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

Iqbal, Muhammad Saim

    Related profiles found in government register
  • Iqbal, Muhammad Saim
    British admin born in January 1983

    Resident in United Kingdom

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

      IIF 1
  • Iqbal, Muhammad Saim
    British businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 2
  • Iqbal, Muhammad Saim
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Iqbal, Muhammad Waqas
    British businessman born in July 1989

    Resident in United Kingdom

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

      IIF 7
  • Iqbal, Muhammad Waqas
    British director born in July 1989

    Resident in United Kingdom

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

      IIF 8
  • Iqbal, Muhammad
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Marston Avenue, Dagenham, 135 Marston Avenue, Dagenham, RM10 7LH, United Kingdom

      IIF 9
    • icon of address 135 Marston Avenue, Dagenham, 135 Marston Avenue, Irene Avenue, Dagenham, Staffordshire, RM10 7LH, United Kingdom

      IIF 10
  • Iqbal, Muhammad
    British security manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 11
  • Iqbal, Muhammad Javaid
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hampton Road, London, IG1 1PU, United Kingdom

      IIF 12
  • Iqbal, Mohammad
    British consultant born in December 1988

    Resident in United Kingdom

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

      IIF 13
  • Iqbal, Mohammad
    British property service and management born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 14
  • Iqbal, Muhammad Saim
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 15
    • icon of address Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 16
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 17
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 18
  • Iqbal, Muhammad Saim
    British businessman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 19
  • Iqbal, Muhammad Saim
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Skyline Business Village, Lime Harbour, London, E14 9TS, England

      IIF 20
    • icon of address Asian Business Recorder Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 22
  • Iqbal, Muhammad Saim
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142b, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, England

      IIF 23
  • Iqbal, Muhammad Saim
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 24
  • Iqbal, Muhammad Saim
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ensign House, Admirals Way Canary Wharf, London, Lancashire, E14 9XQ, United Kingdom

      IIF 25
  • Iqbal, Muhammad Saim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 26
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 27
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Iqbal, Muhammad
    Italian director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 261, Seymour Grove, Manchester, M16 0DN, United Kingdom

      IIF 32
  • Iqbal, Muhammad
    Pakistani company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Oakland Road, Newton Abbot, TQ12 4EF, England

      IIF 33
  • Iqbal, Muhammad Azhar
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5936, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Mr Muhammad Iqbal
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 35
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadmead, London, SE6 3TQ, United Kingdom

      IIF 36
  • Iqbal, Muhammad
    Pakistani director born in May 1963

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Iqbal, Muhammad
    Pakistani director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Scrimshire Lane, Aslackby, NG34 2PE, United Kingdom

      IIF 39
  • Iqbal, Muhammad
    Pakistani director born in January 1978

    Resident in United Kingdom

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

      IIF 40
  • Iqbal, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

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

      IIF 41
    • icon of address 38, Rochester Road, Middlesbrough, TS5 6QG, England

      IIF 42
  • Iqbal, Muhammad Ahsan
    Pakistani company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Haywood Close, Preston, PR2 9PJ, England

      IIF 43
  • Iqbal, Muhammad Ahsan
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, England

      IIF 44
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, United Kingdom

      IIF 45 IIF 46
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 47
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in United Kingdom

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

      IIF 48
  • Mr Muhammad Iqbal
    British born in May 1974

    Resident in United Kingdom

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

      IIF 49
  • Muhammad Saim Iqbal
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 50
  • Iqbal, Muhammad
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 51
  • Iqbal, Muhammad
    Pakistani director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 52
  • Iqbal, Muhammad
    Pakistani director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Street, West Yorkshire, Leeds, LS2 7PS, United Kingdom

      IIF 53
  • Iqbal, Muhammad
    Pakistan director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 54
  • Iqbal, Muhammad
    Pakistani accountant born in July 1991

