logo
explain how to read the page

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

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

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

Ashraf, Muhammad

    Related profiles found in government register
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 2
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 3
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 4
  • Ashraf, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Unit 01, Aboyne Road, London, NW10 0EU, England

      IIF 5
  • Ashraf, Muhammad
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 6
  • Ashraf, Muhammad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 7
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 8
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 9
  • Ashraf, Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 10
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 12
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Ashraf, Muhammad
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 273, Hameed Town, Hameed Town, Renala Khurd, 56130, Pakistan

      IIF 14
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 15
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 16
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 18
  • Ashraf, Muhammad
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 19
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 20
  • Ashraf, Muhammad
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 21
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 22
  • Ashraf, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Prospect House Fatherstall Road South, Oldham, Oldham, OL9 6HT, United Kingdom

      IIF 23
  • Ashraf, Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 25
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 26
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 27
  • Ashfaq, Muhammad
    Pakistani company director born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 22, Street W Block, New Multan, Multan, 60650, Pakistan

      IIF 28
  • Ashfaq, Muhammad
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 29
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 31
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 35
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 36
  • Ashraf, Muhammad
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 37
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

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

      IIF 38
  • Ashraf, Muhammad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 39
  • Ashraf, Muhammad
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 40
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

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

      IIF 41
  • Ashraf, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 42
  • Ashraf, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 43
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 44
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 45
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 46
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 47
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 48
  • Ashfaq, Muhammad
    Pakistani company director born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 49
  • Ashfaq, Muhammad
    Pakistani company director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 50
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 52
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 53
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 55
  • Asghar, Muhammad
    Pakistani born in July 1979

    Resident in Pakistan

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

      IIF 56
  • Asghar, Muhammad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Asghar, Muhammad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 59
  • Ashfaq, Muhammad
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 60
  • Ashfaq, Muhammad
    Pakistani business person born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 61
  • Ashfaq, Muhammad
    Pakistani managing director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ch Super Store, Ch Super Store Opposite Ghala Mandi Gt Road Dina, Dina, Punjab, 49400, Pakistan

      IIF 62
  • Ashfaq, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 63
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Ashfaq, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 20 Wb, Daak Khana Vehari Chak 20 Wb, Vehari, 61100, Pakistan

      IIF 65
  • Ashfaq, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 66
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 67
  • Ashfaq, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yarik, Sardan D.i.khan, Dera Ismail Khan, 29111, Pakistan

      IIF 68
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 69
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Ishaq, Muhammad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 71
  • Ishaq, Muhammad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 72
  • Ishaq, Muhammad
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 73
  • Ishaq, Muhammad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 74
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 75
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 76
  • Ishaq, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 77
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Ishfaq, Muhammad
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 79
  • Ishfaq, Muhammad
    Pakistani director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 213, Harehills Lane, Leeds, LS8 3QH, England

      IIF 80
  • Ishfaq, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 81
    • Office 698, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 82
  • Shafiq, Muhammad
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 83
  • Shafiq, Muhammad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 85
  • Shahid, Muhammad
    Pakistani self employed born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 86
  • Asghar, Muhammad
    Pakistani born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 87
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 89
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 90
  • Asghar, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 91
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 92
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 94
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 95
  • Ashfaq, Muhammad
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9375, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 96
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 97
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 99
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 100
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 101
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 102
  • Ishaq, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 103
  • Ishfaq, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 104
  • Ishfaq, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 105
  • Ishfaq, Muhammad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 106
  • Ishfaq, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 107
  • Ishfaq, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 108
  • Ishfaq, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 109
  • Ishfaq, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Shafiq, Muhammad
    Pakistani owner born in September 1972

    Resident in Pakistan

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

      IIF 111
  • Shafiq, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 112
  • Shafiq, Muhammad
    Pakistani chief executive officer born in February 1981

    Resident in Pakistan

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

      IIF 113
  • Shafiq, Muhammad
    Pakistani director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 114
  • Shafiq, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 115
  • Shafiq, Muhammad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cashmaal Office, 92 Guild Street, London, SE25 8BB, England

      IIF 116
  • Shafiq, Muhammad
    Pakistani owner born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 117
  • Shafiq, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 118
  • Shafiq, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 119
  • Shahid, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Ashraf, Mohammad, Mr.
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 121
  • Ashraf, Muhammad
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Ishaq, Muhammad
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 123
  • Ishfaq, Muhammad
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 124
    • 63100, Basti Parani Khorran, Post Office Janwala, Garwan, Tehsil Ahmedpur East, Bahawalpur District, 63100, Pakistan

      IIF 125
  • Shafiq, Muhammad
    Pakistani entrepreneur born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 126
  • Shafiq, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Shafiq, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Shafiq, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 129
  • Shafiq, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Shafiq, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Shafiq, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 132
  • Shahid, Muhammad
    Pakistani company director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Franklin Crescent, Mitcham, Surrey, CR4 1ND, United Kingdom

      IIF 133
  • Shahid, Muhammad
    Pakistani company director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 134
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 135
  • Shahid, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 136
  • Shahid, Muhammad
    Pakistani commercial director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 137
  • Shahid, Muhammad
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C160, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 138
  • Shahid, Muhammad
    Pakistani company director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 139
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 140
  • Shahid, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 141
  • Shahid, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 142
  • Shahid, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahid, Muhammad
    Pakistani business born in January 1999

    Resident in Pakistan

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

      IIF 144
  • Asghar, Muhammad
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 145
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 146
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

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

      IIF 147
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 148
  • Ishaq, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 149
  • Ishaq, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 150
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 151
  • Ishfaq, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 152
  • Shahid, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 153
  • Shahid, Muhammad
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 154
  • Shahid, Muhammad
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 155
  • Shahid, Muhammad
    Pakistani entrepreneur born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
  • Shahid, Muhammad
    Pakistani chartered secretary born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 157
  • Shahid, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 158
  • Shahid, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 159
  • Shahid, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

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

      IIF 160
  • Shahid, Muhammad
    Pakistani businessman born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 72a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 161
  • Shahid, Muhammad
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 162
  • Shahid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Shahid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 164
  • Ashfaq, Muhammad
    Pakistani director born in October 1988

    Resident in Oman

    Registered addresses and corresponding companies
    • 101, Mona Road, Oldham, OL9 8ND, United Kingdom

      IIF 165
  • Ashraf, Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 166
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 167
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 168
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 169
  • Ashraf, Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 170
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 172
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 173
  • Ashraf, Muhammad
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 174
  • Ashraf, Muhammad Sohaib
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 175
  • Shafiq, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Shahid, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
  • Shahid, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 178
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 179
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 180
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

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

      IIF 181
  • Shahid, Muhammad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6612, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 182
  • Shahid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 183
  • Shahid, Muhammad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 33751, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 184
  • Asghar, Muhammad
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 185
  • Ashfaq, Muhammad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit B39, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 186
  • Ishfaq, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 187
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 188
  • Shafiq, Muhammad Asad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 189
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 190
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

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

      IIF 192
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 193
  • Asghar, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 194
  • Ashfaq, Muhammad
    Pakistani employee and self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Robert Street, Bury, BL8 1NS, England

      IIF 195
  • Ashfaq, Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 196
  • Ishfaq, Muhammad
    Pakistani company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 197
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad, Mr.
    Pakistani self employed born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 199
  • Shahid, Muhammad, Mr.
    Pakistani company director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 200
  • Shahid, Muhammad, Mr.
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D42, Korangi, Karachi, 74900, Pakistan

      IIF 201
  • Ashfaq, Muhammad
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16578565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Ashraf, Muhammad
    British born in January 1974

    Resident in England

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

      IIF 203
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 204
  • Shafiq, Muhammad
    Pakistani born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Calymene Mews, Dudley, DY1 3SG, England

      IIF 205
  • Shafiq, Muhammad
    Pakistani packaging born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 206
  • Shahid, Muhammad, Mr.
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 207
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

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

      IIF 208
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 209
  • Mr Muhammad Shahid
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 210
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 211
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in England

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

      IIF 212
  • Shahid, Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 213
  • Shahid, Muhammad
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 214
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 215
  • Shahid, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hill Street, London, W1J 5LT, England

      IIF 216
  • Shahid, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 217
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 218
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 219
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 220
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 221
  • Ashraf, Muhammad
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 222
  • Ashraf, Muhammad
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 223
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 224
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 225
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

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

      IIF 226
  • Ashraf, Muhammad
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 227
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 228
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 229
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 230
  • Mr Muhammad Ashfaq
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 231
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 232
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Unit 01, Aboyne Road, London, NW10 0EU, England

      IIF 233
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 234
  • Mr Muhammad Ashraf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Titely Close, London, E4 8PL, United Kingdom

      IIF 235
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 236
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 237
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 238
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 240
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 241
  • Mr Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # P-133, Chambaly Enclave Four Seasons Housin, Faisalabad, 37000, Pakistan

      IIF 242
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 243
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 244
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 245
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 246
  • Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 247
  • Muhammad Shafiq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 248
  • Muhammad Shahid
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 249
  • Muhammad Shahid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 250
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahid, Muhammad
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16715947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Shahid, Muhammad
    Pakistani company secretary/director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4802, 10 Marsh Wall, London, E14 9XZ, England

      IIF 253
  • Shahid, Muhammad
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16895871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Shahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

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

      IIF 255
  • Ashraf, Mohammad
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 257 IIF 258
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 259
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 260
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 264
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 265
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 266
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 267 IIF 268
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 275
  • Ashraf, Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 276
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 277
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 278 IIF 279 IIF 280
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 281
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 282
  • Ashraf, Muhammad
    British business executive born in January 1973

