logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Farooq, Umar

    Related profiles found in government register
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Farooq, Umar
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Carisbrooke Road, Birmingham, B17 8NW, England

      IIF 2
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No P-1352, Street No 15 Mansoorabad, Faisalabad, Punjab Pakistan, 37000, Pakistan

      IIF 3
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 4
  • Farooq, Umar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 5
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 621, Street 8, Chaklala Scheme Iii, Rawalpindi, 46000, Pakistan

      IIF 6
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 7
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 8
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 10
  • Farooq, Umar
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 11
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 12
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 13
  • Farooq, Umar
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 14
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 15
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 16
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 17
  • Farooq, Umar
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 18
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 19
  • Farooq, Umar
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 20
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 21
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 22
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 23
  • Farooq, Umar
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 24
  • Farooq, Umar
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 25
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 26
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 27
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 28
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Farooq, Umer
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 30
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 31
  • Farooq, Umar
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 32
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 33
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

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

      IIF 34
  • Farooq, Umar
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 35
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Meldreth Drive, Longsight, Manchester, M12 4NB

      IIF 36
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 37
  • Farooq, Umer
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 13 Sandhurst Drive, Belfast, BT9 5AY, Northern Ireland

      IIF 38
  • Farooq, Umer
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 39
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

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

      IIF 40
  • Farooq, Umer
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 42
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 44
  • Farooq, Umar
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Harrow Road, London, E6 1JS, England

      IIF 45
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 46
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 47
  • Farooq, Umar
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kharairi Cham, Matta Kharairi, Swat, 19200, Pakistan

      IIF 48
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 49
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 51
  • Farooq, Umar
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Farooq, Umer
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 53
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35-c, Fort Avenue, Nfc Housing Society, Lahore, 540000, Pakistan

      IIF 54
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35-c, Fort Avenue, Nfc Housing Society, Lahore, 54000, Pakistan

      IIF 55
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 57
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Umar Farooq House, Bahadar Nagar Farm Post Office, Okara, 56300, Pakistan

      IIF 59
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 60
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 61
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, New Road, London, WC2N 5DU, England

      IIF 62
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, Alexander Road, London, E68 4XR, United Kingdom

      IIF 63
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 64
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 180, Arlington Rd, London, NW1 7HL, United Kingdom

      IIF 65
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 66
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 67
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 69
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 70
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 71
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, London Road, Ipswich, IP1 2HH, England

      IIF 72
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 73
  • Farooq, Umer
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 74
    • Office 712, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 75
  • Farooq, Umar
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 76
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Farooq, Umer
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 79
  • Farooq, Umer
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 80
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 81
  • Farooq, Umar
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 82
  • Farooq, Umar, Mr.
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 83
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 84
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Oldbury, B69 1HB, England

      IIF 85
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 86
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cumberland Road, Reading, RG1 3LB, England

      IIF 87
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 88
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 89
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 90
  • Farooq, Umer, Mr,
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 91
  • Farooq, Umer, Mr.
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 92
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 93
  • Farooq, Umar
    Pakistani born in October 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 94
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 95
  • Farooq, Umar
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilmer Way, London, N14 7JD, England

      IIF 96
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 97
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 98
  • Farooq, Umar
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, M35 0BG, England

      IIF 99
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62, Portman Road, Reading, RG30 1EA, England

      IIF 100
  • Farooq, Umer
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 101
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 102
  • Farooq, Umer
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 103
    • 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 104
  • Farooq, Umer, Mr.
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 42 Strathmore Drive, Leeds, LS9 6AB, United Kingdom

      IIF 105
  • Farooq, Umar
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 106
  • Farooq, Umar
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 107
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Melling Street, Manchester, M12 4PH, England

      IIF 111
  • Farooq, Umer
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 112
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2018, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 113
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 114
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Frij Murar Deira, Nothing, Dubai, 000000, Pakistan

      IIF 115
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 24, Cleveland Park Crescent, Walthamstow, London, E17 7BT

      IIF 116
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Odencroft Road, Slough, SL2 2DE, United Kingdom

      IIF 117
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 711/a, Street 09, Mehar Fayyaz Colony, Fateh Garh, Lahore, 54000, Pakistan

      IIF 118
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Patan, Wala Post Office Dahmki, Mailsi, 61200, Pakistan

      IIF 119
    • 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 120
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Super Pak Electric Store Quaid E Azam Road, Gojra, 36120, Pakistan

      IIF 121
  • Mr Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 122
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4861, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 123
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 12, Tehsil Pasrur, District Sialkot, Village Mundaki, Sialkot, 51421, Pakistan

      IIF 124
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 16, Dahl Khana Khas, Sambli, Saray Alam Ghir, Gujrat, Gujrat, 44000, Pakistan

      IIF 125
    • St#12, Jandanwala, Kharian, 50090, Pakistan

      IIF 126
  • Mr Umer Farooq
    Pakistani born in June 1991

    Resident in Pakistan

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

      IIF 127
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Silkstream, Parade Watling Avenue, HA8 0EJ, United Kingdom

      IIF 128
    • House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 129
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, The Parade, Holme Wood, Bradford, BD4 9HN, England

      IIF 130
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2861, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Farooq, Syed Umar
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 133
  • Farooq, Syed Umar
    Pakistani general manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Malvern Crescent, Dudley, DY2 0RZ, England