    Resident in United Kingdom

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

      IIF 55
  • Iqbal, Muhammad
    Pakistani software engineer born in October 1995

    Resident in United Kingdom

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

      IIF 56
  • Mr Mohammad Iqbal
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 57
  • Iqbal, Avais
    British noc engineer born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, News Corner Shop, Stockport, SK1 3JG, United Kingdom

      IIF 58
  • Iqbal, Muhammad
    British director born in January 1983

    Resident in England

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

      IIF 59
  • Iqbal, Muhammad Zeeshan
    Pakistani business management born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Ashville Road, London, E11 4DX, United Kingdom

      IIF 60
  • Iqbal, Muhammad Zeeshan
    Pakistani business management & indoor air quality technicia born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b, Grove Road, 85b, Walthamstow, E17 9BU, United Kingdom

      IIF 61
  • Iqbal, Muhammad Waqas
    British business born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 62
  • Iqbal, Muhammad
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 63
  • Iqbal, Muhammad
    British mechanical engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 64
  • Iqbal, Muhammad
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfax Road, Bedford, MK40 4LS, England

      IIF 65
  • Iqbal, Muhammad Javaid
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 66
  • Iqbal, Muhammad Javaid
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 67
  • Iqbal, Muhammad Javaid
    British company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 68
  • Iqbal, Muhammad Javaid
    British director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Lynton Avenue, London, NW9 6PB, England

      IIF 69
  • Iqbal, Muhammad, Dr
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 70
  • Mr Muhammad Waqas Iqbal
    British born in July 1989

    Resident in United Kingdom

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

      IIF 71 IIF 72
  • Iqbal, Mohammad
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 73
  • Iqbal, Muhammad
    British accounts manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 74
  • Iqbal, Muhammad
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 75
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, United Kingdom

      IIF 76
  • Iqbal, Muhammad
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 77
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 78
  • Iqbal, Muhammad
    British manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 79
  • Iqbal, Muhammad
    British managing director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 80
  • Iqbal, Muhammad
    British self-employed born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH

      IIF 81
  • Iqbal, Muhammad
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 82
  • Iqbal, Muhammad
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 83
  • Iqbal, Muhammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 84
    • icon of address 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 85
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 86
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 87
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 88
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 89
    • icon of address Unit 5, 68-70 Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 90
  • Iqbal, Muhammad
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 91
  • Iqbal, Muhammad
    British director born in May 1974

    Resident in England

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

      IIF 92
  • Iqbal, Muhammad
    British director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G46 6ER, Scotland

      IIF 93
  • Iqbal, Muhammad Avais
    British company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 94
  • Iqbal, Muhammad Avais
    British implementation engineer born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 95
  • Iqbal, Muhammad Javaid, Mr.
    Pakistani security services born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 96
  • Mr Muhammad Iqbal
    Italian born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 261, Seymour Grove, Manchester, M16 0DN, United Kingdom

      IIF 97
  • Iqbal, Muhammad
    British administrator born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 98
  • Iqbal, Muhammad
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 99
  • Iqbal, Muhammad Asif
    Pakistani retailer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, England

      IIF 100
  • Iqbal, Muhammad Asif
    Pakistani security officer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, Essex, IG11 9XW, United Kingdom

      IIF 101
  • Mr Muhammad Iqbal
    Pakistani born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 102
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadmead, London, SE6 3TQ, United Kingdom

      IIF 103
  • Mr Muhammad Iqbal
    Pakistani born in May 1963

    Resident in United Kingdom

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

      IIF 104
  • Mr Muhammad Iqbal
    Pakistani born in January 1978

    Resident in United Kingdom

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

      IIF 105
  • Mr Muhammad Iqbal
    Pakistani born in July 1989

    Resident in United Kingdom

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

      IIF 106
    • icon of address 38, Rochester Road, Middlesbrough, TS5 6QG, England

      IIF 107
  • Zeeshan, Muhammad
    Pakistani job born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 108
  • Iqbal, Mr Muhammad Javaid
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Chatley Street, Manchester, M3 1HX, England