    Resident in United Kingdom

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

      IIF 283
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 284
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 285
  • Mr Muhammad Asghar
    Pakistani born in July 1979

    Resident in Pakistan

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

      IIF 286
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 287
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 288
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 289
  • Mr Muhammad Ashfaq
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 290
  • Mr Muhammad Ashfaq
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 291
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 293
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 294
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 295
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 296
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 297
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 298
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 299
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 300
  • Mr Muhammad Ashraf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Prospect House Fatherstall Road South, Oldham, Oldham, OL9 6HT, United Kingdom

      IIF 301
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 303
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 304
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 305
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 307
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 308
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 309
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 310
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 311
  • Mr Muhammad Shafiq
    Pakistani born in September 1972

    Resident in Pakistan

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

      IIF 312
  • Mr Muhammad Shafiq
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 313
  • Mr Muhammad Shafiq
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 314
  • Mr Muhammad Shafiq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 315
  • Mr Muhammad Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 316
  • Mr Muhammad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 317
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 318
  • Mr Muhammad Shahid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 319
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C160, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 320
  • Mr Muhammad Shahid
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 321
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 322
  • Mr Muhammad Shahid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 323
  • Mr Muhammad Shahid
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 324
  • Mr Muhammad Shahid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 325
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 326
  • Mr. Muhammad Shahid
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 327
  • Mr. Muhammad Shahid
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D42, Korangi, Karachi, 74900, Pakistan

      IIF 328
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 329
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 330
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 331
  • Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 273, Hameed Town, Hameed Town, Renala Khurd, 56130, Pakistan

      IIF 332
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 333
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 334
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 335
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 336
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 337
  • Muhammad Ishaq
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 338
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 339
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 340
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 341
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 342
  • Muhammad Ishfaq
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 343
  • Muhammad Shafiq
    Pakistani born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Calymene Mews, Dudley, DY1 3SG, England

      IIF 344
  • Muhammad Shafiq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 345
  • Muhammad Shafiq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 346
  • Muhammad Shahid
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 347
  • Muhammad Shahid
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Street 2, Idreesia Colony Zain Chowk, Lal Shahbaz Town, Multan, 40100, Pakistan

      IIF 348
  • Muhammad Shahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 349
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 350
  • Shahid, Muhammad
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 353
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 354
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 355
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 356
  • Ashraf, Muhammad
    British born in January 1959

    Resident in United Kingdom

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

      IIF 357
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 358
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 359
  • Mr Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 360
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 361
  • Mr Muhammad Ashfaq
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 362
  • Mr Muhammad Ashfaq
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 363
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 364
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 365
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 366
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 367
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 368
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 369
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 370
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 371
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 372
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 373
  • Mr Muhammad Ishfaq
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 374
  • Mr Muhammad Ishfaq
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 375
  • Mr Muhammad Ishfaq
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 376
  • Mr Muhammad Ishfaq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 377
  • Mr Muhammad Shafiq
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 378
  • Mr Muhammad Shafiq
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 379
  • Mr Muhammad Shahid
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 380
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 381
  • Mr Muhammad Shahid
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 382
  • Mr Muhammad Shahid
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 383
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 384
  • Mr Muhammad Shahid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 72a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 385
  • Mr Muhammad Shahid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 386
  • Mr Muhammad Shahid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 387
  • Mr Muhammad Shahid
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 388
  • Mr Muhammad Shahid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 389
  • Mr Muhammad Shahid
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 33751, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 390
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 391
  • Mr. Muhammad Ishfaq
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 392
  • Mr. Muhammad Shafiq
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 393
  • Mr. Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 394
  • Mr. Muhammad Shahid
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 395
  • Mr. Muhammad Shahid
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 396
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 397
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 398
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 399
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 400
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 401
  • Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 402
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 403
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 404
  • Muhammad Ashfaq
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yarik, Sardan D.i.khan, Dera Ismail Khan, 29111, Pakistan

      IIF 405
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 406
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 407
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 408
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 409
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 410
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 411
  • Muhammad Ishfaq
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 412
  • Muhammad Ishfaq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 413
  • Muhammad Ishfaq
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 414
  • Muhammad Ishfaq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 415
  • Muhammad Ishfaq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 416
  • Muhammad Shafiq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 417
  • Muhammad Shafiq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 418
  • Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 419
  • Muhammad Shafiq
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 420
  • Muhammad Shahid
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 421
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 422
  • Shahid, Muhammad
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 423
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 424
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 427
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 428 IIF 429
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 430
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 431
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 432
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 433
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 434
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 435
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9375, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 436
  • Muhammad Ishfaq
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 437
    • 63100, Basti Parani Khorran, Post Office Janwala, Garwan, Tehsil Ahmedpur East, Bahawalpur District, 63100, Pakistan

      IIF 438
  • Muhammad Shafiq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 439
  • Muhammad Shahid
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6612, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 440
  • Shafiq, Muhammad Asad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gloucester Road, Holborn, London, WC1N 3AX

      IIF 441
  • Shafiq, Muhammad Asad
    Pakistani business executive born in August 1994

    Resident in England

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

      IIF 442
  • Shahid, Muhammad
    Pakistani business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hartington Road, Southampton, Hampshire, SO14 0EW, United Kingdom

      IIF 443
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

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

      IIF 444
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 445
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 448
  • Ashraf, Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 449
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 450
    • 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 451
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 452
    • Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 453
    • Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 454
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 455
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 456
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 457
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 458
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 461
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 462
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 463
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

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

      IIF 464
    • Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 465
  • Shafiq, Muhammad Aamar
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 466
  • Shahid, Muhammad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 467
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in England

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

      IIF 468
  • Shafiq, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 469
  • Shafiq, Muhammad
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 470
  • Shahid, Mohammad
    Indian director born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 471 IIF 472
  • Shahid, Muhammad
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gautby Road, Birkenhead, CH41 7DS, United Kingdom

      IIF 473
  • Shahid, Muhammad
    Pakistani businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 474
  • Shahid, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 475
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 476
  • Shahid, Muhammad
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 477
  • Shahid, Muhammad
    Pakistani director marketing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121a, Ilford Lane, Ilford, IG1 2RN, United Kingdom

      IIF 478
  • Shahid, Muhammad
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 479
  • Shahid, Muhammad
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 480
  • Shahid, Muhammad, Mr.
    Pakistani factory worker born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, York Road, London, E4 8QN, England

      IIF 481
  • Asghar, Muhammad
    Pakistani born in February 2005

    Resident in United Kingdom

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

      IIF 482
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 483
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 484
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 485
  • Shahid, Muhammed
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gautby Road, Birkenhead, Merseyside, CH41 7DS, United Kingdom

      IIF 486
  • Asghar, Muhammad Riaz
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 487
  • Asghar, Muhammad Riaz
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 488
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 489
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 490
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 491
  • Mr Muhammad Asghar
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 492
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 493
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 494
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 495
  • Shah, Ahmad
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, Middlesex, UB6 8DY, United Kingdom

      IIF 496
  • Shah, Ahmad
    British mini cab born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, England

      IIF 497
  • Shahid, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 St. Margaret Avenue, Paisley, PA3 4DL

      IIF 498
    • 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 499
  • Shahid, Muhammad
    British born in January 1982

    Resident in United Kingdom

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

      IIF 500
  • Shahid, Muhammad
    Pakistani businessman born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office G29b, 1 Burwood Place, London, W2 2UT, England

      IIF 501
  • Shahid, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 502
  • Asghar, Muhammad Riaz

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 503
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 504
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 505
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 506
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 507
  • Ashraf Muhammad
    Italian born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sloane Street, Bolton, BL3 3LT, United Kingdom

      IIF 508
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

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

      IIF 509
  • Mr Muhammad Ashfaq
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit B39, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 510
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 511
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 512
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 513
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 514
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 515
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 516
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 517
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 518
  • Mr Muhammad Shafiq
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 519
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in England

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

      IIF 520
  • Mr Muhammad Shahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 521
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 522
  • Mr. Muhammad Shahid
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 523
  • Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 524
  • Muhammad Shahid
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16895871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 525
  • Shahid, Muhammad
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 526
  • Asghar, Muhammad Riaz
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 527
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 528
  • Mr Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Robert Street, Bury, BL8 1NS, England

      IIF 529
  • Mr Muhammad Shafiq
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 530
  • Mr Muhammad Shahid
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16715947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 531
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in England

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

      IIF 532
  • Mr. Muhammad Shahid
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 44, York Road, London, E4 8QN, England

      IIF 533
  • Muhammad Shahid
    Pakistani born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 534
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • 4a, High Street, Melksham, SN12 6JU, England

      IIF 535
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 536
  • Shahid, Muhammad
    British chef born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 537
  • Shahid, Muhammad Abdullah
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 538
  • Asghar, Muhammad

    Registered addresses and corresponding companies
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 539
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 540
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 541
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 542
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 543
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16578565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 544
  • Muhammad Shahid
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 545
  • Shahid, Muhammad
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 546
  • Tahir, Muhammad Shahid

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 547
  • Ishaq, Muhammad Shahid
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 548
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 549
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 550
    • Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 551
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 552
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 553 IIF 554
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 555 IIF 556
  • Shafiq, Muhammad

    Registered addresses and corresponding companies
    • C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 557
    • 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 558
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 559
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 560
  • Shafiq, Muhammad Kashif
    British business born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • King Neptune, 3 Terrace Road, London, E13 0LP, England

      IIF 561
  • Shahid, Muhammad Aleem
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 129, William Street, Grays, Essex, RM17 6DZ

      IIF 562
    • Suite 500 , Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 563
  • Shahid, Muhammad Aleem
    British business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 129, William Street, Grays, RM17 6DZ, England

