logo
explain how to read the page

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

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

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

Saleem, Ali Muhammad

    Related profiles found in government register
  • Saleem, Ali Muhammad

    Registered addresses and corresponding companies
    • 79, Astley House, Rowcross Street, London, SE1 5HT, United Kingdom

      IIF 1 IIF 2
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 3
  • Ali, Hafiz Muhammad

    Registered addresses and corresponding companies
    • 28, Mirador Crescent, Slough, Berkshire, SL2 5LN, United Kingdom

      IIF 4
  • Ali, Muhammad

    Registered addresses and corresponding companies
    • 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 5
    • Flat 14, 4 Larch Gardens, Manchester, M88BJ, United Kingdom

      IIF 6
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 7
  • Ali, Hafiz Muhamad

    Registered addresses and corresponding companies
    • 28, Mirador Crescent, Slough, Berkshire, SL2 5LN, United Kingdom

      IIF 8
  • Ali, Muhammad Waqas

    Registered addresses and corresponding companies
    • Flat 98, Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 9
  • Kayani, Muhammad Adeel

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 10
    • 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 11
    • 30, Avenue Court, London, IG5 0LJ, United Kingdom

      IIF 12
  • Khatri, Muhammad Bilal

    Registered addresses and corresponding companies
    • 60 Wordsworth Avenue, Stafford, ST17 9UB, England

      IIF 13
  • Mohamed, Adan
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 14
  • Mohamed, Adan
    British general manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 15
  • Muhammad Ali
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Benham Drive, Spencers Wood, Reading, RG7 1FB, England

      IIF 16
  • Ali, Muhammad
    British co director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 212a, Normanton Road, Derby, DE23 6WA, England

      IIF 17
  • Ali, Muhammad
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 18
  • Ali, Muhammad
    British business born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 19
  • Ali, Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Benham Drive, Spencers Wood, Reading, RG7 1FB, England

      IIF 20
  • Ali, Muhammad
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38-41, Camperdown, Great Yarmouth, NR30 3JB, England

      IIF 21
  • Ali, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 22
  • Kayani, Adeel
    Pakistani commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 23
  • Mr Muhammad Ali
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 277a, Green Street, London, E7 8LJ, England

      IIF 24
    • 3rd Floor, 277a Green Street, London, E7 8LJ, England

      IIF 25
  • Ali, Hafiz Muhammad
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dexter Way, Winnersh, Wokingham, RG41 5GR, England

      IIF 26 IIF 27
  • Ali, Hafiz Muhammad
    British company secretary/director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Goodman Park, Slough, SL2 5NS, United Kingdom

      IIF 28
  • Ali, Mr Muhammad
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 253, Green Street, London, E7 8LJ, England

      IIF 29
  • Kayani, Adeel, Mr.
    British born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 240, Creynolds Lane, Cheswick Green, Solihull, B90 4ET, England

      IIF 30
  • Mr Adan Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 31
  • Mr Muhammad Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38-41, Camperdown, Great Yarmouth, NR30 3JB, England

      IIF 32
  • Ali, Muhammad
    Pakistani businessman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Waverley Road, Slough, SL1 4XN, England

      IIF 33
  • Ali, Muhammad
    Pakistani businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 39
    • 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 40
    • 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 41
    • 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 42 IIF 43
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 44
    • 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 45
  • Ali, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 46
  • Ali, Muhammed
    Pakistani businessman born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Waverley Road, Slough, Berkshire, SL1 4XN

      IIF 47
  • Mr Muhammad Ali
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 253, Green Street, London, E7 8LJ, England

      IIF 48
    • 25, Waverley Road, Slough, Berkshire, SL1 4XN

      IIF 49
  • Mr Muhammad Ali
    Pakistani born in March 1981

    Resident in England

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

      IIF 50
    • 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 51
    • 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 52
    • 64, Villiers Close, London, E10 5HJ, England

      IIF 53
    • 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 54 IIF 55
    • 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 56 IIF 57
  • Saleem, Ali Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Astley House, Rowcross Street, London, SE1 5HT, United Kingdom

      IIF 58 IIF 59
    • Osborn House, 9-13 Osborn Street, London, E1 6TD, United Kingdom

      IIF 60
  • Ali, Muhammad
    Pakistani consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 61
  • Ali, Muhammad
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348, High Road, Ilford, IG1 1QP, England

      IIF 62
  • Mr Muhammad Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sir Robert Peel House, 344-348, High Road, Ilford, IG1 1QP, England