      IIF 109
  • Iqbal, Muhammad
    Pakistani company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 110
  • Iqbal, Muhammad
    Pakistani security manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 111
  • Mr Muhammad Iqbal
    Pakistani born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 112
  • Mr Muhammad Iqbal
    Pakistani born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Street, West Yorkshire, Leeds, LS2 7PS, United Kingdom

      IIF 113
  • Mr Muhammad Iqbal
    Pakistani born in July 1991

    Resident in United Kingdom

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

      IIF 114
  • Mr Muhammad Iqbal
    Pakistani born in October 1995

    Resident in United Kingdom

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

      IIF 115
  • Iqbal, Muhammad
    Pakistani software engineer born in March 1981

    Resident in Pakistan

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

      IIF 116
  • Iqbal, Muhammad
    Pakistani head teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 117
  • Iqbal, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 118
  • Iqbal, Muhammad Ahsan
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 119
    • icon of address 271-273, Brook Street, Preston, PR1 7NH, England

      IIF 120
  • Iqbal, Muhammad, Dr
    Irish doctor born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, Co. Meath, Ireland

      IIF 121
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 122
  • Mr Avais Iqbal
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, News Corner Shop, Stockport, SK1 3JG, United Kingdom

      IIF 123
  • Mr Iqbal Muhammad
    Italian born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 124 IIF 125
    • icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds, LS7 2AW

      IIF 126
  • Mr Muhammad Iqbal
    British born in January 1983

    Resident in England

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

      IIF 127
  • Mr Muhammad Zeeshan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 128
  • Iqbal, Muhammad
    Pakistani company director born in July 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 563 Water Works, Lahore, Pakistan

      IIF 129
  • Iqbal, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 130
  • Iqbal, Muhammad
    Pakistani business person born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Gate, London, E16 1SB, England

      IIF 131
  • Iqbal, Muhammad
    Pakistani medical practitioner born in December 1959

    Resident in Pakistan

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

      IIF 132
  • Iqbal, Muhammad
    Pakistani businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lindsay Road, Sheffield, S5 7WE, United Kingdom

      IIF 133
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Firth Park Road, Sheffield, S5 6WT, England

      IIF 134
    • icon of address 83, Firth Park Road, Sheffield, S5 6WL, England

      IIF 135
  • Iqbal, Muhammad
    Pakistani ceo born in May 1963

    Resident in Pakistan

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

      IIF 136
  • Iqbal, Muhammad
    Pakistani director born in May 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 137
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Iqbal, Muhammad
    Pakistani job born in May 1963

    Resident in Pakistan

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

      IIF 139
  • Iqbal, Muhammad
    Pakistani director born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, No. 63-10/74, Mohalla Toghi Road Eidgah, Quetta, 87300, Pakistan

      IIF 140
  • Iqbal, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Stroude Road, Sidbury, WV16 7SY, United Kingdom

      IIF 141
  • Iqbal, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3954, 58 Peregrine Road Hainault, Ilford, Essex, RM6 6AX, United Kingdom

      IIF 142
  • Iqbal, Muhammad
    Pakistani company director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1935, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Iqbal, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

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

      IIF 144
  • Iqbal, Muhammad
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D/r, 30 Loanhead Street, Kilmarnock, KA1 3AU, Scotland

      IIF 145
  • Iqbal, Muhammad
    Pakistani commercial director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 146
  • Iqbal, Muhammad
    Pakistani company director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3436, 182 184 High Street, North, East Ham London, E6 2JA, United Kingdom

      IIF 147
  • Iqbal, Muhammad
    Pakistani marketing director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12, St#17, Mohallah Akali, Baghban Pura Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 148
  • Iqbal, Muhammad
    Pakistani owner born in July 1985

