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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jamil Muhammad

    Related profiles found in government register
  • Mr Jamil Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15072440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr. Jamil Muhammad
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Higher Drive, Purley, Surrey, CR8 2HN

      IIF 2
  • Jamil, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Russell Road, Nottingham, NG7 6GZ, England

      IIF 3
  • Jamil, Muhammad
    Pakistani managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73, Stainer Street, Manchester, M12 4PB, England

      IIF 4
  • Jamil, Muhammad
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 181, West Street, Sheffield, S1 4EW, England

      IIF 5
    • 461, Firth Park Road, Sheffield, S5 6QQ, England

      IIF 6
    • 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 7
  • Jamil, Muhammad
    Pakistani manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 8
  • Mr Muhammad Jamil
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108, Russell Road, Nottingham, NG7 6GZ, England

      IIF 9
  • Muhammad, Jamil
    Pakistani company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Jamil
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73, Stainer Street, Manchester, M12 4PB, England

      IIF 11
  • Jamil, Muhammad
    Pakistani business executive born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 63 Belgrave Gate, Leicester, LE1 3HR, England

      IIF 12
  • Mr Muhammad Jamil
    Pakistani born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, Wellington Close, Walton-on-thames, KT12 1BA, England

      IIF 13
  • Mr Muhammad Jamil
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 461, Firth Park Road, Sheffield, S5 6QQ, England

      IIF 14
    • 461, Firth Park Road, Sheffield, S5 6QQ, United Kingdom

      IIF 15
  • Jamil, Muhammad
    Pakistani engineer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 16
  • Jamil, Muhammad
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Overton Drive, Romford, RM6 4EH, England

      IIF 17
  • Jamil, Muhammad
    British business executive born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Higher Drive, Purley, Surrey, CR8 2HN

      IIF 18
  • Jamil, Muhammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 194a, New North Road, Ilford, IG6 3BD, United Kingdom

      IIF 19
  • Jamil, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fulwood Crescent, Nottingham, NG8 5QT, England

      IIF 20
  • Jamil, Muhammad
    Pakistani self employed born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Howards Road, London, E13 8AY, England

      IIF 21
  • Jamil, Muhammad
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 22
  • Jamil, Muhammad Naveed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jamil, Mohammad
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lulworth Road, Birmingham, B28 8NS, England

      IIF 24
  • Jamil, Mohammad
    British mobile phone accessories born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP, England

      IIF 25
  • Jamil, Muhammad
    Pakistani company director born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4638, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Jamil, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • App 37, 25 Brearton St, Bradford, BD1 3ED, United Kingdom

      IIF 27
  • Jamil, Muhammad
    British business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 28
  • Jamil, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

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

      IIF 29
  • Jamil, Muhammad
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, 12 Broomhill Road, Ilford, IG3 9SJ, England

      IIF 30
  • Jamil, Muhammad
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Main Bazar, Farrukhabad, Shahdara, Lahore, Lahore, 54000, Pakistan

      IIF 31
  • Jamil, Muhammad
    Pakistani commercial director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 32
  • Jamil, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sure Store, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 33
  • Jamil, Muhammad
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Surestore, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 34
  • Jamil, Muhammad
    British sales director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tc03, Sure Store, Rayner Lane, Ashton Under Lyne, OL7 0FU, United Kingdom

      IIF 35
  • Jamil, Muhammad
    Pakistani business person born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 36
  • Jamil, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2167, 321 - 323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 37
  • Jamil, Muhammad
    Pakistani software engineer born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Jamil, Muhammad
    Pakistani director born in September 1986

    Resident in Pakistan

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

      IIF 39
  • Jamil, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

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

      IIF 40
  • Muhammad, Jamil
    Pakistani business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 52, Wellington Close, Walton-on-thames, Surrey, KT12 1BA, England

      IIF 41
  • Jamil, Muhammad
    Pakistani director born in October 1958

    Resident in Pakistan

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

      IIF 42
  • Jamil, Muhammad
    Pakistani electrical engineer born in October 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 283, Wesgate Road, Upon Tyne, Newcastle, United Kingdom, NE4 6AJ, United Kingdom

      IIF 43
  • Jamil, Muhammad
    Pakistani business born in July 1964

    Resident in Pakistan

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

      IIF 44
  • Jamil, Muhammad
    Pakistani company director born in July 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ismail Nagar, Near Bhatti Colony, Street No1 Mohalla Al Mustafa, Colony Chongi Amar Sidhu, Lahore, 54000, Pakistan

      IIF 45
  • Jamil, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

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

      IIF 46
  • Jamil, Muhammad
    Pakistani ceo born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86 Atlas Trading Estate, Brookvale Road, Witton, Birmingham, B6 7EX, United Kingdom

      IIF 47
  • Jamil, Muhammad
    Pakistani director born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Dak Kahan Khas Adalat Garh, Sialkot, 51310, Pakistan

      IIF 48
  • Jamil, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 905, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
  • Jamil, Muhammad
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhar, Kaliyan P.o Sialkot City, Sialkot, 51310, Pakistan

