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 Yousaf

    Related profiles found in government register
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in England

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

      IIF 1
    • 84, Langlea Avenue, Cambuslang, Glasgow, Lanarkshire, G72 8SU

      IIF 2
    • Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 3
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 4
    • Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 5
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 6
    • 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 7 IIF 8 IIF 9
    • Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 10
    • 52, High Street, Southend-on-sea, SS1 1JG, England

      IIF 11
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG

      IIF 12
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, SS1 1DG, United Kingdom

      IIF 13
    • 38, The Maltings, St. Albans, AL1 3HL, England

      IIF 14
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 15
  • Mr Muhammad Yousaf
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 202, The Wells Road, Nottingham, NG3 3AJ, England

      IIF 16
    • 92, Allendale Avenue, Nottingham, NG8 5RD, England

      IIF 17 IIF 18
  • Mr Muhammad Yousaf
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 19
    • Box No 7 Admirals Yard, Keel Drive, Slough, SL1 2YA, England

      IIF 20
  • Mr Muhammad Yousaf
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 21
  • Mr Muhammad Yousaf
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Mushroom Farm, Reynolds Avenue, London, E12 6JS, England

      IIF 22 IIF 23 IIF 24
    • Unit 2, Mushroom Farms, Off Reynolds Avenue, London, E12 6JS

      IIF 27
    • Unit 2, Mushroom Farms, Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 28 IIF 29
    • Unit 6, Musroom Farm, Off Reynolds Avenue, London, E12 6JS, England

      IIF 30
    • 85, Mawney Road, Romford, RM7 7HX, England

      IIF 31 IIF 32
  • Mr. Muhammad Yousaf
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 33
    • 25, Boyce Gardens, Nottingham, NG3 3FB, England

      IIF 34 IIF 35
  • Mr Muhammad Yousaf
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 358, Becontree Avenue, Dagenham, RM8 2TL, England

      IIF 36 IIF 37
  • Mr Muhammad Yousaf
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108, Finch Road, Birmingham, B19 1HP, England

      IIF 38
    • 49, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 39
  • Mr Nauman Yousaf
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 40
  • Mr Nauman Yousaf
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 41
  • Mr Nauman Yousaf
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Torrington Road, Dagenham, RM8 1ND, England

      IIF 42
    • 55 Chatteris Avenue, Romford, RM3 8AT, England

      IIF 43
  • Mr Muhammad Yousaf
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ, United Kingdom

      IIF 44
    • 10, Clarence Road, London, E12 5BB, England

      IIF 45 IIF 46
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ

      IIF 47
  • Ehsan, Muhammad Yousaf
    British it consultant born in February 1993

    Resident in England

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

      IIF 48
  • Mr Muhammad Yousaf
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15558421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 120, Maryland Street, London, E15 1JD, England

      IIF 50
  • Mr Muhammad Yousaf
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 409a, Ilford Lane, Ilford, IG1 2SN, England

      IIF 51
    • 277, St. Ann's Road, London, N15 5RG, England

      IIF 52
    • 480a Barking Road, Barking Road, London, E13 8QB, England

      IIF 53
    • 480a, Barking Road, London, E13 8QB, England

      IIF 54
    • 87a, High Street South, London, E6 6EJ, England

      IIF 55
  • Mr Muhammad Yousaf
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13 Capel Point, Capel Road, London, E7 0JA, United Kingdom

      IIF 56
    • 211, Boundary Road, London, E13 9QF, England

      IIF 57
  • Mr Muhammad Yousaf
    Pakistani born in June 1994

    Resident in England

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

      IIF 58
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 59
  • Mr Muhammad Yousaf
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10 Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, England

      IIF 60
  • Mr. Muhammad Yousaf
    Pakistani born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Peel Road, Colne, BB8 9NX, England

      IIF 61
  • Mr Muhammad Yousaf
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 62
  • Mr Muhammad Yousuf
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14680008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr. Muhammad Yousaf
    Pakistani born in February 1993

    Resident in England

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

      IIF 64
  • Mr Muhamamd Yousaf
    Pakistani born in February 1993

    Resident in England

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

      IIF 65
  • Mr Muhammad Yousaf
    Pakistani born in January 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 66
  • Muhammad Yousaf Ehsan
    British born in February 1993

    Resident in England

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

      IIF 67
  • Mr Muhammad Arfan Yousaf
    British born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Yousaf
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 75
  • Mr Muhammad Yousaf
    British born in August 1984

    Resident in United Kingdom

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

      IIF 76
  • Mr Muhammad Yousaf
    Pakistani born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10/5, Piershill Square East, Edinburgh, EH8 7BE, Scotland

      IIF 77
  • Mr Muhammad Yousaf
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120, Shadsworth Road, Blackburn, BB1 2HP, England

      IIF 78
  • Mr Muhammad Yousaf
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Greyholme, 49 Victoria Road, Hampshire, Aldershot, GU11 1SJ, England

      IIF 79
    • 87a, High Street South, London, E6 6EJ, England

      IIF 80
  • Mr Muhammad Yousaf
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, First Floor , Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 81
  • Mr Muhammad Yousaf
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 82
  • Mr Muhammed Arfan Yousaf
    British born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Yousaf, Muhammad
    British business born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, Blossom Close, Dagenham, Essex, RM9 6YE, England

      IIF 85
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 86
    • 2, Charles Road, Chadwell Heath, Romford, Essex, RM6 4NH, England

      IIF 87
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG, England

      IIF 88
  • Yousaf, Muhammad
    British business executive born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Charles Road, Romford, RM6 4NH, England

      IIF 89
  • Yousaf, Muhammad
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 66d, Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, GL1 5SH, England

      IIF 90
    • 191, Milton Street, Motherwell, ML1 1EZ, Scotland

      IIF 91
    • 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 92
    • 52, High Street, Southend-on-sea, SS1 1JG, England

      IIF 93
    • 38, The Maltings, St. Albans, AL1 3HL, England

      IIF 94
  • Yousaf, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 95
    • Suite 9, Ensign House, Admirals Way, London, E14 9XQ

      IIF 96
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 97
    • 2, Charles Road, Romford, RM6 4NH, England

      IIF 98
    • 37, Galsworthy Avenue, Romford, RM6 4PX, England

      IIF 99
    • Unit 25-26, The Mercury Mall, Mercury Gardens, Romford, RM1 3EE, England

      IIF 100
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, SS1 1DG, United Kingdom

      IIF 101
    • Unit 1 Theydon Business Park, Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, CM16 7NY, United Kingdom