      IIF 564
  • Shahid, Muhammad Aleem
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 565
  • Shahid, Muhammad Aleem
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 566
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 567
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 568
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 569
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

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

      IIF 570
  • Mr Shahid Muhammad
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 571
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 572
  • Shahid, Muhammad

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 573
    • 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 574
  • Shahid, Muhammad Hannan
    British business person born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 575
  • Shahid, Muhammad Hannan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kenley Gardens, Hornchurch, RM12 6PD, England

      IIF 576
    • 85, 85 Great Portland Street, First Floor, London, London, W1W 7LT, England

      IIF 577
  • Shahid, Muhammad Hannan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 578
  • Shahid, Muhammad Hannan
    British consultant born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 579
  • Shahid, Muhammad Hannan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 580
  • Tahir, Muhammad Shahid
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 581
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 582
    • Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 583
  • Tahir, Muhammad Shahid
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 584
  • Tahir, Muhammad Shahid
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 585
    • 181, St. Georges Road, Glasgow, G3 6JD, Scotland

      IIF 586
    • 60 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 587
  • Tahir, Muhammad Shahid
    British co director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 588
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Regus Adamson House, Towers Business Park, Didsbury, M20 2YY, England

      IIF 589
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 590
  • Tahir, Muhammad Shahid
    British director marketing born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 591
  • Tahir, Muhammad Shahid
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 181, St. Georges Road, Glasgow, G3 6JD

      IIF 592
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 593
  • Mr Mohammad Shahid
    Indian born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 594
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13301605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 595
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 596
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 597
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 598
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 599
  • Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 600
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 601
  • Shafiq, Muhammad Kashif
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Ardleigh Green Road, Hornchurch, RM11 2JZ, United Kingdom

      IIF 602
  • Shafiq, Muhammad Kashif
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Alexandra Road, London, E6 6HB

      IIF 603
  • Shah, Ahmad, Mr.
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room No. 1 Flat 193, Rydal Crescent, Perivale, Greenford, UB6 8DY

      IIF 604
  • Shahid, Muhammad Junaid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 605
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 606
  • Muhammad, Ashraf
    Italian born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sloane Street, Bolton, BL3 3LT, United Kingdom

      IIF 607
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 608
  • Mr Ahmad Shah
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, England

      IIF 609
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, United Kingdom

      IIF 610
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 611
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 612
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 613
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 614
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 615
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 616
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 617
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

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

      IIF 618
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 619
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 620
  • Mr Muhammad Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gautby Road, Birkenhead, CH41 7DS, United Kingdom

      IIF 621
    • 2 Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 622
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 623
  • Mr Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 624
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 625
  • Mr Muhammed Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Gautby Road, Birkenhead, CH41 7DS, United Kingdom

      IIF 626
  • Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 627
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 628
  • Muhammad, Ashraf, Mr.
    Pakistani clothing & fashion accessories born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Talbot Street, Ashton-under-lyne, OL6 7EZ

      IIF 629
  • Muhammad, Shahid
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 630
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 631
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 632
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 633
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 634
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 635 IIF 636 IIF 637
    • 17, Wentworth Gardens, London, N13 5SW, England

      IIF 645
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 646
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 647
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 648 IIF 649
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 650 IIF 651
    • Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 652
    • Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 653
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 654
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 655 IIF 656
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 657
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 658
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 659
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 660
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 661
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

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

      IIF 662
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 663
  • Mr Muhammad Ashraf
    British born in January 1973

    Resident in United Kingdom

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

      IIF 664
  • Mr Muhammad Shahid
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 665
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 666
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 667
  • Mr. Ahmad Shah
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room No. 1 Flat 193, Rydal Crescent, Perivale, Greenford, UB6 8DY

      IIF 668
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 669
  • Muhammad Shahid
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 670
  • Shahid, Muhammad Abdullah
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 671
  • Tahir, Muhammad Shahid
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 672
    • Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 673
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

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

      IIF 674
  • Mr Muhammad Shahid
    British born in January 1981

    Resident in United Kingdom

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

      IIF 675
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in United Kingdom

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

      IIF 676
  • Shahid, Muhammad Yaseen
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 677
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

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

      IIF 681 IIF 682
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 683
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

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

      IIF 684
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 685
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 686
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 687
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 688
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 689
    • Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 690
    • Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 691
  • Shahid Tahir, Muhammad

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 692
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

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

      IIF 693
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 694
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 695
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 696
  • Mr Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 697
    • 129, William Street, Grays, Essex, RM17 6DZ

      IIF 698
    • 129, William Street, Grays, RM17 6DZ, England

      IIF 699
  • Mr Muhammad Kashif Shafiq
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 149 Barking Road, East Ham, London, E6 1LD

      IIF 700
    • King Neptune, 3 Terrace Road, London, E13 0LP, England

      IIF 701
  • Mr Muhammad Shahid
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 702
  • Mr Muhammad Shahid
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 703
  • Mr Muhammad Shahid
    Pakistani born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office C1601a, Opus Tower, Business Bay, Dubai, POBOX53 557, United Arab Emirates

      IIF 704
  • Mr. Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 705
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 706
  • Mr Muhammad Hannan Shahid
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 707
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kenley Gardens, Hornchurch, RM12 6PD, England

      IIF 708
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 709 IIF 710
    • 58, Cherry Tree Lane, Rainham, RM13 8TP, England

      IIF 711
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 712
  • Muhammad Muhammad, Ashraf
    Spanish born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 713
  • Mr Muhammad Junaid Shahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 714
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 715
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 716
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 717
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 718 IIF 719
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 720
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 721
    • Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 722
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 723
  • Mr Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 724
  • Mr Muhammad Kashif Shafiq
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Ardleigh Green Road, Hornchurch, RM11 2JZ, United Kingdom

      IIF 725
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 726
    • Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 727
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Kingsland, Kingsland Road, London, E13 9PA, England