      IIF 134
  • Farooq, Umar
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 135
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, B69 4QS, United Kingdom

      IIF 136
  • Farooq, Umar
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 137
    • 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 138
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 139
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 140
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 141
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 143
  • Mr Umar Farooq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 144
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 145
  • Mr Umar Farooq
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 434 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 146
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 147
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20, Street No 26, Block X, Madina Town, Faisalabad, 38000, Pakistan

      IIF 148
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 149
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 150
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 151
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 152
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 58 Peregrine Road, Hainault, Essex, IG6 3SZ

      IIF 153
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37 Calmont Road, Bromley, Kent, BR1 4BY

      IIF 154
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 155
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ts Motors, 113 City Road, Cardiff, Roath, CF24 0JB, Wales

      IIF 156
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7714, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 181, Block J3 Johar Town, Lahore, 54000, Pakistan

      IIF 158
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3373, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 159
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.1, Po Box Govt. Primary School Khanewal Chal No 84/10, Khanewal, 58150, Pakistan

      IIF 160
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 161
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3381, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 162
  • Farooq, Umar
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 4 Mayfield Road, Manchester, M16 8FT, England

      IIF 167
    • Flat 2, 4, Mayfield Road, Manchester, M16 8FT, United Kingdom

      IIF 168
  • Farooq, Umar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 169
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 140, Drake Street, Rochdale, OL16 1PS, England

      IIF 170
  • Farooq, Umar
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 171
  • Farooq, Umar
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
  • Farooq, Umar
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 173
    • Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 174
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 175
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 176
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 177
    • Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 178
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 179
  • Farooq, Umer
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 180
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 181
    • 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 182
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 183
  • Farooq, Umer
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 184
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Kinson Road, Tilehurst, Reading, RG30 6UL, England

      IIF 185
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sagari Road, Post Office Khaas Sagari Tehsil Dina, District Jhelum, Dina, 49400, Pakistan

      IIF 186
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 187
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 188
    • 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 189
    • 84, New Road, London, WC2N 5DU, England

      IIF 190
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 191
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 78, Khan Bela Tehsil Jalalpur Pir Wala, Multan, 59250, Pakistan

      IIF 192
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15, Street No 4 Rehman Block, Zafarwal, 51670, Pakistan

      IIF 193
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 194
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 195
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Street 13, Aziz Colony Wandala Road Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 196
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 320a, Lea Bridge Road, London, E10 7LD, England

      IIF 197
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 85 Pempath Place Wembley Ha98qr, Wembley, HA9 8QR, United Kingdom

      IIF 198
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik Safdar, Gill Wala Street 4, Mohalla Shabbir Town, Sargodha, 40100, Pakistan

      IIF 200
    • Office 712, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 201
  • Mr Umer Farooq
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.83-a, Rustam Park,samanzar Colony, Samanabad, Lahore, Pakistan, 54500, Pakistan

      IIF 202
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 203
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 20, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 204
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 205
  • Mr. Umar Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 206
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A81, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 207
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106/2, 5th Commercial Street, Phase 4, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 208
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bahadar Nagar, Farm Post Office, Okara, 56300, Pakistan

      IIF 209
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 212
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House B#500, B Block, Satellite Town, Rawalpindi, 46300, Pakistan

      IIF 213
  • Umar Farooq
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3943, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3167, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 216
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, London Road, Ipswich, IP1 2HH, England

      IIF 217
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 218
  • Farooq, Umar
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 219
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Meade Hill Road, Manchester, M8 4LW, Great Britain

      IIF 220
  • Farooq, Umar
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    British general manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 223
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 224
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51 Meadehill Road, Meade Hill Road, Manchester, M8 4LW, United Kingdom

      IIF 225
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Meadehill Road, Crumpsall, Manchester, Lancs, M8 4LW, United Kingdom

      IIF 226
  • Farooq, Umar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 227
    • 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 228
  • Farooq, Umer
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 229
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-421, 52 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 230
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 K46, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 231
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, 39 Woodfield Road Birmingham B128td, Birmingham, B12 8TD, United Kingdom

      IIF 232
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/unit/room #1-295, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 233
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Bharoki Cheema Teh, Wazirabad, Distt, Gujranwala, Pakistan

      IIF 234
  • Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7562, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 235
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1951, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 236
    • Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 237
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 Z22, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 238
  • Farooq, Omar
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 239
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 240
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 241
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ascot Close, Oldbury, B69 1HD, United Kingdom

      IIF 242
  • Farooq, Umar
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Mexborough Drive, Leeds, West Yorkshire, LS7 3EN, United Kingdom

      IIF 243
  • Farooq, Umar
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 244
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 245
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 246
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 247
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 248
  • Farooq, Umar
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 249
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 250
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 251
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 252
  • Farooq, Umer
    Pakistani born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 253
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 254
  • Farooq, Umar
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ash View, Nottingham, NG7 3BX, England

      IIF 255
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ash View, Nottingham, NG7 3BX, England

      IIF 256
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ash View, Norton Street, Nottingham, Nottinghamshire, NG7 3BX, United Kingdom

      IIF 257
    • 18, Ash View, Nottingham, NG7 3BX, England

      IIF 258 IIF 259
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Radford Road, Nottingham, NG7 5DU, United Kingdom