      IIF 63
  • Mr. Adeel Kayani
    British born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • 240, Creynolds Lane, Cheswick Green, Solihull, B90 4ET, England

      IIF 64
  • Ali, Hafiz Muhammad
    Pakistani accountant born in October 1984

    Resident in Berkshire

    Registered addresses and corresponding companies
    • 28, Mirador Crescent, Slough, Berkshire, SL2 5LN, United Kingdom

      IIF 65
  • Ali, Hafiz Muhammad
    Pakistani it professional born in October 1984

    Resident in Berkshire

    Registered addresses and corresponding companies
    • 28, Mirador Crescent, Slough, Berkshire, SL2 5LN, United Kingdom

      IIF 66
  • Mr Adeel Kayani
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 67
  • Kayani, Muhammad Adeel
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 68
    • The Winning Box, 27-37 Station Road, Office 46, Hayes, UB3 4DX, England

      IIF 69
    • The Winning Box, 27-37 Station Road, Ofice 42, Hayes, UB3 4DX, England

      IIF 70
    • The Winning Box, 27-37 Station Road, Suite 41, Hayes, UB3 4DX, England

      IIF 71
    • The Winning Box, 27-37 ,station Road, Office 42, Hayes, UB3 4DX, England

      IIF 72
    • 7, Lingwood Gardens, Isleworth, TW7 5LY, England

      IIF 73
    • 307, Uxbridge Road, London, W3 9QU, England

      IIF 74 IIF 75
    • 307-a, Uxbridge Road, London, W3 9QU, England

      IIF 76 IIF 77
  • Kayani, Muhammad Adeel
    British educationist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, The Winning Box 27-37 Station Road, Hayes, UB3 4DX, England

      IIF 78
  • Kiyani, Muhammed Adeel
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box,aquis House, 27-37 Station Road, Suit 27, Hayes, UB3 4DX, United Kingdom

      IIF 79
  • Mohamed, Adan Abdullahi
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 80 IIF 81
    • Unit 14, Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 82
  • Mohamed, Adan Abdullahi
    British administrator born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Westminister Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, United Kingdom

      IIF 83
  • Mohamed, Adan Abdullahi
    British bussiness person born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 46, Hayes, UB3 4DX, England

      IIF 84
  • Mr Adan Abdullahi Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, England

      IIF 85
    • Unit 1, Westminister Business Centre, Printing House Lane, Hayes, Middlesex, UB3 1AP, United Kingdom

      IIF 86
    • Unit 14, Westminster Business Centre, Printing House Lane, Hayes, UB3 1AP, United Kingdom

      IIF 87
    • Westminster Business Centre, Unit F, Printing House Lane, Britannia Trading Estate, Hayes, UB3 1AP, England

      IIF 88
  • Mr Hafiz Muhammad Ali
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Goodman Park, Slough, SL2 5NS, England

      IIF 89
    • 49, Goodman Park, Slough, SL2 5NS, United Kingdom

      IIF 90
    • 18, Dexter Way, Winnersh, Wokingham, RG41 5GR, England

      IIF 91 IIF 92
  • Ali, Muhammad
    British managing director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Castalia Square, London, E14 3PQ, England

      IIF 93
  • Ali, Muhammad
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Appletree Lane, Spencerswood, Reading, Wokingham, RG7 1EE, United Kingdom

      IIF 94
  • Ali, Muhammad
    British software engineer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Butts Green Road, Romford, RM112JS, England

      IIF 95
  • Ali, Muhammad
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Guy Place West, Leamington Spa, CV32 4RU, England

      IIF 96
  • Ali, Muhammad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Market Place, Great Yarmouth, NR30 1LY, England

      IIF 97
  • Ali, Muhammad
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-41, Camperdown, Great Yarmouth, United Kingdom

      IIF 98
  • Ali, Muhammad Muazam
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1821, House No 1821, Street No 85, Sector I-10/1, Islamabad, 45200, Pakistan

      IIF 99
  • Ali, Muhammad Muazam
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 100
  • Kayani, Muhamad Adeel
    Pakistani businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Primrose Street, London, EC2A 2EX, England

      IIF 101
  • Adan, Muhammad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 102
  • Asim, Mohammed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 103
  • Kayani, Muhammad
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • He Winning Box, Aquis House, 27-37 Station Rd, Hayes, UB3 4DX, United Kingdom

      IIF 104
  • Kayani, Muhammad Adeel
    Pakistani entrepreneur born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37, Station Road , Second Floor ,office 27, Hayes, UB3 4DX, United Kingdom