      IIF 728
  • Mr Muhammad Yaseen Shahid
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 729
child relation
Offspring entities and appointments 377
  • 1
    15289533 LTD
    - now 15289533
    BVLGARI STORE LTD
    - 2024-10-28 15289533
    72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 2
    A K R GLOBAL INVESTMENTS LTD
    SC588697
    98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 694 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A&J CUISINE LTD
    SC477146
    53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 426 - Director → ME
  • 4
    A&N'S FABRICS & TAILORING LTD
    14055125
    343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-04-19 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more OE
  • 5
    A1 TRAINING ACADEMY LTD
    - now 11582517
    SIA TRAINING SKILLS LTD - 2019-04-01
    40 Kingsland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 728 - Ownership of shares – 75% or more OE
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Right to appoint or remove directors as a member of a firm OE
    IIF 728 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    ACUTUS BUSINESS SERVICE LTD
    09339614
    60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ 2014-12-10
    IIF 587 - Director → ME
  • 7
    ADDRESSOFFICES LTD - now
    TIKTOK TECHNOLOGY LTD
    - 2024-01-08 14869404
    Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-15 ~ 2024-01-08
    IIF 148 - Director → ME
    Person with significant control
    2023-05-15 ~ 2024-01-08
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Ownership of voting rights - 75% or more OE
  • 8
    ADNOHZ STORE LTD
    14434201
    4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 331 - Ownership of shares – 75% or more OE
  • 9
    AEON TRISL INVESTMENTS LIMITED
    11030621
    115 Park Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-12 ~ 2020-08-18
    IIF 501 - Director → ME
  • 10
    AESH GROUPS LIMITED
    13722665
    7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Right to appoint or remove directors OE
  • 11
    AK FOODS LIMITED
    SC323369
    Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ 2011-05-10
    IIF 498 - Director → ME
  • 12
    AKZ HAULAGE LTD
    - now 09530503
    AM MUHAMMAD LTD
    - 2024-05-23 09530503
    9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-04-08 ~ now
    IIF 713 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 13
    AL AFNOON LTD
    16613936
    4a High Street, Melksham, England
    Active Corporate (3 parents)
    Officer
    2025-07-29 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 14
    AL FAJAR ASSOCIATES LIMITED
    14137738
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
  • 15
    AL FAJJAR ASSOCIATE LTD
    14140683
    102374, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 16
    AL WASI LIMITED
    14128834
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 17
    ALGROW LTD
    16682634
    42 Hambledon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of shares – 75% or more OE
    IIF 516 - Ownership of voting rights - 75% or more OE
  • 18
    ALPHA LEGAL UK LIMITED
    09837288
    Suit 88 792 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of voting rights - 75% or more OE
    IIF 691 - Ownership of shares – 75% or more OE
  • 19
    AMAHAFS LTD
    12037024
    6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 259 - Director → ME
    2023-03-17 ~ 2023-06-06
    IIF 462 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-06-06
    IIF 646 - Ownership of shares – 75% or more OE
  • 20
    AMFAHH LEA BRIDGE LIMITED
    12861040
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2021-11-15 ~ 2022-03-10
    IIF 455 - Director → ME
    Person with significant control
    2021-11-15 ~ 2022-03-01
    IIF 633 - Ownership of shares – 75% or more OE
  • 21
    AMIR AL-SHARJAH LTD
    15820022
    Flat 52 Doulton House, 11 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-04 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Right to appoint or remove directors OE
  • 22
    AMMAR23 MART LTD
    16927129
    5 Calymene Mews, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 344 - Ownership of shares – 75% or more OE
  • 23
    APPORTECH LIMITED
    - now 12094960
    NATIONWIDE LTD - 2020-01-03
    Startitup Place, Unit A28, 4-6 Greatorex Street, London
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 721 - Ownership of shares – 75% or more OE
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of voting rights - 75% or more OE
  • 24
    ARIFWALA LTD
    14066131
    4385, 14066131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 25
    ASADCO LTD
    13437985
    72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Ownership of voting rights - 75% or more OE
  • 26
    ASGHAR ALIEN LTD
    15801243
    4385, 15801243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 613 - Right to appoint or remove directors OE
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
  • 27
    ASGHAR SOCIAL LTD
    16098197
    Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 28
    ASH HOUSE OF DEALS LIMITED
    13882468
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 29
    ASH TRADING LONDON LTD
    12346524
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 570 - Has significant influence or control OE
  • 30
    ASH WEB LTD
    13977035
    105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
  • 31
    ASHFAQ GOODS LIMITED
    17040469
    Office 9375 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 436 - Ownership of shares – 75% or more OE
  • 32
    ASHFAQ PRO LTD
    15823456
    4385, 15823456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 33
    ASHFAQBABA LTD
    14251176
    4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
  • 34
    ASHRAF MARKUP LTD
    14642050
    13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
  • 35
    ASHTONS ENTERPRISES LTD
    - now 13567662
    SITJUMP SPORTS LTD - 2023-06-19
    Unit A61 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 722 - Right to appoint or remove directors OE
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Ownership of shares – 75% or more OE
  • 36
    ATTIRE CLUB LTD
    11902671
    22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 37
    AUORRA LTD
    14738904
    2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    IIF 398 - Ownership of shares – 75% or more OE
  • 38
    AUTOMATION WITH ALI SHAIR LTD
    16604110
    27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 39
    AXIOCOM LTD
    16876083
    7 Athol Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
  • 40
    AYYAN TRADERS LTD
    NI667561
    51 Shore Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 702 - Ownership of shares – 75% or more OE
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of voting rights - 75% or more OE
  • 41
    AZURE SECURE LTD
    14515847
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 678 - Right to appoint or remove directors OE
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Ownership of shares – 75% or more OE
  • 42
    BAAP TRADING CONSULTANTS LTD
    12499663
    Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    BASHIR FLOOR MILLS LTD
    14727055
    15 Leighton Court Severn Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 44
    BASIFY LTD
    15711886
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 45
    BATHINDA MART LTD
    16920998
    4385, 16920998 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 46
    BEAUTIFY APP LTD - now
    WFT FINTECH LTD
    - 2025-03-12 14611550
    30 Laisteridge Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ 2024-03-27
    IIF 194 - Director → ME
  • 47
    BEST ONLINE STORE LTD
    13515001
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
  • 48
    BINGO WRITERS LTD
    14966696
    Office 15 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 49
    BIZVEE CONSULTANTS LTD
    12540696
    Bizvee Consultants Ltd, 27 Old Gloucester Street, Holborn, London
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ 2023-11-10
    IIF 189 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-11-10
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 50
    BLACK RIDER LTD
    14507146
    Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 51
    BLACK UNICORN GRAPHICS LTD
    13733263
    4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 368 - Ownership of shares – 75% or more OE
  • 52
    BLACKSTARTECH LTD
    15862896
    4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 403 - Ownership of shares – 75% or more OE
  • 53
    BLINKUS LIMITED
    13568974
    206 Cable Street, Aldgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 54
    BOOKS PUBLISHER LIMITED
    16655274
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of voting rights - 75% or more OE
  • 55
    BRAINOVO LTD
    16577707
    168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 56
    BRAND MARKETING SERVICES LTD
    12599597 03026236... (more)
    Flat 72a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Ownership of shares – 75% or more OE
  • 57
    BRITE EDGE LTD
    16177013
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 66 - Director → ME
    2025-01-10 ~ 2025-01-22
    IIF 67 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 58
    BROLLY PAYROLL SERVICES LTD
    SC605063
    Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 620 - Ownership of shares – 75% or more OE
  • 59
    BULE SEA LTD
    15128023
    12 Blackett Street Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2024-07-24 ~ 2024-07-25
    IIF 9 - Director → ME
    2024-07-10 ~ 2024-07-11
    IIF 8 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 60
    BULK FLOW LTD
    16322011
    Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 61
    CAPTAIN CART LIMITED
    16392114
    Office 12377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 416 - Ownership of shares – 75% or more OE
  • 62
    CARRY ONLINE LIMITED
    16208911
    4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-27 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2025-01-27 ~ dissolved
    IIF 669 - Ownership of shares – 75% or more OE
    IIF 669 - Right to appoint or remove directors OE
    IIF 669 - Ownership of voting rights - 75% or more OE
  • 63
    CASHMAAL LTD
    11659363
    Cashmaal Office, 92 Guild Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-12-17 ~ now
    IIF 116 - Director → ME
  • 64
    CATCH CART LTD
    15445326
    4385, 15445326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 248 - Ownership of shares – 75% or more OE
  • 65
    CHAMAN SWEETS AND BAKERS LTD
    10363439
    296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Officer
    2016-09-07 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 667 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    CITY OF DOCKLANDS LLP
    OC381402
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-01-08 ~ now
    IIF 428 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 655 - Has significant influence or control OE
  • 67
    CLAIM365 LIMITED
    SC472555
    181 St. Georges Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-11 ~ 2016-02-11
    IIF 592 - Director → ME
    2014-09-04 ~ 2014-11-10
    IIF 586 - Director → ME
    2014-03-14 ~ 2014-07-01
    IIF 591 - Director → ME
  • 68
    CLUBSTYLE LIMITED
    14763259
    277 Bethnal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 664 - Right to appoint or remove directors OE
    IIF 664 - Ownership of shares – 75% or more OE
    IIF 664 - Ownership of voting rights - 75% or more OE
  • 69
    CODEXEDOC LIMITED
    11644662
    1 Lime Street, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-26 ~ 2020-12-01
    IIF 226 - Director → ME
    Person with significant control
    2018-10-26 ~ 2020-12-01
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 618 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 618 - Right to appoint or remove directors OE
  • 70
    COMP FLUXCARTS LTD
    17105084
    Suite 12/3d Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 71
    COMPLETE REHAB LIMITED
    08454217 09504147
    Flat 27a Darnley Street, Gravesend, Kent, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 215 - Director → ME
  • 72
    CONTACT@MIDDLERFAVERSHAMSOLUTIONS.COM LIMITED
    11513752
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 240 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 240 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 73
    CONTENT REVAMP LTD
    16641264
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 74
    CORE STRIKE LTD
    13996677
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 75
    CYAN AIRWAYS LIMITED
    15408874
    5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 76
    DECENT ASGHAR CO LTD
    17003197
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 77
    DEVIL JIN LTD
    16895871
    4385, 16895871 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 78
    DEVSCAPE LTD
    16546195
    Office 13278 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 79
    DHURAM CANDAY SHOP LTD
    15415286
    4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 80
    DIGITAL MERCHANTS LTD
    11211345
    128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 650 - Ownership of shares – 75% or more OE
  • 81
    DIGITAL PASSIONS LTD
