoint or remove directors OE
    IIF 2802 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 902
    JALAL INTER LTD - 2013-07-23
    icon of address 26 Park Avenue, Wolverhampton, West Midland
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    7,200 GBP2015-07-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-06-05
    IIF - Director → ME
  • 903
    icon of address 164 Yahya Accountancy West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 904
    icon of address Suite 1324, 275 New North Road, London, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2023-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-12-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 905
    icon of address 324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2016-02-29
    IIF - Secretary → ME
  • 906
    icon of address 49 Forth Street 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    955,078 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-08
    IIF - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 907
    icon of address 168 Lea Village, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,252 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 908
    icon of address Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-02
    IIF - Director → ME
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF - Has significant influence or control OE
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 909
    RELIEF GUARDING UK LTD - 2024-04-18
    IBM SECURITY SERVICES LTD - 2017-10-26
    icon of address 14 Kentford Way, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,542 GBP2023-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2023-12-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 910
    icon of address 111c Preston Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -570 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-05-13
    IIF - Ownership of shares – 75% or more OE
  • 911
    icon of address 50-54 Farnham Street, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-06-19
    IIF 1905 - Ownership of shares – 75% or more OE
    IIF 1905 - Right to appoint or remove directors OE
    IIF 1905 - Ownership of voting rights - 75% or more OE
  • 912
    icon of address 115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 913
    icon of address Office 24a Unimix House Business Centre, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF 2339 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 914
    icon of address 60 Soundwell Road, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2016-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Director → ME
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF - Ownership of shares – 75% or more OE
  • 915
    icon of address 256 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 916
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 917
    CENCION UK TELECOM LTD - 2013-02-26
    RAYAAN HAMID LTD - 2014-09-18
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF - Director → ME
  • 918
    icon of address 40 Hartington Road, Southampton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-10-20 ~ 2025-10-28
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 919
    icon of address 8 Walmer Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2024-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 920
    icon of address 225 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,811 GBP2024-02-29
    Officer
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-05-15
    IIF - Ownership of shares – 75% or more OE
  • 921
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2022-11-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-09-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 922
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-18 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 923
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 924
    icon of address 4385, 14233304 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    79 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2024-09-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 925
    icon of address 19 Ambleside Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-11-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-11-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 926
    icon of address 68 Brunner Avenue, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-11-12
    IIF 2545 - Ownership of voting rights - 75% or more OE
    IIF 2545 - Right to appoint or remove directors OE
    IIF 2545 - Ownership of shares – 75% or more OE
  • 927
    icon of address Unit # 1 107 Ellerdine Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-30
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 928
    icon of address 1224 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-02-25
    IIF - Director → ME
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 929
    icon of address Imperial Offices 2a Heigham Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,879 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-30
    IIF 1787 - Ownership of shares – 75% or more OE
  • 930
    icon of address Ucar House 104b Burnt Oak Broadway, Flat 7, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 931
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,939 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2025-02-24
    IIF - Director → ME
  • 932
    icon of address 5 Woodhouse Close, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-15
    IIF - Director → ME
  • 933
    icon of address Car Parkspace 1 Grand Union Enterprise Park, Grand Union Way, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-08-08
    IIF - Director → ME
  • 934
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,340 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-02-23
    IIF - Director → ME
    icon of calendar 2022-05-23 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2021-02-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-17 ~ 2022-03-28
    IIF - Has significant influence or control OE
  • 935
    icon of address 27 Bark Burr Road, Grays, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 936
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF - Has significant influence or control OE
  • 937
    icon of address Flat 2617-a Exchange Point, Lompit Vale, Lewisham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2022-12-06
    IIF - Director → ME
  • 938
    CHICKEN COTTAGE HEMEL LTD - 2024-12-13