      IIF 105
  • Kayani, Muhammad Adeel
    Pakistani businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 42, The Winning Box 27-37 Station Road, Hayes, UB3 4DX, England

      IIF 106
  • Kayani, Muhammad Adeel
    Pakistani businessmen born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aquis House, 27-37, Station Road, Office 27, Hayes, Middlesex, UB3 4DX, United Kingdom

      IIF 107
  • Kayani, Muhammad Adeel
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Citygate House, 246-250 Romford Road, London, E7 9HZ, United Kingdom

      IIF 108
  • Mr Muhammad Ali
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Guy Place West, Leamington Spa, CV32 4RU, England

      IIF 109
  • Mr Muhammad Ali
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 110
    • 19, Market Place, Great Yarmouth, NR30 1LY, England

      IIF 111
    • 38-41, Camperdown, Great Yarmouth, United Kingdom

      IIF 112
  • Ali, Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Russel Court, 1 Kings Close, Leyton, London, E10 5BD, England

      IIF 113
  • Ali, Muhammad
    Pakistani marketing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 201 Regent Street, London, W1B 3HH, England

      IIF 114
  • Ali, Muhammad
    Pakistani retailor born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldborough Road South, Ilford, Essex, IG3 8EZ, United Kingdom

      IIF 115
  • Ali, Muhammad
    Pakistani sales born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, 4 Larch Gardens, Manchester, M88BJ, United Kingdom

      IIF 116
  • Ali, Muhammad
    Pakistani trading born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Aldborough Road South, Ilford, Essex, IG3 8EZ, United Kingdom

      IIF 117
  • Ali, Muhammad
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Manor Road, Dagenham, Essex, RM10 8BE, England

      IIF 120
    • 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 121
    • 106, Manor Road, Dagenham, RM10 8BE, United Kingdom

      IIF 122
  • Mr Muhammad Adeel Kayani
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 123
    • The Winning Box, 27-37 Station Road, Office 46, Hayes, UB3 4DX, England

      IIF 124
    • The Winning Box, 27-37 Station Road, Ofice 42, Hayes, UB3 4DX, England

      IIF 125
    • The Winning Box, 27-37 Station Road, Suite 41, Hayes, UB3 4DX, England

      IIF 126
    • The Winning Box 27-37, Station Road, Suite 46, Hayes, UB3 4DX, England

      IIF 127
    • The Winning Box, 27-37 ,station Road, Office 42, Hayes, UB3 4DX, England

      IIF 128
    • 307, Uxbridge Road, London, W3 9QU, England

      IIF 129 IIF 130
    • 307-a, Uxbridge Road, London, W3 9QU, England

      IIF 131 IIF 132
  • Mr Muhammad Ali
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Manor Road, Dagenham, RM10 8BE, England

      IIF 133
  • Mr Muhammad Muazam Ali
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1821, House 1821 Street 85, Sector I-10/1, Islamabad, 45200, Pakistan

      IIF 134
    • Lytchett House, 13 Freeland Park , Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 135
  • Mr Muhammad Adeel Kayani
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Aquis House, 27-37, Station Road, Office 27, Hayes, Middlesex, UB3 4DX, United Kingdom

      IIF 136
    • Suite 42, The Winning Box 27-37 Station Road, Hayes, UB3 4DX, England

      IIF 137
    • Citygate House, 246-250 Romford Road, London, E7 9HZ

      IIF 138
  • Mr Muhammad Bilal Khatri
    Pakistani born in December 1986

    Resident in England

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

      IIF 139
  • Kayani, Mohammad Adeel
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37, Station Road , Second Floor ,office 27, Hayes, UB3 4DX, United Kingdom

      IIF 140
    • 34, Farley Farm Road, Luton, LU1 5PB, United Kingdom

      IIF 141
  • Kayani, Mohammed Adeel
    British businessmen born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquis House Office 27, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 142
  • Kayani, Muhammad Adeel
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 143
    • 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 144
  • Kayani, Muhammad Adeel
    British business executive born in December 1986

    Resident in United Kingdom

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

      IIF 145
  • Kayani, Muhammad Adeel
    British entrepreneure born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 146
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB34DX, United Kingdom

      IIF 147
    • 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 148
  • Ali, Muhammad Waqas
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98, Rogate House, 8, Muir Road, London, E5 8QT, England

      IIF 149
  • Ali, Muhammad Waqas
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98, 8, Rogate House, Muir Road, London, E5 8QT, United Kingdom