      IIF 102
  • Yousaf, Muhammad
    British general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14a, The Royals Shopping Centre, High Street, Southend-on-sea, Essex, SS1 1DG

      IIF 103
  • Yousaf, Muhammad
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 105, Harlech Gardens, Hounslow, Middlesex, TW5 9PT, England

      IIF 104
  • Yousaf, Muhammad
    British operations director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 105
  • Mr Muhammad Yousaf
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 106
  • Mr Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 107
  • Mr Muhammad Yousaf
    British born in November 1995

    Resident in United Kingdom

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

      IIF 108
    • 108, Finch Road, Birmingham, West Midlands, B19 1HP, United Kingdom

      IIF 109
  • Mr Muhammad Yousaf
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 110
  • Mr Muhammad Yousuf
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 44 Delaunays Road, Manchester, M8 4RF, United Kingdom

      IIF 111
  • Mr Muhammad Yousuf
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4192, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 112
  • Mr Muhammad Irfan Yousaf
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 113
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Balar Khel Po Khas, Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23530, Pakistan

      IIF 114
  • Mr Muhammad Yousaf
    Pakistani born in March 1969

    Resident in Pakistan

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

      IIF 115
  • Mr Muhammad Yousaf
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 116
  • Mr Muhammad Yousaf
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 117
  • Mr Muhammad Yousaf
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 118
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 119
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 120
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 121
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 122
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 123
  • Mr Muhammad Yousaf
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lodhra, Basti Lodhran Wali Tehsil And District Khanewal, Khanewal, 58150, Pakistan

      IIF 124
  • Mr Muhammad Yousuf
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 441, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Yousaf, Muhammad
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Boyce Gardens, Nottingham, NG3 3FB, England

      IIF 126
  • Yousaf, Muhammad
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 202, The Wells Road, Nottingham, NG3 3AJ, England

      IIF 127
    • 92, Allendale Avenue, Nottingham, NG8 5RD, England

      IIF 128
  • Yousaf, Muhammad
    British businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 129
  • Yousaf, Muhammad
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Box No 7 Admirals Yard, Keel Drive, Slough, SL1 2YA, England

      IIF 130
  • Yousaf, Muhammad
    British self employee born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 131
  • Yousaf, Muhammad
    British chef born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 363, London Road, Westcliff-on-sea, SS0 7HT, England

      IIF 132
  • Yousaf, Muhammad, Mr.
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 133
  • Mr Muhammad Yousaf
    Canadian born in December 2001

    Resident in Canada

    Registered addresses and corresponding companies
    • 5143, Ancient Stone Ave, Ontario, Mississauga, L5M8A9, Canada

      IIF 134
  • Mr Muhammad Yousuf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Halifax Road, Mongewell, Wallingford, OX10 8FP, United Kingdom

      IIF 135
  • Mr, Muhammad Yousaf
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 136
  • Mr. Muhammad Yousuf
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 137
  • Mr. Muhammad Yousuf
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Suite A, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 138
  • Muhammad Yousaf
    British born in November 1985

    Resident in United Kingdom

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

      IIF 139
  • Muhammad Yousaf
    Pakistani born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 140
  • Yousaf, Muhammad
    British business man born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Mushroom Farms, Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 141 IIF 142
    • Unit-6, Off Reynolds Avenue, London, E12 6JS, United Kingdom

      IIF 143
  • Yousaf, Muhammad
    British business owner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Musroom Farm, Off Reynolds Avenue, London, E12 6JS, England

      IIF 144
  • Yousaf, Muhammad
    British business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Yousaf, Muhammad
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Greyholme, 49 Victoria Road, Hampshire, Aldershot, GU11 1SJ, England

      IIF 148
    • Unit 2 Mushroom Farm, Reynolds Avenue, London, E12 6JS, England

      IIF 149
    • 85, Mawney Road, Romford, RM7 7HX, United Kingdom

      IIF 150
  • Yousaf, Muhammad
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Mushroom Farm, Reynolds Avenue, London, E12 6JS, England

      IIF 151
  • Yousaf, Muhammad
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Mawney Road, Romford, RM7 7HX, England

      IIF 152
  • Yousaf, Muhammad
    British entreprenuer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Off Reynolds Ave, Manor Park, London, E12 6JS, United Kingdom

      IIF 153
  • Yousaf, Muhammad
    British company manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 358, Becontree Avenue, Dagenham, RM8 2TL, England

      IIF 154
  • Yousaf, Muhammad
    British managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 358, Becontree Avenue, Dagenham, RM8 2TL, England

      IIF 155
  • Yousaf, Nauman
    British general manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Sussex Place, London, W2 2TA, England

      IIF 156
  • Yousaf, Nauman
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Torrington Road, Dagenham, RM8 1ND, England

      IIF 157
    • 55 Chatteris Avenue, Romford, RM3 8AT, England

      IIF 158
  • Mr Muhammad Yousaf
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20 Tatham Court, Chippendale Road, Crawley, RH11 9LW, England

      IIF 159
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 160
  • Mr Muhammad Yousaf
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 161
  • Mr Muhammad Yousaf
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 162
  • Mr Muhammad Yousaf
    Pakistani born in September 2002

    Resident in Pakistan

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

      IIF 163
  • Mr Muhammad Yousaf
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 164
  • Mr Muhammad Yousaf
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 165
  • Mr Muhammad Yousaf
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 166
  • Mr Muhammad Yousaf
    Pakistani born in August 2021

    Resident in Pakistan

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

      IIF 167
  • Mr Nauman Yousaf
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Maxwell Road, Romford, RM7 0FA, England

      IIF 168
  • Mrs Amara Arfan
    British born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Muhammad Yousaf
    Pakistani born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Muhammad Yousaf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 174
  • Muhammad Yousaf
    Pakistani born in February 1990

    Resident in Pakistan

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

      IIF 175
  • Muhammad Yousaf
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 176
  • Muhammad Yousaf
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 177
  • Muhammad Yousaf
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 178
  • Yousaf, Muhammad
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 108, Finch Road, Birmingham, B19 1HP, England

      IIF 179
    • 49, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 180
  • Yousaf, Muhammad
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Roland Road, Birmingham, B19 1RT, United Kingdom

      IIF 181
  • Ceo Muhammad Yousuf
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 16, Old Kennels Court, Burghfield Road, Reading, RG30 3NS, United Kingdom

      IIF 182
  • Mr Muhammad Yousuf
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Green, Lane Bexhill-on-sea , England, TN39 4PH, United Kingdom