      IIF 260
    • 18, Ash View, Nottingham, NG7 3BX, England

      IIF 261 IIF 262
  • Farooq, Umar
    British self employed born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Normanton Road, Derby, DE23 6UR, England

      IIF 263
    • 225, Sinfin Lane, Derby, DE24 9GL, England

      IIF 264
  • Farooq, Umar
    British self employed born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Selborne Street, Rotherham, S65 1RR, United Kingdom

      IIF 265
  • Farooq, Umar
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 266
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 267
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 268
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 269
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 270
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tunnard Street, Boston, PE21 6PL, England

      IIF 271
  • Farooq, Umar
    Pakistani born in September 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 182-184, Office 2118, High Street North, London, E6 2JA, England

      IIF 272
  • Farooq, Umer
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stanley Road, Chingford, E4 7DB, England

      IIF 273
    • 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 274
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seaford Street, Stoke-on-trent, ST4 2EU, England

      IIF 275
  • Farooq, Muhammad Umer
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16493002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 276
  • Farooq, Syed Umar
    British manager born in December 1989

    Resident in England

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

      IIF 277
  • Farooq, Umar
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 278
  • Farooq, Umar
    British born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46 Ascot Close, Oldbury, B69 1HB, England

      IIF 285
    • 46, Oldbury, B69 1HB, England

      IIF 286
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5190, 182-184 High Street North, London, E6 2JA, England

      IIF 287
  • Farooq, Umar, Mr.
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 288
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hornby Street, Bury, BL9 5BB, England

      IIF 289
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62, Portman Road, Reading, RG30 1EA, England

      IIF 290
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Bourock Square, Barrhead, Glasgow, G78 2NQ, Scotland

      IIF 291
  • Mr Umar Farooq
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wilmer Way, London, N14 7JD, England

      IIF 292
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 293
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 294
    • 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 295
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58b, New Cavendish Street, London, London, W1G 8TJ, England

      IIF 296
  • Farooq, Umar

    Registered addresses and corresponding companies
    • Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, B69 4QS, United Kingdom

      IIF 297
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 298 IIF 299
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 300
    • 18 Ash View, Nottingham, NG7 3BX, England

      IIF 301
    • Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 302
  • Farooq, Umer, Mr.
    Pakistani business born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 303
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 304
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pine Tree Road, Oldham, OL8 3LA, England

      IIF 305
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harrow Road, London, E6 1JS, England

      IIF 306
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 307
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 119, Rosefield Road, Smethwick, B67 6DZ, England

      IIF 308
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16163963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 309
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Melling Street, Manchester, M12 4PH, England

      IIF 310
  • Farooq, Umer

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

      IIF 311
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 312
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 313
  • Farooq, Umer, Mr.

    Registered addresses and corresponding companies
    • Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 314
    • Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 315
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 316 IIF 317
  • Mr Syed Umar Farooq
    Pakistani born in December 1989

    Resident in England

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

      IIF 318
    • 5, Malvern Crescent, Dudley, DY2 0RZ, England

      IIF 319
    • 2, Infirmary Street, Leeds, LS1 2JP, United Kingdom

      IIF 320
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 321
  • Mr Umar Farooq
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 97, Throckmorton Road, Redditch, B98 7RL, England

      IIF 322
  • Mr Umar Farooq
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Farooq
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 325
    • 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 326
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenland Road, Farnworth, Bolton, BL4 0HU, England

      IIF 327
  • Farooq, Syed Umar

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

      IIF 328
  • Ali, Umer Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 329
    • 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 330
  • Ali, Umer Farooq
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 331
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 332
    • Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 333
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 334
    • 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 335
    • 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 336
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 337
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lewis Road, Southall, UB1 1BT, United Kingdom

      IIF 338
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sycamore Close, Blackburn, Lancashire, BB1 4JY, United Kingdom

      IIF 339
    • 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 340
    • 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 341
    • Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 342
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bruton Road, Morden, SM4 5RY, United Kingdom

      IIF 343
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rockingham Road, Corby, NN17 1AE, England

      IIF 344
    • 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 345
    • 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 346
  • Mr Umar Farooq
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Benchill Crescent, Manchester, M22 8FN, England

      IIF 351
  • Mr Umar Farooq
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 225, Doncaster Road, Rotherham, S65 2DE, England

      IIF 352
  • Mr Umar Farooq
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15675402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 353
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Commercial Street, Birmingham, B1 1RS, England

      IIF 354
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 355
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 21 St. Pauls Road, Northampton, NN2 6ES, United Kingdom

      IIF 356
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Dagnall Road, Floor 2, Birmingham, B27 6ST, United Kingdom

      IIF 357
  • Umar Farooq
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, St. Margarets Road, Bradford, BD7 3AE, United Kingdom

      IIF 358
  • Mr Muhammad Umer Farooq
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16493002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trevithick Close, Feltham, TW14 9XJ, England

      IIF 360
  • Mr Umar Farooq
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155 Normanton Road, Derby, DE23 6UR, England

      IIF 361
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 207, Middleton Road, Manchester, M8 4LR, England

      IIF 362 IIF 363
    • 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 364
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 365
    • Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 366
    • 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 367
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Lea, Bradley, Huddersfield, HD2 1QP, United Kingdom

      IIF 368
    • 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 369
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wokingham Road, Reading, RG6 1LH, England

      IIF 370
  • Mr Umar Farooq
    Pakistani born in July 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, North Rd, Manchester, M11 4NG, United Kingdom