    NASHVILLE BURGERS AND SHAKES LTD - 2024-09-05
    icon of address 81 Waterhouse Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2024-06-30
    Officer
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-12-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 939
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 2113 - Ownership of shares – 75% or more OE
    IIF 2113 - Right to appoint or remove directors OE
    IIF 2113 - Ownership of voting rights - 75% or more OE
  • 940
    icon of address Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,694 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-20
    IIF - Director → ME
  • 941
    icon of address 4385, 10306621 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-05-11 ~ 2024-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-12-31
    IIF - Right to appoint or remove directors OE
  • 942
    icon of address 4385, 15147570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF 2186 - Right to appoint or remove directors OE
    IIF 2186 - Ownership of shares – 75% or more OE
    IIF 2186 - Ownership of voting rights - 75% or more OE
  • 943
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ 2025-11-07
    IIF - Director → ME
  • 944
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-17 ~ 2024-11-06
    IIF - Has significant influence or control OE
  • 945
    icon of address Suite 500 , Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,124 GBP2024-05-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-01-29
    IIF - Director → ME
  • 946
    KELUAR IT SERVICES LIMITED - 2023-05-03
    RAJSHAHI SOCIAL LIMITED - 2014-01-16
    icon of address 95 Water Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,856 GBP2024-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2019-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
  • 947
    icon of address 72 Cannon Street Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2025-01-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 948
    KEY. CS TECHNOLOGY LTD - 2020-09-03
    KEY. CS - SOFTWARE LTD - 2015-03-09
    RIGHTSFIRST LIMITED - 2014-10-20
    icon of address 40 Bank Street, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,978 GBP2022-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2015-01-20
    IIF - Secretary → ME
  • 949
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2025-02-28
    IIF 1145 - Director → ME
  • 950
    icon of address 103a Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,034 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-29
    IIF - Ownership of shares – 75% or more OE
  • 951
    icon of address Unit 3, J63 Premier House, Rolfe Street, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-08-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 952
    icon of address 4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-08-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 953
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-01-01
    IIF - Ownership of shares – 75% or more OE
  • 954
    icon of address 70 Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2024-05-03
    IIF - Director → ME
  • 955
    icon of address 4385, 13677579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2023-02-02
    IIF - Ownership of shares – 75% or more OE
  • 956
    icon of address 1 Greystoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-02-01
    IIF - Director → ME
  • 957
    icon of address 288 Cliftonville Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,532 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-06-30
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 958
    VENTIA NZ LIMITED - 2024-04-16
    KILBAN LTD - 2024-09-02
    KBG LTD - 2023-11-27
    ZYNQUE GROUP LTD - 2024-09-09
    KABEER JEWELLERS LTD - 2023-11-03
    icon of address 101 Maryside, Maryside, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2025-04-30
    Officer
    icon of calendar 2023-07-20 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
  • 959
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-02-19
    IIF - Director → ME
  • 960
    M/S KINETIC ENTERPRISES LIMITED - 2025-05-27
    icon of address Flat 156 Holbrook House Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-10
    IIF - Director → ME
  • 961
    icon of address Room K0.34a, 30 Strand, London Kclsu, Room K0.34a, 30 Strand, London, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-07-31
    IIF - Director → ME
  • 962
    icon of address 67 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Ownership of shares – 75% or more OE
  • 963
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-25
    IIF - Director → ME
    icon of calendar 2016-04-20 ~ 2016-08-04
    IIF - Director → ME
    icon of calendar 2018-02-12 ~ 2018-03-03
    IIF - Director → ME
    icon of calendar 2015-07-24 ~ 2015-12-07
    IIF - Director → ME
  • 964
    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 - Director → ME
  • 965
    icon of address 1 Sandhurst Drive, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 1707 - Ownership of shares – 75% or more OE
  • 966
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 967
    icon of address 58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF - Director → ME
  • 968
    ALI'S SERVICES LTD - 2011-05-05
    icon of address Unit 4 Slough Business Park, 94 Farnham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-10
    IIF - Director → ME
  • 969
    icon of address Ranj Pizza & Kebab House, 126 Castle Street, Forfar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-02-03
    IIF - Director → ME
  • 970
    icon of address Technicon House, 6 Stanhope Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 971
    KSS HEALTHY FOODS LTD - 2025-06-24
    icon of address 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,425 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2025-06-15
    IIF 1860 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1860 - Has significant influence or control as a member of a firm OE
  • 972
    icon of address 24 Holme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,584 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 973
    icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 974
    KHAWAR MOTORS LTD - 2013-11-11
    icon of address 19 Buxton Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,941 GBP2015-08-30
    Officer
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF - Director → ME
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF - Secretary → ME
  • 975