      IIF 183
  • Muhammad Yousaf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Muhammad Yousaf
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 185
  • Muhammad Yousaf
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 186
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 187
  • Muhammad Yousaf
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 188
  • Muhammad Yousaf
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 189
  • Muhammad Yousaf
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Muhammad Yousuf
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 817, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 191
  • Yousaf, Muhammad Arfan
    British company director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Yousaf, Muhammad Arfan
    British director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Mitchell Street, Leven, Fife, KY8 4HJ, United Kingdom

      IIF 196
  • Yousaf, Muhammad Arfan
    British sub postmaster born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Leven, KY8 5LA, Scotland

      IIF 197
  • Ehsan, Muhammad Yousaf
    British it consultant born in February 1993

    Resident in United Kingdom

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

      IIF 198
  • Mr Muhammad Arfan Yousaf
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Leven, KY8 5LA, Scotland

      IIF 199 IIF 200
  • Mr Muhammad Yousuf
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 201
  • Muhammad Yousaf
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 202
  • Muhammad Yousaf
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 203
  • Muhammad Yousuf
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adamjee Nagar Block C, Plot 441 Apt 603, Karachi, 75350, Pakistan

      IIF 204
  • Muhammad Yousuf
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1531, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 205
  • Yousaf, Muhammad
    English none born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Buckthorne House, 43 Yellowpine Way, Chigwell, IG74AZ, England

      IIF 206
  • Yousaf, Muhammed Arfan
    British company director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 207
  • Yousaf, Muhammed Arfan
    British director born in November 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 350 Bishops Court, Kennoway, Leven, Fife, KY8 5LA, United Kingdom

      IIF 208
  • Arfan, Amara
    British company director born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arfan, Amara
    British director born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Mitchell Street, Leven, Fife, KY8 4HJ, United Kingdom

      IIF 211
  • Mr Muhammad Yousaf
    Pakistani born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 212
  • Mr Muhammad Yousaf
    Pakistani born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 213
  • Mr Muhammad Yousaf
    Romanian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Brigadier Road, Stockport, SK5 8LW, England

      IIF 214
  • Mr Muhammad Yousaf
    Pakistani born in February 1993

    Resident in United Kingdom

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

      IIF 215 IIF 216
  • Mr Muhammad Yousaf
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, BH16 6FA, England

      IIF 217
  • Mr Muhammad Yousaf
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 218
  • Mr Muhammad Yousaf
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 219
  • Mr Muhammad Yousuf
    Pakistani born in December 1978

    Resident in South Africa

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

      IIF 220
  • Muhammad Yousaf
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 221
  • Muhammad Yousuf
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Mr Muhammad Irfan Yousaf
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, 27, Chester Park Road, Fishponds, Bristol, BS16 3RQ, United Kingdom

      IIF 223
  • Mr, Muhammad Yousaf
    Pakistani born in January 1976

    Resident in United Kingdom

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

      IIF 224
  • Mr. Muhammad Yousaf
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No1 House No 6, Ripon Road, Stretford, Manchester, M32 9PQ, England

      IIF 225
  • Yousaf, Muhammad
    Pakistani company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ

      IIF 226
  • Yousaf, Muhammad
    Pakistani general manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, Canary Wharf, London, E14 4QZ, United Kingdom

      IIF 227
    • 10, Clarence Road, London, E12 5BB, England

      IIF 228
  • Yousaf, Muhammad
    Pakistani sales director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Clarence Road, London, E12 5BB, England

      IIF 229
  • Yousaf, Muhammad Irfan
    Pakistani project manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Morden Court Parade, London Road, Morden, SM4 5HJ, England

      IIF 230
  • Muhammad Afran Yousaf
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Fife, KY8 5LA, United Kingdom

      IIF 231
  • Muhammad Yousaf Ehsan
    British born in February 1993

    Resident in United Kingdom

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

      IIF 232
  • Yousaf, Muhammad
    Pakistani hotelier born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 128, Howley Grange Road, Halesowen, B62 0JB, England

      IIF 233
  • Yousaf, Muhammad
    Pakistani student born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15558421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
    • 120, Maryland Street, London, E15 1JD, England

      IIF 235
  • Yousaf, Muhammad
    Pakistani managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 211, Boundary Road, London, E13 9QF, England

      IIF 236
  • Yousaf, Muhammad, Mr.
    Pakistani director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32, Peel Road, Colne, BB8 9NX, England

      IIF 237
  • Yousuf, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14680008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 238
  • Muhammad Yousaf
    Pakistani born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19a, Britannia Estate, Leagreve Road, Luton, LU3 1RJ, England

      IIF 239
  • Muhammad Yousaf
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 240
  • Yousaf, Mohammad
    Pakistani managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13 Capel Point, Capel Road, London, E7 0JA, United Kingdom

      IIF 241
  • Yousaf, Muhammad
    Pakistani business born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 87a, High Street South, London, E6 6EJ, England

      IIF 242
  • Yousaf, Muhammad
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 480a Barking Road, Barking Road, London, E13 8QB, England

      IIF 243
    • 480a, Barking Road, London, E13 8QB, England

      IIF 244
    • 87a, High Street South, London, E6 6EJ, England

      IIF 245
  • Yousaf, Muhammad
    Pakistani enterpreneur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ludlow Road, Birmingham, West Midlands, B8 3BS, United Kingdom

      IIF 246
  • Yousaf, Muhammad
    Pakistani pharma marketing born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277, St. Ann's Road, London, N15 5RG, England

      IIF 247
  • Yousaf, Muhammad
    Pakistani property manager born in February 1993

    Resident in England

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

      IIF 248
  • Yousaf, Muhammad
    Pakistani freelancer born in June 1994

    Resident in England

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

      IIF 249
  • Yousaf, Muhammad
    Pakistani self employed born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hawker Avenue, Bolton, BL3 3AL, England

      IIF 250
  • Yousaf, Muhammad
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10 Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, England

      IIF 251
  • Yousaf, Muhammad
    Pakistani director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120, Shadsworth Road, Blackburn, BB1 2HP, England

      IIF 252
  • Yousaf, Muhammad, Mr.
    Pakistani director born in February 1993

    Resident in England

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

      IIF 253
  • Ehsan, Muhammad Yousaf

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

      IIF 254
  • Muhammad, Yousaf
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 255
  • Muhammad, Yousaf
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 256
  • Mrs Amara Arfan
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, 126 Grieve Street, Dunfermline, Fife, KY12 8DW, Scotland