    Resident in Pakistan

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

      IIF 149
  • Iqbal, Muhammad
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 150
  • Iqbal, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 151
  • Iqbal, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 152
  • Iqbal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 153
  • Iqbal, Muhammad
    Pakistani business born in December 1990

    Resident in Pakistan

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

      IIF 154
  • Iqbal, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 155
  • Iqbal, Muhammad
    Pakistani software engineer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 156
  • Iqbal, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Iqbal, Muhammad Kamran
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15278958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Iqbal, Muhammad, Mr.
    Pakistani owner born in July 1985

    Resident in Pakistan

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

      IIF 159
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 160
    • icon of address Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 161
    • icon of address Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 162
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 163
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 164
    • icon of address 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 165
    • icon of address Ground Floor 46 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 166
    • icon of address 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 167
  • Dr Muhammad Iqbal
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 168
  • Iqbal, Muhammad
    British

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 169
    • icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 170
  • Iqbal, Muhammad
    Pakistani manager born in May 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 107, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 171
  • Iqbal, Muhammad
    Pakistani managing director born in May 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Road, Luton, LU1 1PB, United Kingdom

      IIF 172
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 715, Block L, Johar Town, Lahore, 54000, Pakistan

      IIF 173
  • Iqbal, Muhammad
    Pakistani business man born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 174
  • Iqbal, Muhammad
    Pakistani director born in May 1965

    Resident in Pakistan

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

      IIF 175
  • Iqbal, Muhammad
    Pakistani director born in May 1965

    Resident in Pakistan

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

      IIF 176
  • Iqbal, Muhammad
    Pakistani director born in August 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 695, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 177
  • Iqbal, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2216-a/105, Mohallah Galliana Road, Khairan, Gujurat, Pakistan

      IIF 178
  • Iqbal, Muhammad
    Pakistani company director born in March 1967

    Resident in Pakistan

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

      IIF 179
  • Iqbal, Muhammad
    Pakistani director born in May 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 58 Peregrine Road Hainault, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 180
  • Iqbal, Muhammad
    Pakistani director born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Road, Birmingham, B6 6EP, United Kingdom

      IIF 181
  • Iqbal, Muhammad
    Pakistani operations manager born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 12872, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 182
  • Iqbal, Muhammad
    Pakistani business person born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Vere Road, Peterborough, PE1 3EB, England

      IIF 183
  • Iqbal, Muhammad
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9780, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Iqbal, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 185
  • Iqbal, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Iqbal, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 84423, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 187
  • Iqbal, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, A Turner Road, Walthamstow, London, E17 3JQ, United Kingdom

      IIF 188
  • Iqbal, Muhammad Iqbal
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address V Bora Miyal, Rwp, Pakistan, 45900, Pakistan

      IIF 189
  • Iqbal, Muhammad Zeeshan
    Pakistani job born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Blackhorse Lane, London, E17 6AA, England

      IIF 190
  • Iqbal, Muhammad, Mr.
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 191
  • Mr Muhammad Azhar Iqbal
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5936, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 192
  • Mr Muhammad Iqbal
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 193
  • Mr Muhammad Iqbal
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfax Road, Bedford, MK40 4LS, England

      IIF 194
  • Iqbal, Muhammad
    Pakistani it consultancy born in March 2000

    Resident in Pakistan

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

      IIF 195
  • Iqbal, Muhammad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5082, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 196
  • Iqbal, Muhammad
    Pakistani computer programmer born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 45, Masjid Ghosia, Waris Road, Muhala Muhammad Pura, Sheikhupura, 39350, Pakistan

      IIF 197
  • Iqbal, Muhammad
    Pakistani dropshipper born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Abdullah Town Johar Town Lahore, Lahore, 05450, Pakistan

      IIF 198
  • Iqbal, Zahid
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 199
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 200
  • Mr Muhammad Ahsan Iqbal
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Haywood Close, Preston, PR2 9PJ, England

      IIF 201 IIF 202
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, United Kingdom