    10818191
    133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-14 ~ 2017-08-04
    IIF 507 - Secretary → ME
  • 82
    DIGITAL PASSIONS WORKS LTD
    10801463
    133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-05 ~ 2017-08-04
    IIF 506 - Secretary → ME
  • 83
    DIRECT CATERING SUPPLIES LTD - now
    TRICKYTECH LIMITED
    - 2025-07-18 15878520
    10 Greatorex Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ 2025-06-27
    IIF 552 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-27
    IIF 715 - Ownership of shares – 75% or more OE
    IIF 715 - Ownership of voting rights - 75% or more OE
    IIF 715 - Right to appoint or remove directors OE
  • 84
    DOCKLANDS PRE-PREP SCHOOL LTD
    07608876
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-04-19 ~ now
    IIF 280 - Director → ME
  • 85
    DËCENT ASGHÄR LTD
    15510535
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 86
    E&G FOR YOU LTD
    12383186
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Right to appoint or remove directors OE
    IIF 725 - Ownership of shares – 75% or more OE
  • 87
    ECHO 381 LTD
    SC839741 07640191... (more)
    2/3 Clyde Offices 2/3 Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-03-03 ~ 2025-04-01
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ECHO TRAVEL LIMITED
    17102972
    65 Gautby Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-19 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    EELS PAY LTD
    14012162
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 117 - Director → ME
    2022-03-30 ~ dissolved
    IIF 560 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
  • 90
    EHSAS FOR HUMANITY
    12691117
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 41 - Director → ME
  • 91
    EL1TE HIRE LTD
    12460895
    Adamson House Regus Building, Wilmslow Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-07-16 ~ now
    IIF 673 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    ELITE FINANCIAL CONSULTANTS LTD
    15026920
    Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-25 ~ 2025-06-16
    IIF 430 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-05-17
    IIF 684 - Right to appoint or remove directors OE
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Ownership of shares – 75% or more OE
  • 93
    EQUILIBRA HOLDINGS LTD
    12968796
    39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
  • 94
    EQUILIBRA LTD
    12965985
    555-557 Cranbrook Road Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-21 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 657 - Right to appoint or remove directors OE
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Ownership of voting rights - 75% or more OE
  • 95
    EURO ATLANTIC INTERNATIONAL LIMITED
    04601370
    1st Floor, 984a Garratt Lane, London
    Active Corporate (10 parents)
    Officer
    2003-01-30 ~ 2013-02-15
    IIF 35 - Director → ME
  • 96
    EXCL GOODS LIMITED
    14405348
    4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
  • 97
    EXTREME FUTURE LTD
    14309899
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 98
    F3 ENERGY EUROPE PLC - now
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC
    - 2008-06-10 06220818
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2007-05-25 ~ 2008-05-01
    IIF 447 - Secretary → ME
  • 99
    FABRICA FASHION SOUTHAMPTON LTD
    08162285
    24 Hartington Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 443 - Director → ME
  • 100
    FAST MEDICAL CONSULTANCY LTD
    08224952
    Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-09-21 ~ 2014-07-01
    IIF 589 - Director → ME
  • 101
    FASTAURA LIMITED
    16982805
    4a High Street, Melksham, England
    Active Corporate (2 parents)
    Officer
    2026-01-23 ~ 2026-02-11
    IIF 352 - Director → ME
    Person with significant control
    2026-01-23 ~ 2026-02-17
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 102
    FBG PETRICHOR LTD
    15591839
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 632 - Ownership of shares – 75% or more OE
  • 103
    FBG TURQUOISE LTD
    15591556
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 642 - Ownership of shares – 75% or more OE
  • 104
    FEBUSION LIMITED
    14938691
    Office 7585 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 439 - Ownership of shares – 75% or more OE
  • 105
    FEMI TRADERS LTD
    15541209
    4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 407 - Ownership of shares – 75% or more OE
  • 106
    FINBERG CHASE LTD
    14476822
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    FINBERG CONTRACTORS LTD
    15242666
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 636 - Right to appoint or remove directors OE
  • 108
    FINBERG CREATIVES LTD
    15075101
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-16 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 644 - Right to appoint or remove directors OE
  • 109
    FINBERG FM LTD
    15590487
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-24 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 635 - Ownership of shares – 75% or more OE
  • 110
    FINBERG GROUP LTD
    14815688
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 641 - Ownership of shares – 75% or more OE
  • 111
    FINBERG HOLDINGS LTD
    15242659
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 640 - Right to appoint or remove directors OE
  • 112
    FINBERG MARKETING LTD
    14553341
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-21 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 680 - Ownership of shares – 75% or more OE
  • 113
    FINBERG PROPERTIES LTD
    15132340
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 639 - Ownership of shares – More than 50% but less than 75% OE
  • 114
    FINBERG VENTURE CAPITAL LTD
    15811171
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 637 - Ownership of shares – 75% or more OE
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Right to appoint or remove directors OE
  • 115
    FLOW APPS LTD
    16807312
    Office 15402 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
  • 116
    FST FURNITURE HUB LIMITED
    16837080
    45 Prospect House Fatherstall Road South, Oldham, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 117
    FUTURIONX LTD
    16170832
    4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-08 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 513 - Ownership of shares – 75% or more OE
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
  • 118
    GAZIMO LTD
    15373363
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 119
    GB WEB DESIGNERS LTD
    14046722
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 120
    GEEK FORMATIONS LTD
    13608315
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 121
    GO FRESH MANCHESTER LTD
    11948382
    Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-04-28 ~ 2022-06-22
    IIF 264 - Director → ME
    Person with significant control
    2020-04-28 ~ 2022-06-22
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    GRAFIXOR LTD
    14906457
    Office 7339 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 347 - Ownership of shares – 75% or more OE
  • 123
    GREEN (UK) LIMITED
    08690733 15112526
    Rear Of 25-35 Birkbeck Road, Sidcup, Kent, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 488 - Director → ME
    2013-09-16 ~ dissolved
    IIF 539 - Secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 688 - Ownership of shares – 75% or more OE
  • 124
    GREEN UK SERVICES LIMITED
    - now 15112526 08690733
    ENTITY SERVICES UK LIMITED
    - 2025-11-13 15112526
    Airport House C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 712 - Right to appoint or remove directors OE
    IIF 712 - Ownership of voting rights - 75% or more OE
    IIF 712 - Ownership of shares – 75% or more OE
  • 125
    HADRA SECURITY SERVICES LIMITED
    14519903
    129 William Street, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 564 - Director → ME
    2023-11-16 ~ 2023-12-18
    IIF 565 - Director → ME
    Person with significant control
    2023-11-16 ~ 2023-12-18
    IIF 697 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 697 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 697 - Has significant influence or control as a member of a firm OE
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Ownership of shares – 75% or more OE
    2024-01-01 ~ dissolved
    IIF 699 - Right to appoint or remove directors OE
    IIF 699 - Ownership of voting rights - 75% or more OE
    IIF 699 - Ownership of shares – 75% or more OE
    IIF 699 - Has significant influence or control as a member of a firm OE
  • 126
    HAJRA TRAVEL AND TOURS (PRIVATE) LIMITED
    15829454
    423 Rush Green Road, Romford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    HAMZ RETAIL LTD
    14441913
    321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-21 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 705 - Has significant influence or control OE
  • 128
    HANZLA SAJID LTD
    16727876
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-09 ~ now
    IIF 65 - Director → ME
  • 129
    HAUSER CAPITAL INVESTMENTS LTD
    07993407
    651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (10 parents)
    Officer
    2012-03-16 ~ 2012-09-11
    IIF 261 - Director → ME
  • 130
    HAUSER CAPITAL LTD
    10916083
    4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-08-15 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 651 - Ownership of shares – 75% or more OE
  • 131
    HEAVEN SPOT LTD
    15423990
    160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
  • 132
    HEXON GROUP LTD
    13485501
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-30 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 318 - Ownership of shares – 75% or more OE
  • 133
    HN PRO MART LIMITED
    14440404
    4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 409 - Ownership of shares – 75% or more OE
  • 134
    HOOPOEHOST LIMITED
    12843712
    Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-08-28 ~ 2023-05-20
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    HUMAIL TRADING LTD
    14400504
    4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 406 - Ownership of shares – 75% or more OE
  • 136
    HUNNIE LIMITED
    07487227
    69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-17 ~ dissolved
    IIF 224 - Director → ME
  • 137
    HUSSAN PARI LTD
    16907515
    4385, 16907515 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Ownership of shares – 75% or more OE
  • 138
    I LOVE CHAI LTD
    14879264
    133 High Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-05-18 ~ 2023-05-18
    IIF 168 - Director → ME
    2024-01-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-18 ~ 2023-05-18
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    I LOVE MY REG.COM LTD
    07852245
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-11-18 ~ now
    IIF 279 - Director → ME
  • 140
    ICT VECTOR LTD
    12810279
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-13 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 703 - Ownership of shares – 75% or more OE
  • 141
    IDEAL SWEETS LIMITED
    08535868
    14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 169 - Director → ME
  • 142
    IDEALANY ASSOCIATES LIMITED
    SC148232
    20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2001-01-01 ~ 2010-09-01
    IIF 180 - Director → ME
    2001-01-01 ~ 2010-09-01
    IIF 448 - Secretary → ME
  • 143
    IFQ PRO LTD
    15286385
    4385, 15286385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Ownership of voting rights - 75% or more OE
  • 144
    IMRAN & ISHFAQ LTD
    SC715960
    Unit 37 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 145
    INNOVATEK ARTS LTD
    16234916
    8 King Street, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 146
    INS INTERNATIONAL LTD
    SC780839
    3/3 Bingham Medway, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of voting rights - 75% or more OE
  • 147
    INSIGHTFUL MARKETING LTD
    16183010
    22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 148
    INTELECORE LTD
    16404454
    37 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 538 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
  • 149
    INVESTRIX LIMITED
    09279446
    Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 614 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    ISAMBARD ACQUISITIONS LTD
    13130769
    128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 695 - Ownership of shares – 75% or more OE
  • 151
    ISAMBARD GROUP DEVELOPMENTS LTD
    13130656
    4385, 13130656 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-01-13 ~ 2025-10-01
    IIF 453 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 693 - Ownership of shares – 75% or more OE
  • 152
    ISHAQ LTD
    14947809
    64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 153
    4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 154
    ISHAQ SHAHID LTD
    14140813
    13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 155
    ISHFAQ CONNECT LTD
    15977475
    4385, 15977475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 156
    ISHFAQ PRO LTD
    NI722161