      IIF 257
    • 126, Grieve Street, Dunfermline, KY12 8DW, Scotland

      IIF 258
  • Muhammad Yousuf
    Pakistani born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 259
  • Mrs Amara Arfan
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Leven, KY8 5LA, Scotland

      IIF 260
  • Yousaf, Muhammad
    Pakistani director born in January 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 261
  • Yousaf, Muhammad Arfan
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350 Bishops Court, Kennoway, Fife, KY8 5LA, United Kingdom

      IIF 262
  • Mr Muhammad Irfan Yousaf
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fajar, Suite 26, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 263
    • The Generator Business Centre, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 264
    • Unit 26, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 265
    • Fajar, Suite 26, 95 Miles Road, Surrrey, CR4 3FH, England

      IIF 266
  • Yousaf, Muhammad
    Pakistani marketing born in May 1972

    Registered addresses and corresponding companies
    • 49 Portland Road, Luton, Bedfordshire, LU4 8AT

      IIF 267
  • Yousaf, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 268
  • Yousaf, Muhammad
    British legal born in August 1984

    Resident in United Kingdom

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

      IIF 269
  • Yousaf, Muhammad
    Pakistani director born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10/5, Piershill Square East, Edinburgh, EH8 7BE, Scotland

      IIF 270
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 271
  • Arfan, Amara
    British businesswoman born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Leven, KY8 5LA, Scotland

      IIF 272
  • Arfan, Amara
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Grieve Street, Dunfermline, Fife, KY12 8DW, Scotland

      IIF 273
    • 350 Bishops Court, Kennoway, Leven, KY8 5LA, United Kingdom

      IIF 274
  • Arfan, Amara
    British house wife born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Grieve Street, Dunfermline, KY12 8DW, Scotland

      IIF 275
  • Mr Yousaf Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Street Number 01, Muhallah Tibba Karimabad, Near Gandum Godaam, Muzaffargarh, 60000, Pakistan

      IIF 276
  • Ms. Saira Yousaf
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 277
  • Yousaf, Muhammad
    Pakistani marketing

    Registered addresses and corresponding companies
    • 49 Portland Road, Luton, Bedfordshire, LU4 8AT

      IIF 278
  • Yousaf, Muhammad
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 279
  • Yousaf, Muhammad
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, First Floor , Falcon House, 19 Deer Park Road, South Wimbledon, London, SW19 3UX, England

      IIF 280
  • Yousaf, Muhammad
    British managing director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 West Bromwich Street, Caldmore, Walsall, West Midlands, WS1 4BP, United Kingdom

      IIF 281
  • Yousaf, Muhammad Irfan
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, GL51 4UA, United Kingdom

      IIF 282
  • Yousuf, Muhammad
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 44 Delaunays Road, Manchester, M8 4RF, United Kingdom

      IIF 283
  • Yousuf, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4192, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 284
  • Yousaf Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 285
  • Yousaf, Amara
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Fife, KY8 5LA, United Kingdom

      IIF 286
  • Yousaf, Muhammad
    Pakistani entrepreneur born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Ballar Khel, Po Khas Marghuz Yara Khel, Teh And Dist Swabi, Swabi, 23430, Pakistan

      IIF 287
  • Yousaf, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15193140 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
  • Yousaf, Muhammad
    Pakistani director born in March 1969

    Resident in Pakistan

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

      IIF 289
  • Yousaf, Muhammad
    Pakistani director born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 290
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 291
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2069, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Yousaf, Muhammad
    Pakistani company director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 293
  • Yousaf, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Yousaf, Muhammad
    Pakistani company director born in March 1986

    Resident in Pakistan

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

      IIF 295
  • Yousaf, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 2 Higher Hillgate Stockport, Manchester, SK1 3ER, United Kingdom

      IIF 296
  • Yousaf, Muhammad
    Pakistani company director born in February 1990

    Resident in Pakistan

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

      IIF 297
  • Yousaf, Muhammad
    Pakistani managing director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Chalton Street, London, NW1 1JD, England

      IIF 298
  • Yousaf, Muhammad
    Pakistani company director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, 71 Cherry Southampton, Southampton, SO53 5PD, United Kingdom

      IIF 299
  • Yousaf, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amakhal, Amakhal Sabzee Masjid, Tank, 02941, Pakistan

      IIF 300
  • Yousaf, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Ashraf St, 75/a New Shad Bagh, Lahore, 54000, Pakistan

      IIF 301
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Flaxton Green, Bradford, BD2 3PJ, United Kingdom

      IIF 302
  • Yousaf, Muhammad
    British company director born in November 1995

    Resident in United Kingdom

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

      IIF 303
    • 49, Roland Road, Birmingham, B19 1RT, England

      IIF 304
  • Yousaf, Muhammad
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Finch Road, Birmingham, West Midlands, B19 1HP, United Kingdom

      IIF 305
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Thesil And District Layyah, Kot Sultan, 31650, Pakistan

      IIF 306
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5822, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 307
    • Ward No 2/5, Circular Road Near Koti Aman Ullah Mahllah Rajpoot, Kahror Pacca, 59340, Pakistan

      IIF 308
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, 59340, Pakistan

      IIF 309
    • House 211, Circular Road Near Khoti Aman Ullah, Kahror Pakka, Punjab, 59340, Pakistan

      IIF 310
  • Yousaf, Muhammad
    Pakistani chief executive born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15375389 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Yousaf, Muhammad
    Pakistani business born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 312
  • Yousaf, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Lorne Close, Slough, Slough, Slough, SL1 2TL, United Kingdom

      IIF 313
  • Yousaf, Muhammad
    Pakistani webflow developer born in October 1999

    Resident in Pakistan

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

      IIF 314
  • Yousaf, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20 Tatham Court, Chippendale Road, Crawley, RH11 9LW, England

      IIF 315
    • 182-184, High Street North East Ham, London, E6 2JA, England

      IIF 316
  • Yousaf, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3739, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 317
  • Yousaf, Muhammad
    Canadian ceo born in December 2001

    Resident in Canada

    Registered addresses and corresponding companies
    • 5143, Ancient Stone Ave, Ontario, Mississauga, L5M8A9, Canada

      IIF 318
  • Yousaf, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Shaftesbury Avenue Southall, London, UB2 4HQ, United Kingdom

      IIF 319
  • Yousaf, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street No 81, Mohalla Ghazi Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 320
  • Yousaf, Muhammad
    Pakistani ceo born in September 2002

    Resident in Pakistan

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

      IIF 321
  • Yousaf, Muhammad
    Pakistani reseller born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 322
  • Yousaf, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Village Manzoorabad Tehsil Wazirabad, District Gujranwala, Manzoorabad, 52000, Pakistan