      IIF 150
  • Ali, Muhammad Waqas
    Pakistani director of student affairs born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98 Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 151
  • Ali, Muhammad Waqas
    Pakistani wireless telecome specialist born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98, Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 152
  • Ali, Muhammad Waqas
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 61 Pen-y-lan Rd, Cardiff, CF23 5HZ, United Kingdom

      IIF 153
  • Mr Adan Abdullahi Mohamed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 154
  • Kayani, Muhammad Adeel
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Broadway Office 5, Broadway, London, E15 1XH, England

      IIF 155
  • Kayani, Muhammad Adeel
    Pakistani businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 156
    • Office Number 9060, 1 Primrose Street, London, EC2A 2EX, England

      IIF 157
  • Kayani, Muhammad Adeel
    Pakistani businessmen born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquis House, 27-37, Station Road, Office 27, Hayes, Middlesex, UB3 4DX, United Kingdom

      IIF 158
    • Aquis House 27-37, Station Road, Suit 27 ,second Floor, Hayes, UB3 4DX, England

      IIF 159
    • 64 Broadway, Boardman House, First Floor, Office 5, London, E15 1NT, United Kingdom

      IIF 160
  • Kayani, Muhammad Adeel
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Broadway, 2nd Floor, Stratford, E15 1XH, England

      IIF 161
  • Kayani, Muhammad Adeel
    Pakistani education born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Plashet Road, London, E13 0RA

      IIF 162
    • Office5, Second Floor, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 163
  • Kayani, Muhammad Adeel
    Pakistani entrepreneur born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 9060, 1 Primrose Street, London, EC2A 2EX, England

      IIF 164
    • Office Number 9060, 1 Primrose Street, London, London, EC2A 2EX, United Kingdom

      IIF 165
  • Mr Muhammad Waqas Ali
    Pakistani born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98, 8, Rogate House, Muir Road, London, E5 8QT, United Kingdom

      IIF 166
    • Flat 98 Rogate House, 8 Muir Road, London, E5 8QT, England

      IIF 167 IIF 168 IIF 169
  • Mr Muhammad Waqas Ali
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 61 Pen-y-lan Rd, Cardiff, CF23 5HZ, United Kingdom

      IIF 170
  • Khatri, Muhammad Bilal
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 207, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 171
    • 60 Wordsworth Avenue, Stafford, ST17 9UB, England

      IIF 172
  • Mr Muhammad Adeel Kayani
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB3 4DX, United Kingdom

      IIF 173
    • The Winning Box, 27-37 Station Road, Office 42, Hayes, UB34DX, United Kingdom

      IIF 174 IIF 175
    • 7, Lingwood Gardens, Isleworth, TW7 5LY, United Kingdom

      IIF 176
    • 7, Lingwood Gardens, Isleworth, TW75LY, United Kingdom

      IIF 177
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 178
  • Mr Muhammad Adeel Kayani
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquis House, 27-37, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 179
    • 30, Claybury Broadway, Ilford, IG5 0LJ, England