    icon of address 228 Belgrave Belgrave Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2025-10-01
    IIF - Director → ME
  • 976
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF - Director → ME
  • 977
    BOOKINGS NOW LTD - 2024-03-21
    icon of address Flat 41 Yorkway Court, 265 Copenhagen Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,270 GBP2025-03-31
    Officer
    icon of calendar 2024-03-13 ~ 2024-11-19
    IIF - Secretary → ME
  • 978
    LADYMORE ESTATES LTD - 2012-12-05
    icon of address 27 Grangewood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF - Director → ME
    icon of calendar 2012-06-01 ~ 2013-01-01
    IIF - Director → ME
  • 979
    REDWOOD ECOM LTD - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-01
    IIF - Director → ME
  • 980
    COMPUTERLAND LIMITED - 2004-03-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ 2006-02-03
    IIF 948 - Director → ME
    icon of calendar 2003-10-27 ~ 2004-08-02
    IIF - Secretary → ME
  • 981
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
  • 982
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 983
    icon of address 92 Belvoir Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 984
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-06-23
    IIF - Director → ME
    icon of calendar 2024-07-11 ~ 2024-07-22
    IIF - Director → ME
  • 985
    Z & H SOLUTIONS LTD - 2008-10-24
    icon of address 300 Stradbroke Grove, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2011-07-28
    IIF - Director → ME
  • 986
    icon of address 5 Church Road, Gaydon, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,000 GBP2024-02-28
    Officer
    icon of calendar 2025-01-03 ~ 2025-09-01
    IIF - Director → ME
  • 987
    icon of address 193 A, Leytonstone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,808 GBP2016-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-01
    IIF - Director → ME
  • 988
    icon of address 150-152 Cassland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,295 GBP2024-06-30
    Officer
    icon of calendar 2017-10-23 ~ 2017-12-10
    IIF - Director → ME
  • 989
    icon of address 4385, 15279616 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 990
    icon of address 1a Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2018-12-15
    IIF - Director → ME
  • 991
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    icon of calendar 2024-09-09 ~ 2025-05-31
    IIF - Director → ME
    icon of calendar 2022-06-15 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-09-01 ~ 2025-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 992
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,704 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-10-17
    IIF - Director → ME
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-10-17
    IIF 491 - Ownership of shares – More than 50% but less than 75% OE
  • 993
    icon of address 72 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,465 GBP2024-08-31
    Officer
    icon of calendar 2024-12-04 ~ 2025-02-28
    IIF 1945 - Director → ME
    icon of calendar 2021-09-15 ~ 2024-12-04
    IIF - Director → ME
    icon of calendar 2017-08-09 ~ 2020-12-17
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2020-10-17
    IIF 490 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-15 ~ 2025-03-03
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50% OE
  • 994
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    128,855 GBP2017-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-11-29
    IIF - Director → ME
  • 995
    icon of address 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,102 GBP2024-07-31
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF - Director → ME
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 996
    icon of address The Winning Box 27-37 Station Road, Ofice 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-09-05
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-09-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 997
    icon of address 13 Imperial Central 23-25 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-02-07
    IIF - Director → ME
  • 998
    icon of address Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-12
    IIF - Director → ME
  • 999
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1000
    icon of address Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1001
    icon of address 8 Reservoir Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-01-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1002
    icon of address 17 Clock Tower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    804,580 GBP2024-10-31
    Officer
    icon of calendar 2020-02-15 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2023-11-10
    IIF 1045 - Ownership of shares – More than 25% but not more than 50% OE
  • 1003
    LOADX LTD
    - now
    BIAD SERVICES LTD - 2019-05-23
    CTS MOVE LTD - 2019-09-03
    icon of address 65 Bradley Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,111 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-10-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2023-03-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1004
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,524 GBP2020-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2024-01-09
    IIF - Director → ME
  • 1005
    icon of address 5 Stewarton Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF - Ownership of shares – 75% or more OE
  • 1006
    icon of address 17 Ronald Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-25
    IIF - Director → ME
  • 1007
    icon of address Unit 12 Barrett Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,674 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1008
    icon of address Unit 161 Imex Spaces Business Village, Turner Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ 2025-09-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1009
    NORTH LONDON ENTERPRISE CLUB LIMITED - 2013-06-03
    icon of address 98 Park Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    317 GBP2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-10-13
    IIF - Director → ME
  • 1010
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,634,044 GBP2016-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2018-05-25
    IIF 2279 - Director → ME
  • 1011
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,156 GBP2019-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2019-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2019-09-20