      IIF 323
  • Yousaf, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 914, Block B 3, Mohalla Gujarpura Baghbanpura, Lahore, 54000, Pakistan

      IIF 324
  • Yousaf, Muhammad
    Pakistani chief executive born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37k, Chak #37kb, P/o 291eb Burewala Vehari, Burewala, 61010, Pakistan

      IIF 325
  • Yousaf, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7331, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Yousuf, Muhammad
    Pakistani company director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 441, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Yousuf, Muhammad
    Pakistani business person born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fl11, 1/12 Block 6, Gulshan-e-iqbal, Pakistan, 75300, Pakistan

      IIF 328
  • Yousuf, Muhammad
    Pakistani iso certification born in June 1984

    Resident in Pakistan

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

      IIF 329
  • Yousuf, Muhammad
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adamjee Nagar Block C, Plot 441 Apt 603, Karachi, 75350, Pakistan

      IIF 330
  • Yousuf, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 817, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 331
  • Yousuf, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1531, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 332
  • Yousuf, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Halifax Road, Mongewell, Wallingford, OX10 8FP, United Kingdom

      IIF 333
  • Yousuf, Muhammad
    Pakistani director born in November 2001

    Resident in Pakistan

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

      IIF 334
  • Yousuf, Muhammad
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29 Green, Lane Bexhill-on-sea , England, TN39 4PH, United Kingdom

      IIF 335
  • Yousuf, Muhammad, Ceo
    Pakistani ceo born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 16, Old Kennels Court, Burghfield Road, Reading, Berkshire, RG30 3NS, United Kingdom

      IIF 336
  • Yousuf, Muhammad, Mr.
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Suite A, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 337
  • Yousaf, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Iqbal Street, Mohalla Judge Wala, Kot Radha Kishen, 55180, Pakistan

      IIF 338
  • Yousaf, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yousaf House, Post Office Khas, Chak No 127 Sb, Sargodha, 40100, Pakistan

      IIF 339
  • Yousaf, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1262, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 340
  • Yousaf, Muhammad, Mr,
    Pakistani self employed born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Chak Doulat, Aima Afghan, Tehh O Distt, Jhelum, 49600, Pakistan

      IIF 341
  • Yousuf, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 342
  • Yousaf, Muhammad
    Pakistani director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 184, 60 Sheepcote Street, Birmingham, West Midlands, B16 8WH, United Kingdom

      IIF 343
  • Yousaf, Muhammad
    Pakistani company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19a, Britannia Estate, Leagreve Road, Luton, LU3 1RJ, England

      IIF 344
  • Yousaf, Muhammad
    Pakistani tutor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 409a, Ilford Lane, Ilford, IG1 2SN, England

      IIF 345
  • Yousaf, Muhammad
    Pakistani director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Francis, 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, IG1 1TS, United Kingdom

      IIF 346
  • Yousaf, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No1 House No 6, Ripon Road, Stretford, Manchester, M32 9PQ, England

      IIF 347
  • Yousaf, Muhammad
    Pakistani manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Alfreton Road, Nottingham, NG7 5NE, United Kingdom

      IIF 348
  • Yousaf, Muhammad
    Pakistani web developer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Gratrix Street, Manchester, M18 7FH, United Kingdom

      IIF 349
  • Yousaf, Muhammad
    Romanian dr born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Brigadier Road, Stockport, SK5 8LW, England

      IIF 350
  • Yousaf, Muhammad
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Kilburn Street, Liverpool, L21 8HW, England

      IIF 351
  • Yousaf, Muhammad
    Pakistani business executive born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwest House, 119 Marylebone Road, Marylebone, London, NW1 5PU, United Kingdom

      IIF 352
  • Yousaf, Muhammad
    Pakistani director born in February 1993

    Resident in United Kingdom

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

      IIF 353 IIF 354
  • Yousaf, Muhammad
    Pakistani computer consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, BH16 6FA, England

      IIF 355
  • Yousaf, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Oxman Lane, Greenleys, Milton Keynes, MK12 6LG, England

      IIF 356
  • Yousuf, Muhammad
    Pakistani director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 357
  • Yousaf, Muhammad

    Registered addresses and corresponding companies
    • 33, Blossom Close, Dagenham, Essex, RM9 6YE, England

      IIF 358
    • 31, Arthington Grove, Leeds, LS10 2NE, United Kingdom

      IIF 359
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 360
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 361
    • 480a, Barking Road, London, E13 8QB, England

      IIF 362
    • Flat 205, Balmoral Apartments, 2 Praed Street, London, W2 1JL, England

      IIF 363
    • Flat No1 House No 6, Ripon Road, Stretford, Manchester, M32 9PQ, England

      IIF 364
    • Muhammad Yousaf, Mohallah Sardar Mubarik Khan, Sahiwal District Sargodha, Sahiwal, 40210, Pakistan

      IIF 365
    • Box No 7 Admirals Yard, Keel Drive, Slough, SL1 2YA, England

      IIF 366
  • Yousaf, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15232078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 367
  • Yousaf, Muhammad, Dr
    Pakistani business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Langlea Avenue, Cambuslang, Glasgow, G72 8SU

      IIF 368
  • Yousuf, Muhammad

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

      IIF 369 IIF 370
  • Yousuf, Muhammad
    Pakistani director born in December 1978

    Resident in South Africa

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

      IIF 371
  • Yousaf, Muhammad Irfan
    Pakistani builder born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gressenhall Road, London, SW18 5QJ, United Kingdom

      IIF 372
  • Yousaf, Muhammad Irfan
    Pakistani company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, The Generator Business Centre, Mitcham, CR4 3FH, United Kingdom

      IIF 373
  • Yousaf, Muhammad Irfan
    Pakistani construction projects born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, Surrey, CR4 4JP, United Kingdom

      IIF 374
  • Yousaf, Muhammad Irfan
    Pakistani marketing consultant born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spencer Road, Mitcham Junction, Mitcham, Surrey, CR4 4JP, England

      IIF 375
  • Yousaf, Muhammad Irfan
    Pakistani online shop born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 28 Spencer Road, London, CR4 4JP, United Kingdom

      IIF 376
  • Yousaf, Muhammad Irfan
    Pakistani project manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 377
    • Fajar, Suite 26, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 378
    • The Generator Business Centre, 95, Miles Road, Mitcham, CR4 3FH, England