      IIF 180
    • 30, Avenue Court, London, IG5 0LJ, United Kingdom

      IIF 181
    • Office No 9060, 1 Primrose Street, London, EC2A 2EX, England

      IIF 182
child relation
Offspring entities and appointments 92
  • 1
    09947434 LTD. - now
    VIRGIN INVESTMENTS GROUP LTD
    - 2019-03-20 09947434
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-14 ~ 2017-12-11
    IIF 164 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-11
    IIF 182 - Has significant influence or control OE
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 2
    247 SUPPLIES LTD - now
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD
    - 2015-03-04 08908545
    12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-24 ~ 2014-03-03
    IIF 17 - Director → ME
  • 3
    ACADEMY MAX LTD
    - now 11004451
    TECHTIQ LTD
    - 2017-12-27 11004451
    ACADEMY MAX LTD
    - 2017-12-12 11004451
    Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-10 ~ 2019-01-05
    IIF 159 - Director → ME
    2017-10-10 ~ 2017-11-11
    IIF 12 - Secretary → ME
    Person with significant control
    2017-12-23 ~ 2019-01-05
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Has significant influence or control as a member of a firm OE
    2017-10-10 ~ 2017-11-27
    IIF 181 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 181 - Right to appoint or remove directors as a member of a firm OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 4
    ACTIVE CAPITAL BVBA LTD
    11367640
    1 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ 2018-09-03
    IIF 142 - Director → ME
    2019-01-02 ~ 2019-01-02
    IIF 101 - Director → ME
  • 5
    AIM MARKETING LIMITED
    08571985
    124 Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 114 - Director → ME
  • 6
    AK WHOLESALE SERVICES LTD - now
    KHAN @ CONSTRUCTIONS LTD
    - 2024-10-03 15597477
    110 Crescent Road, Dagenham, England
    Dissolved Corporate (5 parents)
    Officer
    2024-03-27 ~ 2024-04-25
    IIF 39 - Director → ME
    Person with significant control
    2024-03-27 ~ 2024-04-25
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    AKI BISMILLAH LIMITED
    08150186
    13 Castalia Square, London
    Dissolved Corporate (5 parents)
    Officer
    2012-07-19 ~ 2012-08-05
    IIF 93 - Director → ME
  • 8
    AKOOBA LIMITED
    10708574
    Suite 3338, 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-04 ~ 2017-04-18
    IIF 172 - Director → ME
    2017-08-24 ~ now
    IIF 171 - Director → ME
    2017-04-04 ~ 2017-04-18
    IIF 13 - Secretary → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Has significant influence or control as a member of a firm OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 9
    ALI CONSULTANTS LIMITED
    08172232
    54 Hyde Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 61 - Director → ME
    2012-08-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    AM-EL CONSTRUCT LIMITED
    16584118
    49b Butts Green Road, Hornchurch, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ 2025-11-05
    IIF 43 - Director → ME
    Person with significant control
    2025-10-27 ~ 2025-11-05
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 11
    ARSENAL COLLEGE LONDON LIMITED - now
    PROTECTIVE SECURITY SERVICES LIMITED
    - 2015-10-15 08754157 08858727
    2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (5 parents)
    Officer
    2014-12-31 ~ 2015-08-15
    IIF 156 - Director → ME
  • 12
    ARSI ON GO LTD
    13541761
    153 Howard Road, Upminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-01 ~ 2022-07-01
    IIF 46 - Director → ME
    Person with significant control
    2021-08-01 ~ 2022-06-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    ATEK ENTERPRISE (UK) LTD
    07368678
    79 Astley House, Rowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ dissolved
    IIF 59 - Director → ME
    2010-09-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    AYAA TECHNOLOGIES LTD
    11217595
    105 Hoe Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-02-21 ~ 2018-02-22
    IIF 160 - Director → ME
  • 15
    BLAK FLAME LTD
    14399827
    The Winning Box 27-37 Station Road, Office 42, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 146 - Director → ME
    2022-10-05 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 16
    CAB COUTURE LTD
    15864638
    27-37 Station Road, Office 42, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 17
    CARE4UK LTD
    - now 09656328
    CARE4U SERVICES LTD
    - 2016-09-16 09656328
    OXFORD ACADEMY LONDON LIMITED
    - 2016-09-15 09656328
    28 Orwell Road Orwell Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2015-06-25 ~ 2016-07-01
    IIF 103 - Director → ME
    2016-08-31 ~ 2016-10-01
    IIF 155 - Director → ME
  • 18
    CAREX GROUP LTD
    - now 12698443
    AFADEY HOMECARE LTD
    - 2024-06-12 12698443
    A & R SOCIAL CARE LTD - 2021-12-29
    The Winning Box 27-37 ,station Road, Office 42, Hayes, England
    Active Corporate (4 parents)
    Officer
    2023-04-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 19
    CHEEZIOUS PIZZA HUB LTD
    16513511
    Flat 98, Rogate House, 8 Muir Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
  • 20
    DESIZ FOODS LTD
    16788012
    307 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 21
    DIY FINANCE SOLUTIONS LTD