      IIF 203 IIF 204
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 205
  • Mr Muhammad Iqbal
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 206 IIF 207 IIF 208
    • icon of address 295, Harborne Lane, Birmingham, B17 0NT, United Kingdom

      IIF 209
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT

      IIF 210 IIF 211
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 212
    • icon of address 35, Sycamore Road, Aston, Birmingham, B6 5UH, England

      IIF 213
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 214
  • Mr Muhammad Iqbal
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 215
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 216 IIF 217 IIF 218
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 219
  • Mr Muhammad Iqbal
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 220
  • Mr Muhammad Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 221
  • Mr Muhammad Iqbal
    British born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 382, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 222
  • Mr Muhammad Iqbal
    British born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G466ER, Scotland

      IIF 223
  • Muhammad Iqbal
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 224
  • Iqbal, Muhammad
    Canadian civil engineer born in March 1947

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1912-156, Enfield Place, Mississauga, Ontario L5b4l8, Canada

      IIF 225
  • Iqbal, Muhammad
    Pakistani company director born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15432158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 226
  • Iqbal, Muhammad
    Pakistani accounting and tax consultant born in October 1991

    Resident in United Arab Emirates

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

      IIF 227
  • Iqbal, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15246335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
  • Iqbal, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4652, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 229
  • Iqbal, Muhammad Abu Bakar
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 230
  • Muhammad, Iqbal
    Italian director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 231 IIF 232
    • icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds, LS7 2AW

      IIF 233
  • Iqbal, Avais
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 234
  • Iqbal, Muhammad
    Canadian civil engineer born in March 1947

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H Raja Associates, 2 Fieldhead Street, Bradford, BD7 1LW, United Kingdom

      IIF 235
    • icon of address House No. 122a, Abdalian Co-operative Housing Society, Nazria Pakistan Avenue, Lahore, Pakistan

      IIF 236
  • Mr Muhammad Iqbal
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 237
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 238
  • Mr Muhammad Iqbal
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 239
  • Dr Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 240
  • Iqbal, Muhammad Asif

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, Essex, IG11 9XW, United Kingdom

      IIF 241
  • Mr Muhammad Iqbal
    Pakistani born in March 1981

    Resident in Pakistan

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

      IIF 242
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 243
  • Mr Muhammad Iqbal
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 244
  • Mr Muhammad Saim Iqbal
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 245
  • Mr Muhammad Iqbal
    Pakistani born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Gate, London, E16 1SB, England

      IIF 246
  • Mr Muhammad Iqbal
    Pakistani born in December 1959

    Resident in Pakistan

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

      IIF 247
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lindsay Road, Sheffield, S5 7WE, United Kingdom

      IIF 248
  • Mr Muhammad Iqbal
    Pakistani born in May 1963

    Resident in Pakistan

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

      IIF 249
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 250
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 251
  • Mr Muhammad Iqbal
    Pakistani born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, No. 63-10/74, Mohalla Toghi Road Eidgah, Quetta, 87300, Pakistan

      IIF 252
  • Mr Muhammad Iqbal
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Stroude Road, Sidbury, WV16 7SY, United Kingdom

      IIF 253
  • Mr Muhammad Iqbal
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3954, 58 Peregrine Road Hainault, Ilford, Essex, RM6 6AX, United Kingdom

      IIF 254
  • Mr Muhammad Iqbal
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1935, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 255
  • Mr Muhammad Iqbal
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D/r, 30 Loanhead Street, Kilmarnock, KA1 3AU, Scotland

      IIF 256
  • Mr Muhammad Iqbal
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3436, 182 184 High Street, North, East Ham London, E6 2JA, United Kingdom

      IIF 257
    • icon of address Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 258
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12, St#17, Mohallah Akali, Baghban Pura Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 259
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 260
  • Mr Muhammad Iqbal
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 261
  • Mr Muhammad Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 262
  • Mr Muhammad Iqbal
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 263
  • Mr Muhammad Iqbal
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 264
  • Mr Muhammad Waqas Iqbal
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Northern Road, Slough, SL2 1LU, England