      IIF 371
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 372
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Shearbrow, Blackburn, Lancashire, BB1 7EU, United Kingdom

      IIF 373
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Mexborough Drive, Leeds, LS7 3EN, United Kingdom

      IIF 374
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 375
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 376
    • Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 377
    • Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 378
    • Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 379
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Commercial Road, Great Harwood, Blackburn, Lancs, BB6 7HX, England

      IIF 380
    • 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 381
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Hornby Street, Bury, BL9 5BB, England

      IIF 382
    • 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 383
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 384
    • Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 385
    • 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 386
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Back Elmwood Grove, Bolton, BL1 4BW, England

      IIF 387
    • Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 388
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stanley Road, Chingford, E4 7DB, England

      IIF 395
    • 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 396
    • 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 397
  • Mr Umer Farooq Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 398
    • 3, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, England

      IIF 399
    • 51, Mountford Street, Birmingham, B11 3LZ, England

      IIF 400
  • Farooq, Hafiz Muhammad Umar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Kentish Town Road, London, NW1 9QB, United Kingdom

      IIF 401
  • Farooq, Hafiz Muhammad Umar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Malden Road, London, NW5 3HS, United Kingdom

      IIF 402
  • Mr Umar Farooq
    British born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 403
    • 3/2, 17 Stewartville Street, Glasgow, G11 5HR, Scotland

      IIF 404
    • 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 405 IIF 406
    • 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 407
  • Umar Farooq
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 801, Al Baraka Building, 416 Nadd Al Hamar, Dubai, 00000, United Arab Emirates

      IIF 408
  • Mr Hafiz Muhammad Umar Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Kentish Town Road, London, NW1 9QB, United Kingdom