    IIF - Right to appoint or remove directors OE
  • 1012
    icon of address Unit 10 158-162 Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,213 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-24
    IIF - Director → ME
  • 1013
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    962 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-12-10
    IIF - Director → ME
  • 1014
    icon of address Citibase 246-250, Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,811 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF 46 - Ownership of shares – 75% or more OE
  • 1015
    MECCA RICE TRADERS LTD - 2010-10-27
    LONDON COMPUTER RECYCLING LTD. - 2023-02-24
    icon of address 50 Wakemans Hill Ave, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,845 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-01
    IIF - Director → ME
  • 1016
    icon of address Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2019-02-28
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-26
    IIF - Director → ME
    icon of calendar 2013-08-07 ~ 2015-01-26
    IIF - Secretary → ME
  • 1017
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-05-16
    IIF - Director → ME
  • 1018
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-08
    IIF - Director → ME
  • 1019
    LOVEDBYMEN LTD - 2025-11-06
    icon of address 4385, 15791910 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ 2025-10-11
    IIF - Director → ME
    icon of calendar 2024-08-22 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ 2025-05-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1020
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2022-08-30
    IIF - Director → ME
  • 1021
    icon of address 59 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2024-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1022
    icon of address 116 Chingford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-04-09
    IIF - Director → ME
  • 1023
    PRESTIGE HORIZON AVIATION LTD - 2023-10-26
    HORIZON HOLDING PARTNERS LTD - 2024-03-16
    OMTREX MOTORSPORT LTD - 2024-05-15
    DDK EVENTS LTD - 2025-01-20
    AGW PROPERTY GROUP LTD - 2023-08-21
    icon of address Lsc House, Murray Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-13
    IIF - Director → ME
  • 1024
    icon of address 4385, 12410181 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    106,503 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-03-01
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-03-01
    IIF 2038 - Has significant influence or control OE
  • 1025
    icon of address 150 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-07-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1026
    icon of address 12 Tindall Mews, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2024-10-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2021-01-10
    IIF 237 - Ownership of shares – 75% or more OE
  • 1027
    icon of address 53 Hibernia Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-01-22
    IIF - Secretary → ME
  • 1028
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1029
    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 - Director → ME
    icon of calendar 2022-03-23 ~ 2024-04-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2024-04-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1030
    icon of address 13 Abbots Drive, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF 2926 - Ownership of shares – 75% or more OE
    IIF 2926 - Right to appoint or remove directors OE
    IIF 2926 - Ownership of voting rights - 75% or more OE
  • 1031
    icon of address 162 High Road, Leyton
    Active Corporate (2 parents)
    Equity (Company account)
    127,605 GBP2022-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Ownership of shares – 75% or more OE
  • 1032
    icon of address 14 Keptie Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ 2016-07-01
    IIF - Director → ME
  • 1033
    icon of address 65 De Vere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2018-05-15
    IIF - Director → ME
  • 1034
    icon of address 13 Whites Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,583 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Has significant influence or control OE
  • 1035
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1036
    icon of address 106 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF 2941 - Ownership of voting rights - 75% or more OE
    IIF 2941 - Right to appoint or remove directors OE
    IIF 2941 - Ownership of shares – 75% or more OE
  • 1037
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 2031 - Ownership of shares – 75% or more OE
  • 1038
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1039
    icon of address Office 2779 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1040
    icon of address 63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,883 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-11-17
    IIF - Director → ME
    icon of calendar 2019-01-29 ~ 2019-03-26
    IIF - Director → ME
  • 1041
    icon of address 7 Jersey Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ 2023-12-06
    IIF - Director → ME
  • 1042
    NEXTGENERATION MEDIA LIMITED - 2024-07-24
    icon of address 1 Stoney Bank Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 1043
    icon of address 67 Shepherds Close, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2024-07-11
    IIF - Director → ME
  • 1044
    BIGW21 LIMITED - 2024-07-15
    icon of address Unit-1 Gainsborough Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2024-12-31
    Officer
    icon of calendar 2023-12-02 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 1045
    icon of address 65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,236 GBP2019-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-02-28
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-05 ~ 2018-06-06
    IIF - Ownership of shares – 75% or more OE
  • 1046
    icon of address 213 Wanstead Park Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2023-05-31
    Officer
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF - Ownership of shares – 75% or more OE
  • 1047
    icon of address 219 Woodcote Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,374 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF 2810 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2810 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1048