      IIF 265
  • Mr, Muhammad Iqbal
    Pakistani born in May 1965

    Resident in Pakistan

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

      IIF 266
  • Mr. Muhammad Iqbal
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 267
  • Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 268
  • Mr Mr Muhammad Javaid Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Chatley Street, Manchester, M3 1HX, England

      IIF 269
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 715, Block L, Johar Town, Lahore, 54000, Pakistan

      IIF 270
  • Mr Muhammad Iqbal
    Pakistani born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 271
  • Mr Muhammad Iqbal
    Pakistani born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Road, Birmingham, B6 6EP, United Kingdom

      IIF 272
  • Mr Muhammad Iqbal
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 12872, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 273
  • Mr Muhammad Iqbal
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Vere Road, Peterborough, PE1 3EB, England

      IIF 274
  • Mr Muhammad Iqbal
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 275
  • Mr Muhammad Iqbal
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 84423, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 276
  • Mr Muhammad Javaid Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Iqbal
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 281
  • Muhammad Iqbal
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 282
  • Muhammad Iqbal
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 283
  • Iqbal, Muhammad

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 284
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 285
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 286
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 287
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 288
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 289
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 290 IIF 291 IIF 292
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M328DG, United Kingdom

      IIF 293
  • Mr Muhammad Avais Iqbal
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 294
  • Mr Muhammad Iqbal
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 295
  • Mr Muhammad Iqbal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15246335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
  • Mr Muhammad Iqbal
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5082, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 297
  • Mr Muhammad Iqbal
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5926, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 298
    • icon of address 17, Abdullah Town Johar Town Lahore, Lahore, 05450, Pakistan

      IIF 299
  • Muhammad Iqbal
    Pakistani born in August 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 695, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 300
  • Muhammad Iqbal
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B1/800, Mohalla Kajal Pura, Bahawalpur, Punjab, 63100, Pakistan

      IIF 301
  • Muhammad Iqbal
    Pakistani born in May 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 58 Peregrine Road Hainault, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 302
  • Muhammad Iqbal
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9780, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 303
  • Muhammad Iqbal
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 304
  • Muhammad Iqbal
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, A Turner Road, Walthamstow, London, E17 3JQ, United Kingdom

      IIF 305
  • Mr Muhammad Asif Iqbal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, England

      IIF 306
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, United Kingdom

      IIF 307
  • Muhammad Iqbal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4652, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 308
  • Mr Avais Iqbal
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 309
  • Mr Muhammad Ahsan Iqbal
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 310
    • icon of address 271-273, Brook Street, Preston, PR1 7NH, England

      IIF 311
  • Muhammad Iqbal
    Pakistani born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15432158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
  • Mr Muhammad Kamran Iqbal
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15278958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Mr Muhammad Zeeshan Iqbal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Blackhorse Lane, London, E17 6AA, England

      IIF 314
  • Muhammad Iqbal Iqbal
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address V Bora Miyal, Rwp, Pakistan, 45900, Pakistan