      IIF 409
    • 15, Malden Road, London, NW5 3HS, United Kingdom

      IIF 410
child relation
Offspring entities and appointments 215
  • 1
    24/7 PRIVATE HIRE (LANCS) LIMITED
    12239561 09514837
    3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 381 - Ownership of shares – 75% or more OE
  • 2
    24/7 PRIVATE HIRE (LANCS) LTD
    09514837 12239561
    Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 269 - Director → ME
  • 3
    3INCREDIBLES LTD
    15550694
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 4
    A PAPA, S LIMITED
    12646712
    46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 286 - Has significant influence or control OE
  • 5
    A STAR WHEELCHAIRS & MINIBUSES LIMITED
    16068378
    62 Portman Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ 2025-01-12
    IIF 100 - Director → ME
    Person with significant control
    2024-11-08 ~ 2025-01-12
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 6
    A-1 VALUE STORE LTD
    13754075
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 112 - Director → ME
    2021-11-19 ~ now
    IIF 312 - Secretary → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 7
    ABUS 786 LTD - now
    FAROOQ786 LIMITED
    - 2024-06-16 15370996
    74 Oundle Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2023-12-27 ~ 2024-06-01
    IIF 241 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-06-01
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 8
    ACCESS MOBILE LTD
    14342709
    29 St. John Street, Stoke-on-trent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    2024-01-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 9
    ACQUIRE SNAP LTD
    15268993
    93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 10
    ADAM FACILITIES LIMITED
    12539295
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    2020-03-30 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
  • 11
    ADAM PROPERTIES NOTTINGHAM LTD
    12227126
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 390 - Right to appoint or remove directors OE
    IIF 390 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 390 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    AI SOLUTIONS GROUPS LTD
    15480992
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 13
    ALWAHAJ LTD
    14900726
    Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 14
    AMAZIOO LIMITED
    14933068 16757652
    4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 15
    AMAZIOO LIMITED
    16757652 14933068
    97 Throckmorton Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ANSAR GROUP LTD
    16806835
    Flat 388 Sulivan Court Broomhouse Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ARMSTRONG FACILITIES LIMITED
    13667813
    18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 18
    ARMSTRONG FORCE LIMITED
    09538160
    18 Ash View, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    2015-04-13 ~ 2023-08-30
    IIF 255 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 393 - Ownership of shares – 75% or more OE
  • 19
    ARMSTRONG PARCELS LTD
    11670049
    115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 260 - Director → ME
  • 20
    ARMSTRONG SECURITY GUARD UKI LIMITED
    10247620 10923647, 08163878, 09513343
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    2016-10-03 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 392 - Has significant influence or control OE
  • 21
    ARMSTRONG SECURITY GUARDS LIMITED
    10923647 08163878, 09513343, 10247620
    18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 256 - Director → ME
    2017-08-18 ~ dissolved
    IIF 301 - Secretary → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 391 - Has significant influence or control OE
  • 22
    ARMSTRONGBROTHERS LIMITED
    08806634
    18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 262 - Director → ME
  • 23
    ASFOND LTD
    13271294
    Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 24
    ASHRAF BROTHERS CONSULTING LTD
    08021943
    12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    2012-04-05 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 360 - Ownership of shares – 75% or more OE
  • 25
    ASL PROPERTY GROUP LTD
    12847192
    140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 170 - Director → ME
  • 26
    AUSA TRADING LIMITED
    SC672410
    119 Whitefield Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    2024-08-03 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 403 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    AUSSIE TRADERS GROUP LIMITED
    13788418
    21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AUTOBOTSOFT LTD
    14746977
    180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-21 ~ 2023-03-29
    IIF 65 - Director → ME
  • 29
    BABU MNA LTD
    15672180
    111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 30
    BANASCA LTD
    16751865
    House No 54 Hughes Road, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    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
  • 31
    BARAKAH TRAVEL & VISA SERVICE LTD
    16653389
    63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 32
    BARNEYS CORP LIMITED
    11509170
    3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    BARNEYS DINER LIMITED
    09909054
    207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 363 - Has significant influence or control OE
  • 34
    BARNEYS HQ LTD
    13154443 15262491
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Right to appoint or remove directors OE
  • 35
    BARNEYS HQ LTD
    15262491 13154443
    51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 36
    BASMATI PRODUCTS LIMITED
    06982628
    24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 116 - Director → ME
  • 37
    BELUGA AI LTD
    - now SC870584
    AGENT BELUGA LTD
    - 2026-01-06 SC870584
    3/2 17 Stewartville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 38
    BETTY'S PRIVATE HIRE LTD
    11715135
    2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    2018-12-06 ~ 2019-03-28
    IIF 267 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 380 - Ownership of shares – 75% or more OE
  • 39
    BINTE HAWA LTD
    15509673
    156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    BLACKSTONE PROPERTIES HD LTD
    14909905
    94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    BLAZEUX LTD
    13918919
    199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 42
    BOSS TROVE LTD
    15180766
    39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-10-02 ~ 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
  • 43
    BRENVALIST LTD
    16967672
    Office 712 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 44
    BRICKS PROPERTIES LIMITED
    10606896
    1016 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 45
    BRIGHT AND GLORIOUS BRANDS LIMITED
    09906058
    155 Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 361 - Ownership of shares – 75% or more OE
  • 46
    BRILLIANT BRANDS LIMITED
    08672741
    225 Sinfin Lane, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 264 - Director → ME
  • 47
    BROWNHILL CORPORATE HIRE (NW) LTD
    16308765 12022959
    Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 48
    BUDDY BUG LIMITED
    15693324
    36 Back Elmwood Grove, Bolton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 110 - Director → ME
    2025-01-20 ~ 2025-03-20
    IIF 250 - Director → ME
    2024-04-30 ~ 2025-01-07
    IIF 109 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    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
    2024-04-30 ~ 2025-01-07
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
    2025-01-20 ~ 2025-03-20
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 49
    CALCA RECRUITMENT LTD
    11713587
    4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 378 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    CANTON ASSOCIATES LTD
    10236174
    51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 225 - Director → ME
  • 51
    CARAWAY LABORATORIES LTD
    12498894
    205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 52
    CARE QUALITY COMPLIANCE LTD
    16704565
    Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 53
    CATCHY FUSION LIMITED
    15528168
    4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 54
    CHOOSE BEST LIMITED
    14778057
    156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 55
    CLOTHES ZOOM LTD
    10757870
    18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 95 - Director → ME
  • 56
    CODEHUNK LTD
    13395327
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 57