    2381, Ni722161 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-10-08 ~ 2024-10-08
    IIF 82 - Director → ME
    2024-10-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 343 - Ownership of shares – 75% or more OE
  • 157
    ISHMA LTD
    SC856242
    24238, Sc856242 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2025-07-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2025-07-21 ~ dissolved
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 158
    IZU & CO LTD
    16621991
    Suite 6402 Unit 3a, 34-35 Hatton Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 159
    JADE FOURIE LIMITED
    16578565
    4385, 16578565 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2025-07-13 ~ now
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
  • 160
    JAHANIAN MART LTD
    14746040
    4385, 14746040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 349 - Ownership of shares – 75% or more OE
  • 161
    JAPAN MARTSSSS LIMITED
    13683232
    01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 162
    JHONYWILSON LTD
    13260088
    27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
  • 163
    JHONYWILSON PVT LTD
    13503515
    455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 164
    JM STAR PROPERTIES LIMITED
    15723669
    Apartment 4802 10 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-16 ~ dissolved
    IIF 253 - Director → ME
  • 165
    JOHN O'DONOGHUE LTD - now
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD
    - 2013-02-26 07998362
    Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-20 ~ 2013-02-26
    IIF 262 - Director → ME
  • 166
    JUGUNOO LTD
    16252493
    Office 7596 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 413 - Ownership of shares – 75% or more OE
  • 167
    JUSTCASE LTD
    14581654
    19 Ambleside Way, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-11-07
    IIF 476 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-11-07
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Right to appoint or remove directors OE
  • 168
    JUTEK AUTOMATION SYSTEMS LIMITED
    14355700
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 654 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 169
    KARLAXJAYS LTD
    14614255
    International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
  • 170
    KARPAK LTD
    15147570 13183697
    4385, 15147570 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ 2023-12-23
    IIF 479 - Director → ME
    Person with significant control
    2023-09-19 ~ 2023-12-23
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 171
    KB MEDIA LIMITED
    14140766
    4385, 14140766 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ 2024-01-29
    IIF 563 - Director → ME
  • 172
    KHAN SB TRADERS LIMITED
    14245390
    4385, 14245390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 421 - Ownership of shares – 75% or more OE
  • 173
    KHANJRAB SOLUTIONS LTD
    14732574
    4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 174
    KING NEPTUNE FISH & CHIPS LIMITED
    10289798
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ 2021-03-22
    IIF 561 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 701 - Has significant influence or control OE
  • 175
    KOKOO SHOP LIMITED
    13360260
    Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
  • 176
    KS PK LIMITED
    NI728836
    19 Grace Avenue 19 Grace Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – 75% or more OE
  • 177
    KWICK ASSIST LTD
    10572551 11926035
    Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2018-01-01
    IIF 583 - Director → ME
    Person with significant control
    2017-01-19 ~ 2018-01-01
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Ownership of voting rights - 75% or more OE
  • 178
    KWICK ASSIST SERVICES LTD
    - now 11926035 10572551
    GLOBAL CONTRACTORS & MORTGAGES LIMITED
    - 2019-09-16 11926035
    Adamson House, Towers Business Park, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-04-04 ~ now
    IIF 582 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 689 - Has significant influence or control OE
  • 179
    KWICK ATE LIMITED
    - now 08380384
    KHAWAR MOTORS LTD
    - 2013-11-11 08380384
    19 Buxton Street, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ 2016-02-12
    IIF 590 - Director → ME
    2013-01-29 ~ 2016-02-12
    IIF 692 - Secretary → ME
  • 180
    LA LUNA ESTATES LTD
    14158010
    8 Spring Vale, Swanmore, Southampton, England
    Active Corporate (4 parents)
    Officer
    2024-02-16 ~ 2025-05-01
    IIF 256 - Director → ME
    Person with significant control
    2024-02-16 ~ 2025-12-01
    IIF 645 - Right to appoint or remove directors OE
  • 181
    LAWSON CRESCENT LIMITED
    14433327
    3 Athill Court, St. Johns Road, Sevenoaks, England
    Active Corporate (7 parents)
    Officer
    2023-09-28 ~ 2025-05-07
    IIF 52 - Director → ME
    Person with significant control
    2023-09-28 ~ 2025-05-07
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 182
    LEATEX LTD
    16034018
    5 Unit 01, Aboyne Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 183
    LEGENDS LEVERAGE LTD
    15548845
    25 Bligh Close, 15, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 184
    LIBREM LIMITED
    SC793134
    2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 185
    LIFE H FOUNDATION
    07721293
    293 Lee Street, Oldham, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2025-04-02 ~ now
    IIF 73 - Director → ME
  • 186
    LINK SUITS LIMITED
    15121809
    4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-05 ~ dissolved
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Right to appoint or remove directors as a member of a firm OE
  • 187
    LM ENTERPRISE LTD
    16117793
    41 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ 2026-01-26
    IIF 672 - Director → ME
    Person with significant control
    2024-12-04 ~ 2026-01-26
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50% OE
  • 188
    LONGMOVE LTD
    12286968
    65 Gautby Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    LUSHORY LTD
    16130641
    Suite/unit/room #1-279 39 Ludgate Hill, Suite/unit/room #1-279 39 Ludgate Hill London, Ec4, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 190
    M A GENREAL STORES LTD
    SC588456
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 661 - Ownership of shares – 75% or more OE
  • 191
    M ASHRAF LTD
    15212428
    9 School Lane, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ 2023-12-05
    IIF 2 - Director → ME
    Person with significant control
    2023-10-16 ~ 2023-12-05
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 192
    M K RAJA & CO LTD
    - now 07321302
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    213 Harehills Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-20 ~ dissolved
    IIF 80 - Director → ME
  • 193
    M SHAHID KHAN LTD
    15158456
    4385, 15158456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 194
    M. ASLAM&ANWAR SERVICES LTD
    17062449
    25 Sloane Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-02 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 195
    M.SHAHID LTD
    13878723
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-28 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 196
    MA PHOTOS LTD
    SC587109
    22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-07-26
    IIF 445 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-07-26
    IIF 631 - Ownership of shares – 75% or more OE
  • 197
    MAC OFFICIAL LTD
    13677653
    4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 198
    MACRON FRAMEWORK ASSOCIATES LIMITED
    11513037
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 241 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 199
    MALIK FASHION LTD
    15490411
    124 124 City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
  • 200
    MALIKSAHAB LTD
    15456166
    4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 401 - Ownership of shares – 75% or more OE
  • 201
    MAMMARSHAFIQMARTS LIMITED
    13864820
    4385, 13864820: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 202
    MAPOGO GROUPS LIMITED
    15671309
    15 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 203
    METAGENCY LIMITED
    14725488
    4385, 14725488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 156 - Director → ME
    2023-03-13 ~ dissolved
    IIF 573 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Right to appoint or remove directors OE
  • 204
    MEXSOLE LTD
    16415421
    4385, 16415421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-04-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2025-04-29 ~ dissolved
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
  • 205
    MINONZUNG LTD
    16444885
    Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 206
    MIZO MART LIMITED
    14197236
    Flat 7 49 Poolbook Rd, Malvern, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 207
    MODERN SPACE LTD
    10191375
    555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Officer
    2016-05-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 658 - Right to appoint or remove directors OE
    IIF 658 - Ownership of voting rights - 75% or more OE
    IIF 658 - Ownership of shares – 75% or more OE
  • 208
    MORCHA LTD
    15029632
    Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 335 - Ownership of shares – 75% or more OE
  • 209
    MOUNT AXIS LTD
    14270972
    4385, 14270972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 417 - Ownership of shares – 75% or more OE
  • 210
    MR JAWAD LTD
    16671662
    10 Titely Close, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-26 ~ now
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 211
    MSHAFI LIMITED
    14191273
    4385, 14191273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 212
    MSR FOR ALL LIMITED
    13453047
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - 75% or more OE
  • 213
    MUHAMMAD ASHFAQ LIMITED
    10116352 14106502
    101 Mona Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 165 - Director → ME
  • 214
    MUHAMMAD ASHFAQ LIMITED
    14106502 10116352
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Ownership of shares – 75% or more OE
  • 215
    MUHAMMAD ASHRAF BUTT LTD
    14809707
    26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Ownership of shares – 75% or more OE
  • 216
    MUHAMMAD ASHRAF LIMITED
    14778153
    28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 515 - Ownership of shares – 75% or more OE
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Right to appoint or remove directors OE
  • 217
    MUHAMMAD ASHRAF TRADERS LTD
    14821760
    Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 218
    MUHAMMAD BROTHER'S LIMITED
    13055243
    87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 219
    MUHAMMAD ISHAQ COMMANDO & CO. GLOBAL LTD
    16780414
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-10-13 ~ 2025-10-27
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 220
    MUHAMMAD ISHAQ TRADING COMPANY LTD
    16435165
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 221
    MUHAMMAD ISHFAQ ENTERPRISES LTD
    14132318
    4385, 14132318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 415 - Ownership of shares – 75% or more OE
  • 222
    MUHAMMAD SHAFIQ & BROTHERS LTD
    09935969
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 126 - Director → ME
    2016-01-05 ~ dissolved
    IIF 557 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
  • 223
    MUHAMMAD SHAHID LTD
    14182669 15923171
    83 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 224
    MUHAMMAD SHAHID LTD
    15923171 14182669
    Flat 9 Britannic House 18-20 Dunstable Road, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-08-28 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 676 - Ownership of voting rights - 75% or more OE
    IIF 676 - Ownership of shares – 75% or more OE
    IIF 676 - Right to appoint or remove directors OE
  • 225
    MUHAMMAD SOHAIB LIMITED
    14226795
    Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 494 - Ownership of shares – 75% or more OE
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
  • 226
    MUHAMMAD19 LIMITED
    15320564
    38 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
  • 227
    MUHAMMADSH LTD
    09976184
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 519 - Has significant influence or control as a member of a firm OE
    IIF 519 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 519 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 519 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Right to appoint or remove directors as a member of a firm OE
    IIF 519 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 519 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 519 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 519 - Ownership of shares – More than 50% but less than 75% OE
  • 228
    MUHASHRAF LIMITED
    15792524
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-06-21 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 229
    MUHMMAD SHAHID LTD
    14693734
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
  • 230
    MUMTAZ BIKER LTD
    13052545