      IIF 315
  • Zeeshan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 316
  • Muhammad Abu Bakar Iqbal
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 317
child relation
Offspring entities and appointments
Active 137
  • 1
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 162 - Has significant influence or controlOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2024-03-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 121 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 96 - Director → ME
  • 6
    icon of address Flat 10 Luqa House Williams Close, Brampton, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 271-273 Brook Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,303 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Laggan Square, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Asian Business Recorder Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Office 84423 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 100 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 5936 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 14998920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Streatfeild Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 17
    icon of address 184a Higher Hillgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Right to appoint or remove directorsOE
  • 18
    icon of address 10 Salisbury Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 46 Skylines Village Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Fieldhead Street, Fieldhead Business Centre, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 236 - Director → ME
  • 23
    icon of address 2 Fieldhead Street, Fieldhead Business Centre, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 235 - Director → ME
  • 24
    icon of address 4 St. Oswalds Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 33 London Road, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 178 - Director → ME
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 2 269 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    621 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 54 - Director → ME
  • 29
    icon of address 10 Melbourne Street, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 395, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
    IIF 278 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 34
    icon of address 142b Cheethamhill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address 4385, 11039017: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 292 - Secretary → ME
  • 36
    icon of address 18 Lee Road Lee Road, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,272 GBP2025-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 193 - Has significant influence or controlOE
  • 37
    icon of address 18 Lee Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,009.75 GBP2025-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 168 - Has significant influence or control as a member of a firmOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15875021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 39
    ITALIAN DOORS & ACCESSORIES LTD - 2018-04-27
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,796 GBP2019-10-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 38 Rochester Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 175 - Director → ME
  • 42
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 220 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 43
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 44
    icon of address 33 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 274 - Right to appoint or remove directors as a member of a firmOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 45
    icon of address 4385, 15246335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 46
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-11-24 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ground Floor 46 Skylines Village, Limeharbour, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,187 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 166 - Has significant influence or controlOE
  • 48
    icon of address 4385, 14619529 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 66 Seymour Grove Old Trafford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 83 - Director → ME
  • 50
    icon of address 66 Seymour Grove Ar Associates House, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,065 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 215 - Has significant influence or controlOE
  • 51
    icon of address 29 Britannia Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2017-09-21 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 251 - Right to appoint or remove directors as a member of a firmOE
    IIF 251 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 251 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 251 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,799 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 13984130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 56
    SHOPILIFE LIMITED - 2024-02-28
    icon of address 135 Marston Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Director → ME
  • 57
    icon of address Suite 7 Suite 7, Njk House, Haslingden Road, Black Burn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2 Fieldhead Street, H Raja Associates, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 225 - Director → ME
  • 59
    icon of address 4385, 15432158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 61
    icon of address 4385, 14128763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 15729993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 14455170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 13347606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 315 - Has significant influence or controlOE
  • 66
    icon of address 12 International House, Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,784 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 84 - Director → ME
    icon of calendar 2011-09-26 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 46 Skylines Village , Ground Floor, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 70
    BOOST YOUR BUSINESS LTD - 2018-01-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Suite 695 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 4385, 15875290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 74
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 75
    icon of address 47 Broadmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 154 - Director → ME
  • 77
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 133 Ashville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 60 - Director → ME
  • 79
    icon of address 4385, 14041838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 14183051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 35 Sycamore Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 178 Merton High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,389 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Office 7 , Njk House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,200 GBP2023-12-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Albert Edward House, 5 The Pavillions, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 15168822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 86
    icon of address 20 Stroude Road, Sidbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 19 Prestbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 60 A Turner Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 174 Blackhorse Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,457 GBP2023-02-28
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 314 - Has significant influence or controlOE
  • 91
    icon of address 85c Grove Road, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 61 - Director → ME
  • 92
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 116 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 10 Salisbury Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2023-08-18 ~ dissolved
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Suite 7 Njk House, Haslingden Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 96
    icon of address Unit 5 68-70 Newton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 90 - Director → ME
  • 97
    DPF CARBON FLUSH LTD - 2025-05-15
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 792 Wickham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 135 Marston Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,680 GBP2024-06-30