    icon of address 56 Lawrence Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-03-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF - Director → ME
  • 1049
    icon of address 18 Branksome Court Prospect Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,956 GBP2022-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-10-05
    IIF - Director → ME
  • 1050
    icon of address 4385, 15196623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1051
    icon of address 4385, 15301992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1052
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2023-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1053
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2015-01-05
    IIF - Director → ME
  • 1054
    icon of address British Muslim Heritage Centre College Road, West Wing Ground Floor Room 8, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-09-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1055
    MANFORCE UK LTD - 2014-06-11
    icon of address 394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,689 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-06-24
    IIF - Director → ME
  • 1056
    icon of address 19 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-09-30
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-12
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 1057
    icon of address Flat 11 Ashton House, Petersfield Rise, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ 2025-07-26
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-07-26
    IIF 1398 - Ownership of voting rights - 75% or more OE
    IIF 1398 - Ownership of shares – 75% or more OE
    IIF 1398 - Right to appoint or remove directors OE
  • 1058
    icon of address The Priory Priory Road, Wolston, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-10-26
    IIF - Director → ME
  • 1059
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-03-04
    IIF 2309 - Director → ME
  • 1060
    icon of address Manorweb House Unit 27, St. Marys Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF - Director → ME
    icon of calendar 2021-03-15 ~ 2023-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1061
    icon of address 29-30 Windmill Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2023-11-19
    IIF 2828 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2828 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1062
    icon of address 4385, 15796937 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1063
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,125 GBP2020-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-10-20
    IIF - Ownership of shares – 75% or more OE
  • 1064
    icon of address 591 Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,169 GBP2024-11-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-06-06
    IIF - Director → ME
  • 1065
    icon of address 52 Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1066
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-07-22 ~ 2024-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-07-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1067
    icon of address Suite 2-12 Peel House London Road, Morden, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 1068
    icon of address 1 Daffodil Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1069
    icon of address 26 Enfield Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1070
    icon of address 4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-09-15
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1071
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    icon of calendar 2024-03-26 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2025-03-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1072
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,147 GBP2018-10-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-05-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1073
    icon of address Office 8216 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-08-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1074
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-01-10
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 1075
    icon of address 26 Crown Square, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1076
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,001 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-31
    IIF - Secretary → ME
  • 1077
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,386 GBP2021-12-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-12-31
    IIF 1988 - Director → ME
  • 1078
    icon of address 49 Forest Walk, Halton Lea, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF - Director → ME
  • 1079
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1080
    icon of address Unit A10 804 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2025-03-19
    IIF - Director → ME
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1081
    icon of address Unit 3 Streakes Field Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475,655 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-14
    IIF - Director → ME
    icon of calendar 2014-01-18 ~ 2015-04-20
    IIF - Director → ME
  • 1082
    icon of address Flat 3 36 Raleigh St, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF 1392 - Ownership of shares – 75% or more OE
    IIF 1392 - Ownership of voting rights - 75% or more OE
    IIF 1392 - Right to appoint or remove directors OE
  • 1083
    icon of address Unit 7 Apartment, 19 Poplar House, 116 Phoebe Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-21
    Officer
    icon of calendar 2021-07-01 ~ 2024-12-31
    IIF - Director → ME
  • 1084
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-07-24
    IIF 2021 - Director → ME
  • 1085
    icon of address 2 Nd Flr Suite 2.3 Queens Court, At 9-17, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-26
    IIF - Director → ME
    icon of calendar 2011-02-24 ~ 2014-07-01
    IIF - Director → ME
  • 1086
    icon of address 83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-25
    IIF - Secretary → ME
  • 1087
    MCR PROPERTIES GROUP LTD - 2023-08-02
    HBT BARGAIN LTD - 2018-01-08
    AL HALAL LTD - 2022-05-03
    BT BARGAIN LTD - 2015-01-13
    icon of address 469 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-11-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-04-27
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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