      IIF 379
  • Yousuf, Muhammad, Ceo

    Registered addresses and corresponding companies
    • Flat 1, 16, Old Kennels Court, Burghfield Road, Reading, Berkshire, RG30 3NS, United Kingdom

      IIF 380
  • Yousaf, Muhammad, Mr,
    Pakistani owner born in January 1976

    Resident in United Kingdom

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

      IIF 381
  • Yousaf, Saira, Ms.
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2607, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 382
  • Yousaf, Mohammed Arfan
    United Kingdom director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Bishops Court, Kennoway, Fife, KY8 5LA, United Kingdom

      IIF 383
child relation
Offspring entities and appointments
Active 166
  • 1
    31 Arthington Grove, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 268 - director → ME
    2019-07-03 ~ dissolved
    IIF 359 - secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    1 Shaftesbury Avenue Southall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 4
    Flat 184, 60 Sheepcote Street, Birmingham, West Midlands,united Kingdom, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,476 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 343 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 5
    50 St. Mary Axe, London, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 339 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 6
    Unit 19a Britannia Estate, Leagreve Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -56,600 GBP2023-12-31
    Officer
    2019-07-17 ~ now
    IIF 344 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
  • 7
    ATOZ BUILDERS LIMITED - 2017-10-02
    Fajar Suite 26, 95 Miles Road, Surrrey, England
    Corporate (1 parent)
    Equity (Company account)
    -72,212 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 377 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    40 Atherstone Road, Luton, England
    Corporate (2 parents)
    Person with significant control
    2023-10-28 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 9
    85 Mawney Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 152 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Lytchett House 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 11
    2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 87 - director → ME
  • 12
    350 Bishops Court, Kennoway
    Corporate (1 parent)
    Person with significant control
    2017-07-26 ~ now
    IIF 231 - Has significant influence or controlOE
  • 13
    13 West Bromwich Street, Caldmore, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 14
    4385, 15375389 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 371 - director → ME
    2020-06-30 ~ dissolved
    IIF 369 - secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 16
    4385, 14587260 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    48 Castle Street, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 15232078 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 19
    Flat 13 2 Higher Hillgate Stockport, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 20
    International House, 100 Menzies Road, Hastings, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 21
    4385, 14352866 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 22
    34, Buckthorne House 43 Yellowpine Way, Chigwell, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 206 - director → ME
  • 23
    126 Grieve Street, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -42,561 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 274 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 24
    8 Mitchell Street, Leven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -754 GBP2023-05-31
    Person with significant control
    2022-05-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    126 Grieve Street, Dunfermline, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -32,434 GBP2023-09-30
    Officer
    2016-05-31 ~ now
    IIF 275 - director → ME
    IIF 197 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 26
    CARVENDER LTD - 2025-02-26
    MOTOROO CARS GLASGOW LIMITED - 2025-02-24
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MOTOROO CARS LTD - 2025-02-26
    SUPER BARGAIN CARS LTD - 2021-04-29
    Unit 1 Theydon Business Park Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300,372 GBP2024-08-31
    Person with significant control
    2018-08-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    1503 3 Merchant Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 269 - director → ME
    2024-02-02 ~ now
    IIF 360 - secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    10 Kettering Court 4 Brigstock Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 334 - director → ME
    2025-01-17 ~ now
    IIF 370 - secretary → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 31
    82 James Carter Road, Suite A, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 337 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 32
    4385, 13054911 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 33
    4385, 15328359 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 34
    PYTHON SECURITY LIMITED - 2025-02-04
    25 Cabot Square, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,879 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 227 - director → ME
  • 35
    Flat 1, 16 Old Kennels Court, Burghfield Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 336 - director → ME
    2023-03-09 ~ dissolved
    IIF 380 - secretary → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 36
    8 Mitchell Street, Leven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -104,573 GBP2023-08-31
    Person with significant control
    2021-08-31 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 37
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-05 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    25 Boyce Gardens, Nottingham, England
    Corporate (3 parents)
    Officer
    2023-08-21 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 39
    4 Fludes Court, Oadby, Leicester, England
    Corporate (3 parents)
    Person with significant control
    2023-08-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    50 Vicar Street, Falkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 271 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 41
    358 Becontree Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-09-07 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 42
    8 Mitchell Street, Leven, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 194 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 43
    8 Mitchell Street, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 207 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-11-22 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 45
    CONNECT ALPHA LTD - 2022-10-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,324 GBP2023-02-28
    Officer
    2025-02-07 ~ now
    IIF 248 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 46
    MY TUTORS LTD - 2017-07-19
    409a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 47
    108 Ludlow Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ dissolved
    IIF 246 - director → ME
  • 48
    38 Low Wood Road, Edington, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 49
    TATA INVESTMENTS LIMITED - 2017-10-26
    Suite-26 95 Miles Road, Mitcham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -898 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 230 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    336 Alfreton Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    263 GBP2021-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 51
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-01-09 ~ now
    IIF 329 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Suite 3 Greyholme, 49 Victoria Road, Hampshire, Aldershot, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    195 Wood Street, London, England
    Corporate (2 parents)
    Officer
    2024-12-31 ~ now
    IIF 325 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 54
    37 Galsworthy Avenue, Romford, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 55
    72 Cardigan Street, Luton, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 56
    59 James Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 57
    Unit 66d Gloucester Quays Designer Outlet Centre, St. Ann Way, Gloucester, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 58
    52 High Street, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 59
    Unit 25-26 The Mercury Mall, Mercury Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    7,240 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 60
    191 Milton Street, Motherwell, Scotland
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 61
    38 The Maltings, St. Albans, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 62
    22 Flaxton Green, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 63
    8 Mitchell Street, Leven, Fife
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 208 - director → ME
  • 64
    4385, 14680008 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 65
    120 Maryland Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 235 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 66
    Hurram Ltd, Parcel Flow Suite 10, 44-46 Elmwood Ave, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 312 - director → ME
    2023-04-14 ~ dissolved
    IIF 365 - secretary → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 67
    Unit 2 Mushroom Farms, Off Reynolds Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 68
    4385, 14581208 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 69