    15725920
    49 Office C, Butts Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ 2024-12-12
    IIF 45 - Director → ME
    Person with significant control
    2024-05-17 ~ 2024-12-12
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    DRIVESTAR SERVICES LTD
    - now 13755539
    13653305 LTD
    - 2022-09-05 13755539
    49 Butts Green Road, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    EAST MARVELL LTD
    07938060
    Flat 1 Russel Court, 1 Kings Close, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 113 - Director → ME
  • 24
    EDEXA ACADEMY LTD
    - now 15822463
    SKY MIGRATE LTD
    - 2025-04-25 15822463
    PROTIGMA LTD
    - 2025-04-14 15822463
    The Winning Box 27-37 Station Road, Suite 41, Hayes, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Right to appoint or remove directors OE
  • 25
    EESA HOSPITALITY MANAGEMENT LIMITED - now
    EESA HOPITALITY MANAGEMENT LIMITED - 2022-04-12
    A TO Z TECH MANAGEMENT LIMITED
    - 2022-03-04 13107335
    12 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-31 ~ 2021-11-20
    IIF 98 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-11-20
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 26
    ENROLL DIRECT LTD
    - now 14002439
    LEXEN CARE LTD
    - 2024-03-27 14002439
    LEXEN CARE HOMES LTD
    - 2023-06-06 14002439
    The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-03-25 ~ 2025-11-20
    IIF 143 - Director → ME
    2023-06-01 ~ 2024-03-22
    IIF 80 - Director → ME
    Person with significant control
    2022-03-25 ~ 2025-11-20
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 27
    F11 SOLUTIONS LTD
    09895293 08913032... (more)
    23a Butts Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 95 - Director → ME
  • 28
    FANATICAL COMMERCE LTD
    13267306
    18 Dexter Way, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    FATMAN'S W3 LIMITED
    15760937
    307 Uxbridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-07 ~ 2026-01-07
    IIF 74 - Director → ME
    Person with significant control
    2026-01-07 ~ 2026-01-07
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 30
    FIRST HUMAN HELP
    08333281
    25 Waverley Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 38 - Director → ME
  • 31
    GEMS & GOLD JEWELLERS UK LIMITED
    07338412
    27 Hambledon Close, Uxbridge, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-30 ~ 2020-09-22
    IIF 33 - Director → ME
  • 32
    GEMS & JEWELS LIMITED
    07338480
    25 Waverley Road, Slough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-12-30 ~ 2020-01-19
    IIF 37 - Director → ME
  • 33
    GLOBAL MIGRATION EXPERTS LTD
    11369261
    105 Hoe Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-03-25 ~ 2019-07-09
    IIF 79 - Director → ME
  • 34
    GOLDLINE JEWELLERS LIMITED
    07338469
    25 Waverley Road, Slough
    Dissolved Corporate (4 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 35 - Director → ME
  • 35
    GOVT EDUCATIONAL CONSULTANTS LIMITED
    11812260
    Flat 98 Rogate House, 8 Muir Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 167 - Has significant influence or control OE
  • 36
    GRADUATE DIRECT INTERNATIONAL LTD
    14399815
    The Winning Box 27-37 Station Road, Office 42, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 148 - Director → ME
    2022-10-05 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 37
    H & A FINANCIAL SERVICES LTD
    08579880
    71 Elmstead Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ 2014-06-20
    IIF 65 - Director → ME
    2013-06-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 38
    HALLMARK COLLEGE LTD
    - now 12544231
    UNSHAKEABLE YOU LTD
    - 2022-06-06 12544231
    The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (9 parents)
    Officer
    2022-06-01 ~ 2023-01-28
    IIF 104 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-01-28
    IIF 127 - Ownership of shares – 75% or more OE
  • 39
    HMA IT SOLUTIONS LTD
    08587637
    49 Goodman Park, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 66 - Director → ME
    2013-06-27 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 40
    HOPE INTERNATIONAL TRUST
    12149428
    The Winning Box 27-37 Station Road, Office 27, Second Floor, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-10-31
    IIF 138 - Right to appoint or remove directors OE
  • 41
    HOTEL VICTORIA GROUP LIMITED
    11158452
    Sir Robert Peel House 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-01-19 ~ 2020-01-06
    IIF 62 - Director → ME
    2020-01-07 ~ 2020-06-26
    IIF 119 - Director → ME
    Person with significant control
    2018-01-19 ~ 2019-11-02
    IIF 63 - Has significant influence or control OE
    2020-01-07 ~ 2020-06-26
    IIF 133 - Has significant influence or control OE
  • 42
    IDI CAR RENTALS LTD
    15648443
    Flat 98, 8, Rogate House Muir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 43
    IM FIRE LTD
    12269220
    219 Sheringham Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-19 ~ 2019-11-10
    IIF 44 - Director → ME
    2021-03-28 ~ 2021-12-29
    IIF 7 - Secretary → ME
    Person with significant control
    2019-10-19 ~ 2019-11-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 44
    IMPERIAL ENTERPRISES (UK) LTD
    07368676