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2020-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 231
    MUTSA GLOBAL TRADERS LTD
    15795224
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-22 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Ownership of voting rights - 75% or more OE
  • 232
    MY FONE WORLD LTD
    08864904
    1a Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2014-01-28 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 624 - Ownership of shares – 75% or more OE
  • 233
    MY NURSERY LLP
    OC304857
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-06-12 ~ now
    IIF 429 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 659 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 659 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    NAHDAT TRADERS LTD
    13606761
    4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 433 - Ownership of shares – 75% or more OE
  • 235
    NAZ SAREMCO & CO LTD
    10729686
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of shares – More than 25% but not more than 50% OE
  • 236
    NETMARTVENTURES LTD
    15740507
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 237
    NEWTECH SUPPLIERS LTD
    12822342
    193 Rydal Crescent, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
  • 238
    NIMBLE RETAILING LTD
    14314774
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 239
    NK NEWSAGENTS LTD
    05398567
    149 Barking Road, East Ham, London
    Active Corporate (7 parents)
    Officer
    2008-01-18 ~ 2020-07-20
    IIF 603 - Director → ME
    Person with significant control
    2016-07-11 ~ 2024-04-15
    IIF 700 - Ownership of shares – 75% or more OE
  • 240
    NOOR INTERNATIONAL LTD
    12599126
    57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Officer
    2020-05-13 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 616 - Has significant influence or control OE
  • 241
    NOVAGLOBE ENTERPRISES LIMITED
    15115998
    4385, 15115998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 670 - Ownership of shares – 75% or more OE
  • 242
    OAKLEY SEAWARD LIMITED
    11598191
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 308 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 308 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 308 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 243
    OCTACORE SOLUTIONS PVT LTD
    13214807
    4385, 13214807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 605 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 244
    OCULA LTD
    16343053
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ 2025-04-04
    IIF 115 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-04-04
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
  • 245
    OUGHTERSIDE DESIGNS LIMITED
    11598040
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 314 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 314 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 246
    OUTLET WORLD LTD
    14579296
    4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 247
    PAARSO LTD
    13861084
    Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 248
    PAKKAR LTD
    13183697 15147570
    Suite C160 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 249
    PARKER CBR LTD
    13372626 14664478
    101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 696 - Has significant influence or control OE
  • 250
    PARKER CBR LTD
    14664478 13372626
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
  • 251
    PAWA LAWA LIMITED
    14547752
    4385, 14547752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 252
    PAYGLOBE LIMITED
    16810649
    Office 6612 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 440 - Ownership of shares – 75% or more OE
  • 253
    PERFECT HORIZON LTD
    14990797
    Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 334 - Ownership of shares – 75% or more OE
  • 254
    PERSONNEL CONTRACTS JYA LIMITED
    11270900 11267557... (more)
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 153 - Director → ME
  • 255
    PERSONNEL SOLUTIONS ABY LIMITED
    11238098
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-03-06
    IIF 472 - Director → ME
    2018-04-25 ~ 2018-05-15
    IIF 471 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - 75% or more OE
  • 256
    PIXELMINDS STUDIO LTD
    16609545
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 21 - Director → ME
    2025-07-28 ~ now
    IIF 490 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 298 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 298 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 298 - Right to appoint or remove directors as a member of a firm OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 257
    POUND STRUCTURE LTD
    15654473
    266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 723 - Right to appoint or remove directors OE
    IIF 723 - Ownership of shares – 75% or more OE
    IIF 723 - Ownership of voting rights - 75% or more OE
  • 258
    PRESHAY LIMITED
    SC703748
    0/2 32 Clifford Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ 2025-02-15
    IIF 671 - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-02-15
    IIF 724 - Ownership of shares – More than 50% but less than 75% OE
  • 259
    PROBUG LTD
    14290743
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
  • 260
    PUCHO ENTERPRISES LTD
    - now 12063949
    PUCHO EATS LTD - 2020-06-11
    Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-17 ~ now
    IIF 549 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 720 - Right to appoint or remove directors OE
    IIF 720 - Ownership of shares – 75% or more OE
    IIF 720 - Ownership of voting rights - 75% or more OE
  • 261
    QAS FASHIONS LIMITED
    08099185
    Regus Gatwick C/o Sipher Accounting & Tax, Churchill Court, 3 Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-06-11 ~ 2014-01-18
    IIF 629 - Director → ME
  • 262
    QAZBA SOLUTIONS LTD
    16155056
    Suite # 33751 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 263
    QUICKBUILDTEC LIMITED
    11851645
    30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-02-28 ~ 2020-08-06
    IIF 681 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 264
    R A TRADERS LTD
    14248344
    62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 662 - Right to appoint or remove directors OE
    IIF 662 - Ownership of voting rights - 75% or more OE
    IIF 662 - Ownership of shares – 75% or more OE
  • 265
    R S Y PROPERTY SERVICES LIMITED
    11379769
    48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-24 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Ownership of shares – 75% or more OE
  • 266
    RADIX MARKETING LTD
    13442940
    8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 267
    RANAS BUILDERS LTD
    15217178
    129 William Street, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of voting rights - 75% or more OE
    IIF 698 - Ownership of shares – 75% or more OE
  • 268
    RANK DRIVE LTD
    15992623
    Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 269
    REAL-JUSTICE LTD
    14907563
    193 Rydal Crescent, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Right to appoint or remove directors OE
  • 270
    REGAL SHOP LIMITED
    14249940
    7 Bell Yard, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-12 ~ 2024-09-26
    IIF 468 - Director → ME
    Person with significant control
    2023-08-12 ~ 2024-09-26
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Right to appoint or remove directors OE
  • 271
    RESPITE MEDICALS LTD
    07660845
    180 London Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ 2014-10-31
    IIF 581 - Director → ME
  • 272
    RFC FOODS LIMITED
    SC615858
    Flat/4 Graham Street, Airdrie, Scotland
    Active Corporate (4 parents)
    Officer
    2021-01-01 ~ now
    IIF 214 - Director → ME
  • 273
    RHYTHM SOLUTIONS LTD
    08780679
    30 Pelham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 523 - Ownership of shares – 75% or more OE
  • 274
    RIAZ & COMPANY LIMITED
    08458800
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2013-03-22 ~ now
    IIF 487 - Director → ME
    2013-03-22 ~ now
    IIF 503 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 275
    RICHARD MARLES LIMITED - now
    LZR LTD
    - 2014-09-18 07998289
    CENCION DIRECT LTD
    - 2013-02-26 07998289
    80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-20 ~ 2013-03-01
    IIF 263 - Director → ME
  • 276
    RIGHTEC LTD
    14260904
    Office 3968 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 419 - Ownership of shares – 75% or more OE
  • 277
    RIM INTERNATIONAL TRADERS LIMITED
    10735744
    47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 89 - Director → ME
  • 278
    ROSHANI TRADERS LTD
    14048015
    Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 400 - Ownership of shares – 75% or more OE
  • 279
    SAFI IDEAS LIMITED
    11552891
    39 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    2018-09-04 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
  • 280
    SANJJ WORLD LTD
    16928853
    Unit B39 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
  • 281
    SAREMCO GROUP LTD
    10730943
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 354 - Director → ME
    2017-04-19 ~ dissolved
    IIF 540 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Ownership of shares – 75% or more OE
  • 282
    SAREMCO LIMITED
    09880449
    10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 606 - Director → ME
  • 283
    SAREMCO TECH LIMITED
    10731046 SC509538
    1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of shares – More than 25% but not more than 50% OE
  • 284
    SAREMCOTECH LTD
    SC509538 10731046
    Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 46 - Director → ME
  • 285
    SARIBB LTD
    14570652
    2 Beauli Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 286
    SATURN ENGINEERING AND WHOLESALE TRADE LTD
    SC610794
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 686 - Ownership of shares – 75% or more OE
  • 287
    SCD INT LIMITED
    14756479
    Unit 7074490 Lytchett House 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 288
    SEABEE LIMITED - now
    SAFI HOMES LIMITED
    - 2018-12-14 11640091 11729959
    Unit 2, 58 High Street, Pinner, England
    Active Corporate (3 parents)
    Officer
    2018-10-24 ~ 2018-11-01
    IIF 464 - Director → ME
    Person with significant control
    2018-10-24 ~ 2018-12-13
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Ownership of voting rights - 75% or more OE
  • 289
    SECTEMREF LTD
    15149591
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 290
    SEDA FOODS LIMITED
    11987827
    Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (5 parents)
    Officer
    2023-03-30 ~ 2025-02-20
    IIF 451 - Director → ME
    2025-06-03 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2023-03-30 ~ 2025-02-20
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 647 - Right to appoint or remove directors OE
    2025-05-12 ~ now
    IIF 653 - Ownership of shares – 75% or more OE
  • 291
    SEHAR XPRESS LTD
    13889525
    74 Pickfords Gardens, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 571 - Ownership of shares – 75% or more OE
  • 292
    SHADS CONSULTANCY LTD
    13154668
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 709 - Ownership of shares – 75% or more OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
  • 293
    SHADS SECURITY LTD
    17077710
    5 Kenley Gardens, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 576 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
  • 294
    SHAFIQENTERPRISES LTD
    15016722
    4385, 15016722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 420 - Ownership of shares – 75% or more OE
  • 295
    SHAHID AHMADANI LIMITED
    14572518
    60 Portway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 296
    SHAHID BHATTI LTD
    15815955
    Flat 27 68 Hathaway Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
  • 297
    SHAHID CABLES LIMITED
    15393994
    4385, 15393994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-07 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2024-01-07 ~ dissolved
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 298
    SHAHID FOR PROFESSIONAL SERVICES LTD
    - now 15900419
    OUTLET PRODUCTS AND SERVICES LTD
    - 2025-09-17 15900419
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-17 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 299
    SHAHID GOODS LIMITED
    13946823
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 251 - Ownership of shares – 75% or more OE
  • 300
    SHAHID SHOPS LTD
    14369547
    4385, 14369547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
  • 301
    SHAHID THAHEEM LTD
    15381316
    4385, 15381316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Ownership of shares – 75% or more OE
  • 302
    SHAHID01 LTD
    16715947
    4385, 16715947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-14 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-09-14 ~ now
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 303
    SHAHIDSOLUTIONS19 LTD
    15813861
    44 York Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
  • 304
    SHALBANDIANS GLASGOW LTD
    SC431605