    COMFORT LINE LTD
    12150334
    4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2019-08-12 ~ 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
  • 58
    COSMICMART LTD
    13437797
    14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    COURTEOUS CARE LTD
    12487904
    4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 140 - Director → ME
  • 60
    CROWN SPORTS & SERVICES LTD
    NI728676
    Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 38 - Director → ME
  • 61
    DAYLIGHT RECRUITERS LTD
    11287612
    One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 384 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 384 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 384 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 384 - Has significant influence or control as a member of a firm OE
    IIF 384 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 384 - Ownership of shares – More than 50% but less than 75% OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Right to appoint or remove directors as a member of a firm OE
  • 62
    DIESEL TECH SOLUTIONS LTD
    11194979
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 145 - Has significant influence or control OE
    IIF 145 - Has significant influence or control as a member of a firm OE
  • 63
    DREAM SAFERIDE LTD
    SC735689
    119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    2024-08-03 ~ 2025-02-25
    IIF 280 - Director → ME
  • 64
    DREAM TAXIS LTD
    SC837222
    119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    E-RIVER LTD
    15675402
    4385, 15675402 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 66
    EANDZSTORE LTD
    13995717
    4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 67
    EASYCLICK WORLD LTD
    15339467
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 68
    ELEC 044 LTD
    - now 11735284 11817030, 11823712, 11810374... (more)
    BOUKI RECRUITMENT LTD
    - 2019-09-19 11735284
    Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 377 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    ELLIOT MOSS LIMITED
    12043702
    7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    ESAR SOLUTIONS LTD
    08103829
    53 Great Hampton Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    442,594 GBP2024-12-31
    Officer
    2019-11-01 ~ 2021-03-01
    IIF 277 - Director → ME
    2016-08-01 ~ 2024-05-01
    IIF 328 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-03-01
    IIF 318 - Has significant influence or control OE
  • 71
    ETECHSKILLS LTD
    14403696
    84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 72
    EXPRESS SHOP ONLINE LTD
    16738816
    10 Hammerton Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 73
    FACEPLUGIN COMPANY LIMITED
    15203430
    4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 74
    FAROOQ CORPORATION LTD
    15755211
    4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 75
    FAROOQ ENTERPRISES LTD
    15498893
    12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 76
    FAROOQ K.K LTD
    15515233
    Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 77
    FAROOQ PHARMA LTD
    13498615
    94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Ownership of shares – 75% or more OE
  • 78
    FAROOQ SONS LTD
    14848669
    2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 79
    FAROOQ TM LTD
    14881080
    11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
  • 80
    FAROXIS LTD
    16714785
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 81
    FASHIONSYARD LTD
    15079014
    4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 82
    FL STORE LTD
    15496831
    4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 83
    FLEXFIT LTD
    16591287
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 84
    FLYTANT LTD
    14772618
    40 Green Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-03 ~ 2023-04-07
    IIF 64 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-04-07
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 189 - Has significant influence or control over the trustees of a trust OE
    IIF 189 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 189 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Has significant influence or control as a member of a firm OE
  • 85
    GANOI PROPERTIES LTD
    11306265
    Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    2018-04-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 86
    GIFT-SHOPPERS LIMITED
    14550506
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 69 - Director → ME
    2022-12-20 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 87
    GLOBAL CHECK LIMITED
    07789277
    78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-27 ~ dissolved
    IIF 97 - Director → ME
    2011-09-27 ~ dissolved
    IIF 315 - Secretary → ME
  • 88
    GLOBAL PROXIMA LTD
    16634883
    Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 89
    GLOBAL SCREENING EXAMINERS LIMITED
    07732212
    Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 304 - Director → ME
    2011-08-08 ~ dissolved
    IIF 314 - Secretary → ME
  • 90
    GREEN ACADEMY SCOTLAND CIC
    SC846040
    71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 407 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 407 - Right to appoint or remove directors OE
  • 91
    GSE RISK CONSULTING LTD
    12089109
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2019-07-06 ~ dissolved
    IIF 34 - Director → ME
  • 92
    GUDU FAMILY LTD
    15857075
    4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-07-24 ~ 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
  • 93
    GURU CHEENA LTD
    15106993
    Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 94
    H&A EXPRESS COMPNEY LTD
    11894214
    Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 95
    H&A EXPRESS LTD
    11896635
    46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-21 ~ now
    IIF 135 - Director → ME
    2019-03-21 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 96
    HAPPY RECRUITS LTD
    10874809
    17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 357 - Right to appoint or remove directors as a member of a firm OE
    IIF 357 - Has significant influence or control as a member of a firm OE
    IIF 357 - Ownership of shares – More than 50% but less than 75% OE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 357 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 357 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 357 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% OE
  • 97
    HEADWHAT LIMITED
    14103336
    Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 98
    HEAVENLY LONDON LTD
    14273177
    4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    HELIX AUTO CENTRE LTD
    16340698
    3 Lyncroft Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 100
    HELIX MOTORS LIMITED
    16771143
    3 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 101
    HERITAGE CRAFTERS LTD
    16808491
    98 Pemberton Road, Slough, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 30 - Director → ME
    2025-10-24 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 102
    HUDAIBA & ZARNISH LIMITED
    15375905
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 23 - Director → ME
    2023-12-29 ~ dissolved
    IIF 299 - Secretary → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 103
    IMPX LIMITED
    08578103
    622a Stockport Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 167 - Director → ME
  • 104
    INASH LTD
    13581175
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,242 GBP2024-08-31
    Officer
    2025-07-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    INFORCE SOLUTIONS LTD
    07703220
    8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-13 ~ 2012-05-31
    IIF 220 - Director → ME
  • 106
    INTERCITY HIRE LTD
    11671887
    215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    2018-11-12 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 395 - Ownership of shares – 75% or more OE
  • 107
    INTERCITY MANAGEMENT SERVICES LTD
    13436707
    215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    2021-06-03 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 396 - Ownership of shares – 75% or more OE
  • 108
    INTERCITY SERVICES LIMITED
    - now 07010406
    MAYALOGIC LIMITED
    - 2015-02-13 07010406
    INTEL CONSULTANTS LIMITED
    - 2010-04-08 07010406
    23 Stanley Road, Chingford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    2009-09-05 ~ dissolved
    IIF 254 - Director → ME