    79 Astley House, Rowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ dissolved
    IIF 58 - Director → ME
    2010-09-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 45
    IQBAL JEWELLERS LIMITED
    08323730
    25 Waverley Road, Slough, Berkshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2017-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 46
    JK & CO LTD
    08838014
    Sir Robert Peel House, 344-348 High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-10-26 ~ dissolved
    IIF 120 - Director → ME
  • 47
    KIM SECURITY LIMITED
    08503451
    99a Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 48
    KYNI LTD
    15828113
    240 Creynolds Lane, Cheswick Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 49
    LEARNING HIVE LTD
    10861621
    150-152 Cassland Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-10-23 ~ 2017-12-10
    IIF 157 - Director → ME
  • 50
    LEXEN ASSOCIATES LTD
    14009918
    The Winning Box 27-37 Station Road, Ofice 42, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ 2026-01-10
    IIF 81 - Director → ME
    2022-03-29 ~ 2023-09-05
    IIF 102 - Director → ME
    2023-09-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-09-03
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    2023-09-03 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 51
    LEXEN GROUP CIC
    16319259 11061353
    The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 52
    LEXEN LAW LTD
    - now 14508840
    STAFF FIRST LTD
    - 2025-03-07 14508840
    FUTURE SKILLS AND TRAINING LTD
    - 2024-03-23 14508840
    The Winning Box 27-37 Station Road, Office 42, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-28 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 53
    M & S GARMENTS LIMITED
    07338430
    25 Waverley Road, Slough
    Dissolved Corporate (4 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 36 - Director → ME
  • 54
    M ALI CONSULTANTS LTD
    07742922
    332 Henley Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-17 ~ 2016-01-01
    IIF 122 - Director → ME
  • 55
    MAK & ASSOCIATES LTD
    13653305
    49b Butts Green Road, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 42 - Director → ME
    2021-09-30 ~ 2022-06-25
    IIF 40 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-09-30 ~ 2022-06-25
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 56
    MALABIS SERVICE'S LTD
    14211547
    277a Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 57
    MALI WIRELESS TELECOM LTD
    13781427
    Flat 98, Rogate House, 8 Muir Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 152 - Director → ME
    2021-12-03 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 58
    MAPLE LIFESTYLE LIMITED
    08461798
    124 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 115 - Director → ME
  • 59
    MAPLE LIMITED
    08444589
    124 Aldborough Road South, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 117 - Director → ME
  • 60
    MOBI MART LTD
    16517026
    Flat 1 61 Pen-y-lan Rd, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    MS & SA CONSTRUCTION LTD
    15712616
    3rd Floor 277a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 62
    NATIONAL ADVANCE COLLEGE LTD - now
    SKILLS4UK LTD
    - 2021-02-08 12193201
    3rd Floor 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-28 ~ 2020-10-25
    IIF 105 - Director → ME
    2019-09-06 ~ 2020-01-01
    IIF 140 - Director → ME
  • 63
    NATIONAL COMMUNITY CARE LTD
    - now 12334617
    LEXEN COLLEGE LTD
    - 2022-02-08 12334617
    EMPIRE COLLEGE LTD - 2021-11-15
    DIGITAL CODE LTD - 2021-10-14
    AVA FOODS BEDFORD LTD - 2021-08-25
    85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-06 ~ 2022-08-06
    IIF 145 - Director → ME
    Person with significant control
    2022-02-06 ~ 2022-08-06
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 64
    NEWHAM LONDON TUITION CENTRE LTD
    09271140
    Suite B & C, First Floor, 3 Kempton Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-25 ~ 2017-05-31
    IIF 162 - Director → ME
  • 65
    PLATFORM 88 LTD - now
    NK VENTURE LTD
    - 2022-04-07 14013632
    Westminster Business Centre, Unit F Printing House, Printing House Lane Britannia Trading Estate, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-30 ~ 2022-04-04
    IIF 147 - Director → ME
    Person with significant control
    2022-03-30 ~ 2022-04-04
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 66
    QUALITY TRADING (UK) LTD
    - now 07297917
    ATEK ENTERPRISE LTD
    - 2010-09-14 07297917
    50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 60 - Director → ME
    2010-06-29 ~ 2012-01-28
    IIF 3 - Secretary → ME
  • 67
    REA CARE AGENCY LIMITED
    15850467
    196 Church Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-22 ~ 2025-07-14
    IIF 82 - Director → ME
    Person with significant control
    2024-07-22 ~ 2025-07-14
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    REA TRAVEL AND LOGISTIC LIMITED
    15646764 13725725
    Unit 1 Westminister Business Centre, Printing House Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    ROADFIX LTD
    15624490
    96 Blundell Road, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 99 - Director → ME
    2024-04-07 ~ 2024-10-02
    IIF 100 - Director → ME
    Person with significant control