    20 Harvie Street, Flat 0/2, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ 2012-12-13
    IIF 469 - Director → ME
    2012-08-31 ~ 2012-12-13
    IIF 558 - Secretary → ME
  • 305
    SHARK TECH IT SUPPORT SERVICES LTD
    15986927
    91 Cromwell Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-12-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2024-12-11 ~ dissolved
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 306
    SHATECH LIMITED
    13891006
    2 Fox St, Treharris, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 307
    SHDAILYDEALS LTD
    16134057
    51b Balfour Street, Stoke On Tent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 308
    SHERRI ENTERPRISES LIMITED
    14625763
    4385, 14625763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 309
    SHIRAZ LIMITED
    - now SC110668
    ARDIABANK LIMITED - 1988-04-27
    214 Broomhill Drive, Glasgow
    Active Corporate (8 parents)
    Officer
    2000-12-01 ~ 2004-08-18
    IIF 275 - Director → ME
    2000-12-01 ~ 2004-08-18
    IIF 505 - Secretary → ME
  • 310
    SHOP FOR BAGS LTD
    15231292
    159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 311
    SHOPISIX LTD
    14062754
    4385, 14062754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
    IIF 376 - Ownership of shares – 75% or more OE
  • 312
    SHRAFI STAR LTD
    15697902
    4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 313
    SHUKAR ALHAMDULLIAH LIMITED
    14358419
    4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 342 - Ownership of shares – 75% or more OE
  • 314
    SIA WORKING PVT LTD
    13273371
    Flat 42e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 315
    SIGMA TRADERS LTD
    14370720
    4385, 14370720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 316
    SINTEL DISTRIBUTION LIMITED
    - now 03971832
    SINTEL GROUP LIMITED
    - 2009-02-06 03971832
    SINTEL DISTRIBUTION LIMITED
    - 2009-01-22 03971832
    Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2000-04-13 ~ dissolved
    IIF 465 - Director → ME
  • 317
    SKYCARTO LTD
    16546842
    4385, 16546842 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2025-06-27 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 318
    SME BUSINESS LINK LIMITED
    06216850
    487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2008-05-29 ~ 2008-05-30
    IIF 446 - Secretary → ME
  • 319
    SMIJ CAPITAL INVESTMENT LIMITED
    13741943
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-14 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2021-11-14 ~ dissolved
    IIF 710 - Ownership of voting rights - 75% or more OE
    IIF 710 - Right to appoint or remove directors OE
    IIF 710 - Ownership of shares – 75% or more OE
  • 320
    SMIJ CAPITAL LIMITED
    13730522
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 707 - Right to appoint or remove directors OE
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Ownership of shares – 75% or more OE
  • 321
    SOHRAF ENTERPRISE LTD
    14769822
    Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 322
    SPINTOP ESTATES LIMITED
    13285842
    4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 634 - Ownership of shares – 75% or more OE
  • 323
    SPLITS GROUP LTD - now
    TECHEVA LIMITED
    - 2025-01-30 15878464
    46 Eversholt Street, Suite 105, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ 2025-01-25
    IIF 548 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-01-25
    IIF 716 - Ownership of shares – 75% or more OE
    IIF 716 - Ownership of voting rights - 75% or more OE
    IIF 716 - Right to appoint or remove directors OE
  • 324
    SS TRADING INTERNATIONAL LTD
    11086678 11964831
    37 Franklin Crescent, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 133 - Director → ME
  • 325
    STADIUM EXPRESS LIMITED
    - now 15749114
    STADUIM EXPRESS LIMITED
    - 2024-06-02 15749114
    275 London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 677 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 729 - Ownership of shares – 75% or more OE
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of voting rights - 75% or more OE
  • 326
    SUNCART LTD
    14026833
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 327
    SUPER STOCK PLUS LTD
    14509899
    56 Spencer 56 Spencer Street,chadderton,oldham Ol97je, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 328
    SWARM IT SOLUTIONS LIMITED
    - now 12802749
    SWARM IT SOLUTION LIMITED
    - 2020-11-02 12802749
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-09-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 329
    SY CAPITAL ESTATES LTD
    13011817
    167-169 Great Portland Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2020-11-11 ~ 2021-06-21
    IIF 216 - Director → ME
    Person with significant control
    2020-11-11 ~ 2022-04-19
    IIF 704 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 704 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 704 - Right to appoint or remove directors as a member of a firm OE
  • 330
    SYCIL LTD
    15107780
    23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 331
    SYNERGY SOLUTIONZ LIMITED
    07484162
    Suite 50/b Interchange House Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-06 ~ 2014-08-15
    IIF 588 - Director → ME
    2011-01-06 ~ 2014-08-15
    IIF 547 - Secretary → ME
  • 332
    T DISCOUNT LIMITED
    15115859
    4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 333
    TAHA ECOM LIMITED
    15732735
    4385, 15732735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 334
    TAXILA LIMITED
    13771809
    Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 335
    TECHNOLOGY PLANET LTD
    13320411
    4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 336
    TECHTERRIER LIMITED
    15878473
    25 Nijon Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ 2025-07-25
    IIF 553 - Director → ME
    2024-08-05 ~ 2025-06-27
    IIF 554 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-27
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Ownership of voting rights - 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
  • 337
    TECHYBIRD LIMITED
    15878504
    17b The Broadway, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ 2025-10-06
    IIF 555 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-10-06
    IIF 719 - Ownership of voting rights - 75% or more OE
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of shares – 75% or more OE
  • 338
    TEHKAL LTD
    13954329
    Room No. 1 Flat 193 Rydal Crescent, Perivale, Greenford
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 339
    TELE ENGINEERING UK LTD
    15823735
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-07-08 ~ 2024-07-16
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 340
    THINKACE LIMITED
    15878975
    108 George Street, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ 2025-06-16
    IIF 556 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-16
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of shares – 75% or more OE
  • 341
    THREE DELIGHT LTD
    14351745
    4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
  • 342
    TOPUK MALL LTD
    13757387
    Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 343
    TOTAL CARE MEDICAL GROUP LTD
    15242638
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 643 - Right to appoint or remove directors OE
  • 344
    TRADE VALLEY LTD
    13602530
    43 Gosforth Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
  • 345
    TRELLIS CONSULTING LIMITED
    - now 15275599
    J STAR HOUSING LTD
    - 2024-02-01 15275599
    4802 Landmark Pinnacle Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-26 ~ dissolved
    IIF 157 - Director → ME
    2023-11-10 ~ dissolved
    IIF 574 - Secretary → ME
  • 346
    TRISIBA LTD
    13486208
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 663 - Has significant influence or control OE
  • 347
    TRUSO LTD
    15959829
    44 Sixth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 348
    UBYS ONE LIMITED
    SC559384
    53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 424 - Director → ME
  • 349
    UBYS TANDOORI LIMITED
    SC627460
    53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
    IIF 612 - Ownership of shares – 75% or more OE
  • 350
    UK FOOD EXCHANGE LTD - now
    VAPEX(UK) LTD
    - 2023-12-15 11044089
    18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    2017-11-02 ~ 2019-11-30
    IIF 461 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-12-01
    IIF 652 - Ownership of voting rights - 75% or more OE
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Has significant influence or control as a member of a firm OE
    IIF 652 - Ownership of shares – 75% or more OE
    2017-11-02 ~ 2017-11-02
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – 75% or more OE
    IIF 593 - Ownership of voting rights - 75% or more OE
    2019-10-11 ~ 2019-11-30
    IIF 649 - Ownership of shares – 75% or more OE
  • 351
    UK FORMATIONS LTD
    13301605
    4385, 13301605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-03-29 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 595 - Ownership of shares – 75% or more OE
  • 352
    UK OFFICE ADDRESS LTD
    13309679
    Flat 55e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 706 - Ownership of voting rights - 75% or more OE
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Right to appoint or remove directors OE
  • 353
    ULTRAHOUSEE LTD
    14106026
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 354
    UMME KHADIJA BEAUTY & FASHION STORE LIMITED
    15506288
    4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 355
    UNIQUE STORE SHAHID LTD
    14108400
    4385, 14108400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 211 - Ownership of shares – 75% or more OE
  • 356
    UR MART LTD
    15355591
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
  • 357
    URBANNEST HAVEN LTD
    15336657
    Unit #2621 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 358
    UTRAL CH LTD
    15114235
    4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 397 - Ownership of shares – 75% or more OE
  • 359
    UZAIR STORES LTD
    SC498677
    21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 685 - Has significant influence or control OE
  • 360
    VALUE SELECT LIMITED
    06773213
    39a Barton Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-15 ~ 2012-10-15
    IIF 585 - Director → ME
  • 361
    VAPOR(UK) LTD
    12504127
    2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 362
    VENIRO LTD
    16099437
    Office 5672 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 363
    VERDE GLOBAL LTD
    16253748
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 42 - Director → ME
    2025-02-14 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 364
    VT SHOTTS LTD
    SC571022
    3 Sandvale Place, Shotts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 675 - Ownership of shares – More than 25% but not more than 50% OE
  • 365
    WEB BRIGHTS LTD
    15031139
    Lancaster House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 62 - Director → ME
  • 366
    WEBBAZON LTD
    14246648
    56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 367
    WESTERN STREETWEAR LTD
    16943528
    Suite 6975 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 368
    WESTMINSTER DAY CARE LTD
    07947009
    Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 463 - Director → ME
    2012-02-13 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 656 - Has significant influence or control OE
  • 369
    WILD ROSES HOSPITALITY LIMITED
    10221901
    87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 219 - Director → ME
  • 370
    WIRE GLOBAL LTD
    14410169
    85 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-11 ~ now
    IIF 577 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Ownership of voting rights - 75% or more OE
  • 371
    WISECOMSOLUTIONS LTD
    15815151
    79 Albert Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 372
    WS IT SOLUTIONS LTD
    15912120
    4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 373
    ZAIN M ASSOCIATES LIMITED
    08620503
    121 Ilford Lane, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 478 - Director → ME
  • 374
    ZAM ZAM TRADERS LTD
    - now 12556721 11629133
    PHONE UNLOCK SERVICE LTD
    - 2021-05-27 12556721
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 113 - Director → ME
    2020-04-15 ~ dissolved
    IIF 559 - Secretary → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 313 - Right to appoint or remove directors as a member of a firm OE
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 375
    ZDZI LTD
    16908840
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-12-13 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2025-12-13 ~ now
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
    IIF 660 - Ownership of shares – 75% or more OE
  • 376
    ZUHU CUKI LTD
    16401901
    Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 377
    ZZSTOR LIMITED
    13506499
    48 Robert Street, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 529 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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