    BB'S (SOUTHEND) LTD - 2019-06-13
    Suite 9 Ensign House, Admirals Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,832 GBP2022-11-30
    Officer
    2021-03-03 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 70
    4385, 15558421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 71
    8 Mitchell Street, Leven, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2016-11-28 ~ now
    IIF 211 - director → ME
    IIF 196 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    4385, 14581947 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 73
    23 Lorne Close, Slough, Slough, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 74
    108 Finch Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,422 GBP2023-06-30
    Officer
    2022-06-22 ~ now
    IIF 305 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 75
    108 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    429 GBP2021-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 76
    4385, 13653245 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 357 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 77
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 78
    8 Mitchell Street, Leven, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 195 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 79
    4385, 14118346 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 80
    Unit 2 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 81
    Flat No1 House No 6 Ripon Road, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-08-31
    Officer
    2021-04-30 ~ dissolved
    IIF 347 - director → ME
    2021-04-30 ~ dissolved
    IIF 364 - secretary → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 82
    4385, 14504677 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 83
    INANMS IT SOLUTIONS LIMITED - 2016-05-09
    MACRO CONSTRUCTION PROJECTS LIMITED - 2016-04-21
    28 Spencer Road, Mitcham Junction, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 375 - director → ME
  • 84
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 85
    92 Allendale Avenue, Aspley, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,888 GBP2016-12-31
    Officer
    2014-12-24 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 86
    Office 9683 182-184 High Street North East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 87
    8 Mitchell Street, Leven, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,988 GBP2020-02-28
    Officer
    2017-06-15 ~ now
    IIF 272 - director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 88
    8 Mitchell Street, Leven, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Person with significant control
    2022-05-26 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 89
    Northwest House 119 Marylebone Road, Marylebone, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,546,833 GBP2023-10-31
    Officer
    2021-05-21 ~ now
    IIF 352 - director → ME
  • 90
    Unit # 1-197 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 91
    The Generator Business Centre, 95, Miles Road, Mitcham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,444 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 379 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 92
    211 Boundary Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-25 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 93
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 261 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 94
    10213852 LTD - 2020-09-30
    358 Becontree Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2021-06-30
    Officer
    2023-03-30 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 95
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 96
    Flat 205, Balmoral Apartments 2 Praed Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 97
    29 Green Lane Bexhill-on-sea , England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 98
    27 27, Chester Park Road, Fishponds, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 99
    8 Mitchell Street, Leven, Fife, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 273 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 100
    Unit 2, Mushroom Farms, Off Reynolds Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 101
    13 Halifax Road, Mongewell, Wallingford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 333 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 135 - Right to appoint or remove directorsOE
  • 102
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 293 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 104
    4385, 15101635 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 105
    4385, 15101140 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 106
    Unit 2 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 107
    23 Torrington Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-29 ~ now
    IIF 157 - director → ME
    Person with significant control
    2023-04-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 108
    Unit 6 Musroom Farm, Off Reynolds Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 109
    Unit-6 Off Reynolds Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 143 - director → ME
  • 110
    SHAREDPADS HMO LETTING LTD - 2022-01-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -48,270 GBP2024-01-30
    Officer
    2021-08-10 ~ now
    IIF 291 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 111
    480a Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,008 GBP2024-04-30
    Officer
    2022-07-15 ~ now
    IIF 244 - director → ME
    2021-01-01 ~ now
    IIF 362 - secretary → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 112
    7 Admirals Yards, Keel Drive, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 130 - director → ME
    2018-07-26 ~ dissolved
    IIF 366 - secretary → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 113
    32 Peel Road, Colne, England
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 237 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 114
    Fajar, Suite 26, 95 Miles Road, Mitcham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    701 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 378 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 115
    10/5 Piershill Square East, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 270 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 116
    Unit 15 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-28 ~ now
    IIF 314 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    SHAREDPADS MANAGEMENT LTD - 2022-01-17
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -50,858 GBP2024-01-30
    Officer
    2021-08-02 ~ now
    IIF 290 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
  • 119
    128 Howley Grange Road, Halesowen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-03-18 ~ now
    IIF 233 - director → ME
  • 120
    4385, 15193140 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 121
    36 Hawker Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 122
    27 Francis 27 Francis Avenue, Ilford Ig1 1ts, Ilford, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 123
    Unit 2 Mushroom Farm, Reynolds Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 124
    4385, 13801723: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 125
    84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -803 GBP2023-10-31
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 126
    8 Mitchell Street, Leven, Fife
    Corporate (2 parents)
    Equity (Company account)
    26,925 GBP2023-05-31
    Officer
    2014-05-23 ~ now
    IIF 262 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 127
    126 Grieve Street, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 209 - director → ME
    IIF 193 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    4385, 14200985 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 129
    66 Kilburn Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    2,408 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 351 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 130
    55 Chatteris Avenue, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-04-15 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 131
    Flat 8 Sussex Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 132
    363 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    6,221 GBP2024-06-30
    Officer
    2023-06-15 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 133
    126 Grieve Street, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 210 - director → ME
    IIF 192 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    202 The Wells Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 135
    28 28 Spencer Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 376 - director → ME
  • 136
    20 Tatham Court Chippendale Road, Crawley, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 315 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 198 - director → ME
    2024-02-22 ~ now
    IIF 254 - secretary → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 138
    120 Shadsworth Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 139
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 140
    87a High Street South, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-31 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 141
    MY TUTORS LTD - 2018-10-24
    TRAINICA LTD - 2018-06-04
    MY TUTORS LTD - 2018-04-13
    FLEET SECURITY SERVICES LTD - 2017-07-19
    MEDISAL DIRECT LTD. - 2017-04-21
    480a Barking Road Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -58,374 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 243 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 142