  • 109
    JEEMPOINT LTD
    16537822
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 48 - Director → ME
  • 110
    JOYSWAHL LTD
    13243101
    6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 111
    JUCY CLEANSE LIMITED
    SC849936
    Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 112
    JURISYN LTD
    16107674
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 80 - Director → ME
    2024-11-28 ~ now
    IIF 311 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 113
    LATERAL RECRUITS LTD
    11887759
    Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-03-18 ~ 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
  • 114
    LEATHER YORK LTD
    15381625
    Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 105 - Director → ME
  • 115
    LOYALTY RECRUITMENTS LTD
    11323391
    Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 385 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 385 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 385 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 385 - Has significant influence or control as a member of a firm OE
    IIF 385 - Right to appoint or remove directors as a member of a firm OE
    IIF 385 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 385 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 385 - Ownership of shares – More than 50% but less than 75% OE
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 116
    MAG RESIDENTIAL LTD
    12968586
    23 Hart Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,491 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 117
    MAGNIFICANT007 LTD
    13502818
    Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-01-12
    IIF 27 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-03-08
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 118
    MALDEN PIZZA LTD
    12984985
    15 Malden Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,881 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 119
    MATE ENTERPRIZES LTD
    14893713
    84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 120
    MEGACOMMERCE PLUS LTD
    SC765832
    29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ 2023-04-15
    IIF 93 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-04-15
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 121
    MIAN UMER LTD
    16493002
    40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
  • 122
    MOHAMMED RAIHAAN LTD
    13221427
    56 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    2021-02-24 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 345 - Ownership of shares – 75% or more OE
  • 123
    MONARCH ARTS AND MEDIA LTD
    14750975
    2 Carisbrooke Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ 2026-01-26
    IIF 2 - Director → ME
  • 124
    MY ALPHA LTD
    13554570
    Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
  • 125
    NAMELIX STORE LTD
    15494759
    The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 126
    NASSEERRHAM UUMMARAD LIMITED
    14347100
    4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 127
    NEW MILANO PIZZA AND GOURMET BURGERS LTD
    15140181
    128 Kentish Town Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    NOVEL INVESTMENTS LTD
    13394328
    1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,522 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    NUMC LTD
    15147200
    Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 130
    O'MALLORY HILLARD LIMITED
    11640493
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 131
    OMAR FAROOQ LTD
    16202424
    14 Harrow Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 45 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-06-16
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 132
    ONLINE LEGAL TRADER LTD
    14649688
    2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 133
    PALETO SOLUTIONS LTD
    11679501
    Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 379 - Ownership of shares – More than 50% but less than 75% OE
    IIF 379 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 379 - Right to appoint or remove directors OE
  • 134
    PAPA'S ESTREN SPICES LIMITED
    12760022
    827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 285 - Has significant influence or control OE
  • 135
    PAPA,S LIMTED LIMITED
    12631839
    46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 242 - Director → ME
  • 136
    PASWAL PROPERTIES LTD
    15290627
    44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-12-06 ~ now
    IIF 326 - Director → ME
  • 137
    PATCHOLOGY STUDIO LTD
    16522130
    40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Ownership of voting rights - 75% or more OE
  • 138
    PEACONA LTD
    14320413
    4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    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
  • 139
    PRANVERE SOLUTIONS LTD
    12828483
    7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - 75% or more OE
  • 140
    PRIME DISTRIBUTORS LTD
    16157635
    29 St. Margarets Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-12-31 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2024-12-31 ~ dissolved
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Ownership of voting rights - 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
  • 141
    PRIME WINDOWS AND DOORS PVT LTD
    16705905
    3 Benchill Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 142
    PRIVATE HIRE BLACKBURN LTD
    13822728
    94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    2021-12-30 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 341 - Ownership of shares – 75% or more OE
  • 143
    QAISRANI INTERPRISES LTD
    16742529
    Office 14740 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
  • 144
    RADIAL TRADING LIMITED
    08143516
    51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-07-16 ~ dissolved
    IIF 226 - Director → ME
  • 145
    RAJGAN GROUP LIMITED
    16044692
    5 Heaton Moor Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
  • 146
    RALPH ACCESSORIES LTD
    13797574
    182-184 Office 2118, High Street North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2025-10-01
    IIF 272 - Director → ME
  • 147
    RAVIAN PAYONEER LTD
    13865453
    Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    2022-01-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 148
    REGAL CONSTRUCTION SERVICES WORKS LIMITED
    15600926
    4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ 2024-06-01
    IIF 229 - Director → ME
    Person with significant control
    2024-03-28 ~ 2024-06-01
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 149
    REGALGOLD LIMITED
    15657388
    10 Fairview Close, Chigwell, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ 2024-08-27
    IIF 44 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-08-27
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 150
    RG TRAVELS READING LTD
    12431359
    49 Cumberland Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-24 ~ 2021-04-06
    IIF 87 - Director → ME
  • 151
    RL NW LTD
    16205738
    11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 339 - Right to appoint or remove directors OE
  • 152
    S&N CARGO SERVICES LTD
    11014928
    26 Selborne Street, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,355 GBP2018-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 265 - Director → ME
  • 153
    SAFE HIRING LIMITED
    07859248
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 303 - Director → ME
  • 154
    SAMUCH INDUSTRIES LIMITED
    04606640
    37 Calmont Road, Bromley, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 155
    SANITAS WELLBEING LIMITED
    15596290
    147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 334 - Right to appoint or remove directors OE
  • 156
    SARBOZO LTD
    14411351
    79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 157
    SIGNAL RECRUITING LTD
    11314450
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 386 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 386 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 386 - Has significant influence or control as a member of a firm OE
    IIF 386 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 386 - Ownership of shares – More than 50% but less than 75% OE
    IIF 386 - Right to appoint or remove directors as a member of a firm OE
    IIF 386 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 386 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 386 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 386 - Right to appoint or remove directors OE