    2024-04-07 ~ 2024-10-02
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    2024-11-18 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 70
    ROOMNROOF UK LTD
    12389228
    The Embassy Hotel, 38-41 Camperdown, Great Yarmouth, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-15 ~ 2020-09-15
    IIF 22 - Director → ME
    2020-01-15 ~ 2020-01-15
    IIF 121 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-09-15
    IIF 110 - Has significant influence or control OE
  • 71
    SKILLEDUK LTD
    10025932
    Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ 2016-10-01
    IIF 163 - Director → ME
  • 72
    SKILLTAP LTD
    - now 11061353
    LEXEN GROUP LTD
    - 2025-02-24 11061353 16319259
    AWARDS FOR TECHNOLOGY AND INNOVATION LTD
    - 2021-11-15 11061353
    TELYY LTD
    - 2020-09-17 11061353
    YELLO LTD
    - 2020-05-29 11061353
    AWARDS FOR TECHNOLOGY AND INNOVATION LIMITED
    - 2020-05-18 11061353
    Suite 42 The Winning Box 27-37 Station Road, Hayes, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 73
    SNAP PIZZA LTD
    16875763
    307-a Uxbridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-15 ~ 2026-03-26
    IIF 76 - Director → ME
    2025-11-26 ~ 2025-11-26
    IIF 77 - Director → ME
    Person with significant control
    2025-11-26 ~ 2025-11-26
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    2026-03-18 ~ 2026-03-26
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 74
    ST GEORGE COLLEGE LTD
    - now 12111850
    LONDON ADULT EDUCATION COLLEGE LTD
    - 2024-02-04 12111850
    Suite 21, Westminster Business Centre, Printing House Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ 2023-11-13
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2023-11-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    SUBHA NAEEM GOLDSMITH (UK) LIMITED
    07338399
    25 Waverley Road, Slough
    Dissolved Corporate (4 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 34 - Director → ME
  • 76
    TALENSOL PVT LTD
    15987821
    18 Dexter Way, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 77
    TANA BANA LTD
    14890841
    253 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 78
    TAXAS BEAST RESTAURANTS LTD - now
    ED-WISE HUB LIMITED
    - 2016-09-01 09335705
    Alis Accountax, Suite 1 First Floor, 81 Old Church Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-01 ~ 2015-08-13
    IIF 161 - Director → ME
  • 79
    TEAD INTERNATIONAL LTD
    11676784
    Aquis House 27-37, Station Road, Office 27, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ 2020-01-01
    IIF 107 - Director → ME
    2018-11-14 ~ 2019-05-04
    IIF 158 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    2018-11-14 ~ 2019-01-15
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 80
    TENTAG LIMITED
    15849830
    45 Benham Drive, Spencers Wood, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-21 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 81
    THAMES AUTO LTD
    11425830
    49 Goodman Park, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 82
    THE BIKEAPPAREL COMPANY LTD
    13111748
    21 Appletree Lane, Spencerswood, Reading, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 94 - Director → ME
  • 83
    THE BROADS MANAGEMENT LTD
    15467815
    19 Market Place, Great Yarmouth, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 84
    THREADTRENDS LIMITED
    10912239
    59 Churchill Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 85
    TIME MANAGEMENT SERVICES LTD
    17116339
    38-41 Camperdown, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 86
    UBZO LTD - now
    PROPERTY MAGICIAN LTD
    - 2020-02-05 11107385
    EXPERT LEARNING LTD
    - 2019-03-18 11107385 09947434
    Office Number 9060 1 Primrose Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-17 ~ 2019-07-06
    IIF 165 - Director → ME
  • 87
    UNI-CAMPUS LTD
    11751400
    30 Avenue Court, Ilford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-07 ~ 2019-01-08
    IIF 141 - Director → ME
  • 88
    UNION JACK PRODUCTIONS LTD
    - now 09029278
    FIRST IDEA LONDON LIMITED
    - 2025-02-24 09029278
    A-K PROFESSIONALS BUSINESS SERVICES LTD
    - 2015-07-28 09029278
    The Charter Building Charter Place, Vine St., Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2014-05-08 ~ 2025-05-02
    IIF 78 - Director → ME
  • 89
    UNITY CARE AGENCY LTD
    13773679
    Westminster Business Centre, Unit F, Printing House Lane, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-01-30 ~ 2025-04-15
    IIF 69 - Director → ME
    2023-01-26 ~ 2023-07-28
    IIF 84 - Director → ME
    Person with significant control
    2023-02-03 ~ 2025-04-15
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    2023-02-03 ~ 2023-03-02
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    VAIOFLEX LTD
    07548841
    Flat 14 4 Larch Gardens, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 116 - Director → ME
    2011-03-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 91
    VICTORIA HOTEL ENTERPRISES LIMITED
    10425751
    12 Tiller Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-10-01 ~ 2019-06-20
    IIF 118 - Director → ME
  • 92
    WE KARE LIMITED
    10913772
    Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2026-03-01 ~ now
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.