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 328 - director → ME
  • 143
    108 Finch Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 144
    17 Chalton Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 298 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 145
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 297 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 146
    Unit 2 Mushroom Farms, Off Reynolds Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    85,689 GBP2024-01-31
    Officer
    2011-01-31 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    UNI ENERGY LIMITED - 2017-04-21
    Suite 6, First Floor , Falcon House, 19 Deer Park Road, South Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2023-03-31
    Officer
    2017-03-22 ~ now
    IIF 280 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 98 - director → ME
  • 149
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 321 - director → ME
    2024-06-18 ~ now
    IIF 361 - secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
    IIF 163 - Has significant influence or control as a member of a firmOE
  • 150
    Muhammad Yousaf, 71 Cherry Southampton, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 151
    WILCOX TRADING LIMITED - 2024-06-26
    25 Cabot Square, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    3,902 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 226 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 152
    4385, 15121231 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 153
    Forest House, 3rd Floor, Unit #2916 16-20 Clements Road, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 300 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 154
    4385, 15227919 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 155
    Office 2607 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 156
    4385, 14171897 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 157
    Office 7331 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 158
    4385, 14163615 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 159
    64 Nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 160
    4385, 13989915 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 161
    4385, 13255062: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 162
    49 Roland Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 163
    10 Clarence Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 164
    Unit 57 C60 The Winning Box 27-37 Station Road, Hayes Hillingdon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 165
    4385, 15113059 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 166
    4385, 14249499 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    40 Atherstone Road, Luton, England
    Corporate (2 parents)
    Officer
    2023-10-28 ~ 2024-06-01
    IIF 356 - director → ME
  • 2
    Unit 8a Baldock Services, Radwell, Baldock, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ 2013-08-31
    IIF 104 - director → ME
  • 3
    39 Ludgate Hill, London, England
    Dissolved corporate
    Person with significant control
    2024-01-30 ~ 2024-05-31
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 4
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Corporate
    Equity (Company account)
    -167,404 GBP2018-03-31
    Officer
    2015-02-01 ~ 2018-11-01
    IIF 103 - director → ME
    2012-03-07 ~ 2015-02-15
    IIF 88 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-11-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MOTOROO CARS LTD - 2025-02-26
    SUPER BARGAIN CARS LTD - 2021-04-29
    Unit 1 Theydon Business Park Unit 1, Theydon Business Park, Hobbs Cross Road, Theydon Garnon, Epping, Cm16 7ny, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300,372 GBP2024-08-31
    Officer
    2018-08-15 ~ 2025-04-01
    IIF 102 - director → ME
    Person with significant control
    2018-08-15 ~ 2025-04-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    48a Carrington Street, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,476 GBP2018-11-30
    Officer
    2015-11-10 ~ 2017-02-15
    IIF 181 - director → ME
  • 7
    PYTHON SECURITY LIMITED - 2025-02-04
    25 Cabot Square, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,879 GBP2024-06-30
    Person with significant control
    2022-06-06 ~ 2025-02-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    UK UNITED MOBILES LIMITED - 2009-01-12
    GLOBBIZ CONCEPT LIMITED - 2006-01-09
    M.A TRADING (UK) LIMITED - 2005-02-17
    163a High Street, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -32,015 GBP2023-06-30
    Officer
    2005-04-01 ~ 2006-01-14
    IIF 267 - director → ME
    2005-04-01 ~ 2006-01-14
    IIF 278 - secretary → ME
  • 9
    57 Mossdale Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,131 GBP2023-08-31
    Officer
    2022-08-12 ~ 2022-08-15
    IIF 350 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-15
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 10
    CONNECT ALPHA LTD - 2022-10-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,324 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-09-28
    IIF 354 - director → ME
    2024-05-13 ~ 2024-09-07
    IIF 253 - director → ME
    Person with significant control
    2022-02-01 ~ 2023-09-28
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    2024-05-13 ~ 2024-09-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    MORTGAGE AND PROPERTY CONSULTANTS LTD - 2021-08-04
    Suite-22 95 Miles Road, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-07-31
    Officer
    2020-07-16 ~ 2021-01-01
    IIF 373 - director → ME
    Person with significant control
    2020-07-16 ~ 2021-06-01
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 265 - Right to appoint or remove directors OE
  • 12
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2023-06-30
    Officer
    2022-06-06 ~ 2025-03-19
    IIF 101 - director → ME
    Person with significant control
    2022-06-06 ~ 2025-03-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    8 Mitchell Street, Leven, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-29 ~ 2013-07-02
    IIF 286 - director → ME
    IIF 383 - director → ME
  • 14
    Unit 2 Mushroom Farm, Reynolds Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2023-08-23
    IIF 146 - director → ME
    Person with significant control
    2023-06-09 ~ 2024-09-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    845 Uxbridge Road, Hayes, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    159,776 GBP2020-10-31
    Officer
    2012-10-11 ~ 2019-03-19
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-19
    IIF 177 - Has significant influence or control OE
  • 16
    INANMS IT SOLUTIONS LIMITED - 2016-05-09
    MACRO CONSTRUCTION PROJECTS LIMITED - 2016-04-21
    28 Spencer Road, Mitcham Junction, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ 2016-04-20
    IIF 374 - director → ME
  • 17
    92 Gressenhall Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-12-01
    IIF 372 - director → ME
  • 18
    SKYRES TRAVEL LIMITED - 2012-06-27
    SKYERS TRAVEL LIMITED - 2012-01-16
    5 Somerville Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ 2012-03-05
    IIF 255 - director → ME
  • 19
    10213852 LTD - 2020-09-30
    358 Becontree Avenue, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2021-06-30
    Officer
    2016-06-03 ~ 2019-12-04
    IIF 241 - director → ME
    Person with significant control
    2016-09-06 ~ 2019-12-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 20
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate
    Equity (Company account)
    -205,307 GBP2022-07-31
    Officer
    2015-11-24 ~ 2018-11-23
    IIF 105 - director → ME
    2011-07-08 ~ 2012-10-01
    IIF 85 - director → ME
    2021-03-03 ~ 2025-03-08
    IIF 95 - director → ME
    2011-07-08 ~ 2012-12-01
    IIF 358 - secretary → ME
    Person with significant control
    2021-03-03 ~ 2025-03-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -803 GBP2023-10-31
    Officer
    2014-06-01 ~ 2018-11-23
    IIF 89 - director → ME
    2008-10-30 ~ 2011-09-08
    IIF 368 - director → ME
  • 22
    Flat 8 Sussex Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-10-21 ~ 2020-05-28
    IIF 129 - director → ME
    2019-10-21 ~ 2020-06-15
    IIF 363 - secretary → ME
    Person with significant control
    2019-10-21 ~ 2019-10-21
    IIF 40 - Has significant influence or control OE
    2020-01-05 ~ 2020-01-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    AWAIS YOUSAF LIMITED - 2024-11-04
    5a Crosby Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-07-20 ~ 2024-10-15
    IIF 289 - director → ME
    Person with significant control
    2024-07-20 ~ 2024-10-15
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 24
    MY TUTORS LTD - 2018-10-24
    TRAINICA LTD - 2018-06-04
    MY TUTORS LTD - 2018-04-13
    FLEET SECURITY SERVICES LTD - 2017-07-19
    MEDISAL DIRECT LTD. - 2017-04-21
    480a Barking Road Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -58,374 GBP2023-12-31
    Officer
    2019-10-08 ~ 2020-03-27
    IIF 242 - director → ME
    2012-12-11 ~ 2019-03-18
    IIF 247 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-19
    IIF 52 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2019-12-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    Unit 2 Off Reynolds Ave, Manor Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2017-10-08
    IIF 153 - director → ME
  • 26
    8 Wilpshire Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,382 GBP2017-10-31
    Officer
    2015-11-30 ~ 2016-03-29
    IIF 349 - director → ME
  • 27
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 295 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.