  • 158
    SIKNESS LIMITED
    15025111
    Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 159
    SILVERLINE BLACKBURN LIMITED
    07478989
    94a Darwen Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    2023-10-31 ~ 2025-04-16
    IIF 181 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-04-16
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
  • 160
    SOLO SWIFT LIMITED
    15613463
    Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ 2025-03-06
    IIF 251 - Director → ME
    Person with significant control
    2024-04-03 ~ 2025-03-06
    IIF 388 - Right to appoint or remove directors OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
  • 161
    SPECIALIST SOCIAL WORK CONSULTANCY LTD
    10342979
    97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    2016-08-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 335 - Has significant influence or control over the trustees of a trust OE
    IIF 335 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 335 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Has significant influence or control as a member of a firm OE
    IIF 335 - Right to appoint or remove directors as a member of a firm OE
    IIF 335 - Has significant influence or control OE
    IIF 335 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 162
    SPLASH SERVICES GROUP LTD
    11526303
    49 Grantham Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-09-19
    IIF 133 - Director → ME
    Person with significant control
    2018-08-20 ~ 2019-09-19
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 163
    STOP AND PAY LTD
    14108407
    4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
  • 164
    SUPREME OFFICIAL LTD
    14453238
    85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 165
    SYLPHINE LTD
    16263998
    Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2025-11-09
    IIF 3 - Director → ME
  • 166
    SYNCSHIFT LTD
    16311365
    Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 167
    TANA BANA COLLECTION LTD
    15017629
    4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-07-21 ~ dissolved
    IIF 55 - Director → ME
  • 168
    TANA BANA FABRICS LTD
    16402215 14991256
    320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – More than 50% but less than 75% OE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% OE
  • 169
    TANABANA FABRICS LTD
    14991256 16402215
    4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 54 - Director → ME
  • 170
    THE CANDY CONNECTIONS LTD
    16745276
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 171
    THE DESIGNIC UK LIMITED
    16304173
    Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 172
    THE UMAR GROUP LTD
    16477276
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 35 - Director → ME
    2025-05-27 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 173
    TOP RANGE MOTORS LIMITED
    07942128
    11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    2012-02-08 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 397 - Ownership of shares – 75% or more OE
  • 174
    TREND LAB.INC LTD
    14222443
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more as a member of a firm OE
  • 175
    TULAMBA LTD - now
    UMARFAROOQ LTD
    - 2023-05-09 14309148 16645263, 14856745
    2 2 The Green London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ 2023-04-27
    IIF 61 - Director → ME
    2022-08-22 ~ 2023-04-27
    IIF 302 - Secretary → ME
    Person with significant control
    2022-08-22 ~ 2023-04-27
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 176
    UF CATERING LTD
    10434996
    207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 362 - Ownership of shares – 75% or more OE
  • 177
    UF TRADERS LTD
    13467712
    27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 343 - Ownership of shares – 75% or more OE
  • 178
    UFA SERVICES LIMITED
    12141001
    51 Mountford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
  • 179
    UFTRADE LTD
    15847109
    207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 180
    ULTIMATE HOUSING SOLUTIONS LTD
    11600512
    1016 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,892 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 349 - Has significant influence or control OE
  • 181
    ULTIMATE TECH SOLUTIONS LTD
    09910397
    622a Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 168 - Director → ME
  • 182
    UM VENTURE LIMITED
    15751587
    119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 183
    UMAR F LIMITED
    14104875
    4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 184
    UMAR FAROO LTD
    16675365
    28 North Rd, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 185
    UMAR FAROOQ 786 LTD
    14551526
    4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 186
    UMAR FAROOQ CORP LTD
    14569836
    Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 187
    UMAR FAROOQ LTD
    16645263 14309148, 14856745
    9 Wilmer Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
  • 188
    UMAR FAROOQ TRADERS LIMITED
    13991264
    6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 189
    UMAR MOBILE CANTER LIMITED
    14776950
    275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 190
    UMAR POSHAK LTD
    15521981
    243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 191
    UMAR TRADERS LTD
    15356547
    319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 192
    UMARBEAUTYOLOGY LTD
    15476135
    4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 193
    UMARFAROOQ LTD
    14856745 16645263, 14309148
    101 Alexander Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    2023-06-19 ~ 2023-06-19
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 194
    UMARPRO LTD
    15324607
    4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 195
    UMER BROTHERS LIMITED
    15221468
    4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 196
    UMER FAROOQ LTD
    14154522 14910481, 16699848
    39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
  • 197
    UMER FAROOQ LTD
    14910481 16699848, 14154522
    Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 198
    UMER FAROOQ LTD
    16699848 14910481, 14154522
    Unit 158140, Courier Point Unit 158140,courier Point,13 Freeland Park,wareha, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 199
    UMER FAROOQ TRADERS LTD
    14796980
    Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 200
    UMER MART LTD
    14302316
    Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 201
    UMFA LIMITED
    16163963
    4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2025-01-06 ~ dissolved
    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
  • 202
    UNO PADEL GROUP LIMITED
    16513246
    195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 203
    US CORPORATION LIMITED
    14530715
    4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 216 - Ownership of shares – 75% or more OE
  • 204
    UZ CLASSIC LIMITED
    14493589
    96 Codsall Road, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    192 GBP2024-11-30
    Officer
    2022-11-18 ~ 2025-09-02
    IIF 134 - Director → ME
    Person with significant control
    2022-11-18 ~ 2025-09-02
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 205
    VALUE GADGETS LIMITED
    14215370
    Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-07-05 ~ 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
  • 206
    VHOMEDAY LTD
    13219270
    132a Heather Park Drive, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    2021-02-23 ~ 2021-03-27
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    WAFFLES DESSERT LOUNGE LTD
    16279961
    56 Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 208
    WSMART LTD
    13476818
    1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 209
    XAVION ENERGY LTD
    15436118
    4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 210
    ZABEEHA LTD
    15863316
    79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
  • 211
    ZADI SONS LIMITED
    15084642
    4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 237 - Ownership of shares – 75% or more OE
  • 212
    ZEE OUTFIT LTD
    14125256
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 213
    ZENSOL LTD
    14190778
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 214
    ZUTIFUL PRINTS LTD
    15550109
    4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 215
    ZYKECTH LTD
    14627160
    Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    2023-01-31 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.