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 10 - Director → ME
  • 100
    icon of address Flat 3 70 Vivian Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 4385, 14444439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2009-05-27 ~ dissolved
    IIF 170 - Secretary → ME
  • 104
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,516 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2021-06-24 ~ dissolved
    IIF 285 - Secretary → ME
  • 106
    icon of address 99 Hawthorne Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    446 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 176 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 66 Seymour Grove Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 219 - Has significant influence or controlOE
  • 109
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,012 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 208 - Has significant influence or controlOE
  • 110
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 111
    icon of address Community House 19-21 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Office 5926 58 Peregrine Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -629 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 75 - Director → ME
  • 114
    GO CABS LONDON LIMITED - 2023-08-18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,422 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 295 Harborne Lane, Harborne, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    icon of address 295 Harborne Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    92,599 GBP2025-03-30
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Has significant influence or control as a member of a firmOE
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 117
    SELECT SERVICE STATION LIMITED - 2005-05-19
    icon of address 295 Harborne Lane, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    776,095 GBP2024-12-28
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 295 Harborne Lane, Harborne, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    257,734 GBP2024-12-28
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 209 - Has significant influence or control as a member of a firmOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 217 - Has significant influence or control as a member of a firmOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 46 Skylines Village , 1st Floor Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat 3 70 Vivian Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 280 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 122
    icon of address Suite 12872 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 123
    NEOPLUSPRO LTD - 2023-04-06
    icon of address Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2023-06-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 164 - Has significant influence or controlOE
  • 124
    icon of address Flat No.1c Smith Corner, 8 Broadlands Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Office 8199 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 126
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 15282501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 184a Higher Hillgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 12 Fairfax Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 130
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 15499816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2023-10-12 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Muhammad Zeeshan 5, Farm End Close, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2022-09-07 ~ dissolved
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 137
    icon of address D/r, 30 Loanhead Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address 102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    icon of calendar 2006-08-15 ~ 2023-08-30
    IIF 81 - Director → ME
  • 2
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF 127 - Has significant influence or control OE
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2022-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 47 - Director → ME
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF 69 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF 91 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF 277 - Has significant influence or control OE
    IIF 277 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2018-04-17 ~ 2021-04-01
    IIF 221 - Ownership of shares – 75% or more OE
  • 5
    icon of address Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-03
    IIF 171 - Director → ME
  • 6
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF 85 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF 169 - Secretary → ME
  • 7
    LC DIGITAL BANKER LTD - 2023-05-24
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-13
    IIF 136 - Director → ME
  • 8
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-07-01
    IIF 68 - Director → ME
  • 9
    icon of address Office No 614, 1 Lowry Plaza The Quays, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-07-21
    IIF 20 - Director → ME
  • 10
    icon of address 17 Ensign House, Admirals Way Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2014-09-01
    IIF 25 - Director → ME
  • 11
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-01-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-26
    IIF 199 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2022-07-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-07-15
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-24
    IIF 39 - Director → ME
  • 15
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 172 - Director → ME
  • 16
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 150 - Director → ME
  • 17
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,147 GBP2018-10-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-05-18
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-16
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-11-01
    IIF 121 - Director → ME
  • 19
    icon of address Office 7 , Njk House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,200 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-12-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    icon of address Albert Edward House, 5 The Pavillions, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2017-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-08-20
    IIF 22 - Director → ME
  • 21
    icon of address 53 Belgrave Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,878 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 207 - Right to appoint or remove directors OE
  • 22
    icon of address 06 Cranbourne Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,686 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-30
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-12-30
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 23
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,516 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,218 GBP2018-06-30
    Officer
    icon of calendar 1996-08-01 ~ 2014-04-30
    IIF 129 - Director → ME
  • 25
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -629 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-02-15
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 26
    BLUE WAY TRADERS LTD - 2022-05-26
    icon of address City West Businees Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,921 GBP2024-02-29
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-05-29
    IIF 269 - Has significant influence or control OE
  • 27
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 144 - Director → ME
  • 28
    NEOPLUSPRO LTD - 2023-04-06
    icon of address Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2023-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-04-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2023-04-04
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,389 GBP2019-04-30
    Officer
    icon of calendar 2015-10-15 ~ 2017-05-13
    IIF 135 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-10-01
    IIF 134 - Director → ME
  • 30
    icon of address Suite 7, Njk House, Haslingden Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,119 GBP2021-05-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-11-10
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 32
    icon of address 17 Canavan Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,054 GBP2024-09-30
    Officer
    icon of calendar 2024-04-29 ~ 2025-03-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ 2025-03-17
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.