      IIF 50
  • Jamil, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Abbas, Pura Post Office Khas, Multan, 59300, Pakistan

      IIF 51
  • Mr Muhammad Naveed Jamil
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15294626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Muhammad Jamil
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 63 Belgrave Gate, Leicester, LE1 3HR, England

      IIF 53
  • Jamil, Muhammad
    Pakistani

    Registered addresses and corresponding companies
    • 78, Howards Road, London, E13 8AY, England

      IIF 54
  • Jamil, Muhammad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, West Street, Sheffield, S1 4EW, England

      IIF 55
  • Mr Mohammad Jamil
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lulworth Road, Birmingham, B28 8NS, England

      IIF 56
  • Mr Muhammad Jamil
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 57
  • Mr Muhammad Jamil
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Overton Drive, Romford, RM6 4EH, England

      IIF 58
  • Mr Muhammad Jamil
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 194a, New North Road, Ilford, IG6 3BD, England

      IIF 59
    • 194a, New North Road, Ilford, IG6 3BD, United Kingdom

      IIF 60
  • Mr Muhammad Jamil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Fulwood Crescent, Nottingham, NG8 5QT, England

      IIF 61
  • Mr Muhammad Jamil
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 62
  • Jamil, Muhammad
    British director born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 63
  • Jamil, Muhammad
    British manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 64
  • Mr Muhammad Jamil
    Pakistani born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4638, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Mr Muhammad Jamil
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 66
  • Mr Muhammad Jamil
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, 12 Broomhill Road, Ilford, IG3 9SJ, England

      IIF 67
  • Mr Muhammad Jamil
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Main Bazar, Farrukhabad, Shahdara, Lahore, Lahore, 54000, Pakistan

      IIF 68
  • Mr Muhammad Jamil
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 376, High Street North Manor Park, London, E12 6PH, United Kingdom

      IIF 69
  • Mr Muhammad Jamil
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tc03, Sure Store, Rayner Lane, Ashton Under Lyne, OL7 0FU, United Kingdom

      IIF 70
    • Sure Store, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 71
    • Surestore, Rayner Lane, Ashton-under-lyne, OL7 0FU, England

      IIF 72
  • Mr Muhammad Jamil
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2167, 321 - 323 High Road, Chadwell Health, Essex, RM6 6AX, United Kingdom

      IIF 73
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 74
  • Mr Muhammad Jamil
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8321, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Jamil
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 76
  • Mr Muhammad Jamil
    Pakistani born in November 1992

    Resident in Pakistan

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

      IIF 77
  • Mr. Muhammad Jamil
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 78
  • Muhammad Jamil
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • App 37, 25 Brearton St, Bradford, BD1 3ED, United Kingdom

      IIF 79
  • Muhammad Jamil
    Pakistani born in May 1981

    Resident in Pakistan

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

      IIF 80
  • Jamil, Muhammad
    Pakistani company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15389292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Jamil, Muhammad
    Pakistani company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Chandlers Ford, SO53 4NU, United Kingdom

      IIF 82
  • Jamil, Muhammad, Ceo
    Pakistani business man born in May 1983

    Resident in Pakistan

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

      IIF 83
  • Jamil, Muhammad, Mr.
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Augustine Apartments, Hawker Drive, Addlestone, KT15 2FW, England

      IIF 84
  • Mr Muhammad Jamil
    Pakistani born in October 1958

    Resident in Pakistan

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

      IIF 85
  • Mr Muhammad Jamil
    Pakistani born in July 1964

    Resident in Pakistan

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

      IIF 86
  • Mr Muhammad Jamil
    Pakistani born in July 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ismail Nagar, Near Bhatti Colony, Street No1 Mohalla Al Mustafa, Colony Chongi Amar Sidhu, Lahore, 54000, Pakistan

      IIF 87
  • Mr Muhammad Jamil
    Pakistani born in April 1971

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Jamil
    Pakistani born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86 Atlas Trading Estate, Brookvale Road, Witton, Birmingham, B6 7EX, United Kingdom

      IIF 89
  • Mr Muhammad Jamil
    Pakistani born in August 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Dak Kahan Khas Adalat Garh, Sialkot, 51310, Pakistan

      IIF 90
  • Mr Muhammad Jamil
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Abbas, Pura Post Office Khas, Multan, 59300, Pakistan

      IIF 91
  • Muhammad Jamil
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 905, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Muhammad Jamil
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhar, Kalian P.o Sialkot, Sialkot, 51310, Pakistan

      IIF 93
  • Ceo Muhammad Jamil
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 94
  • Jamil, Muhammad
    British office worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, College Road, Birmingham, B13 9LH, United Kingdom

      IIF 95
  • Jamil, Muhammad
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Chandler's Ford, Hampshire, SO53 4NU, United Kingdom

      IIF 96
  • Jamil, Muhammad
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood House, New Oxford Street, London, WC1A 1DG, England

      IIF 97
  • Jamil, Muhammad
    British manager born in October 1980

    Resident in United Kingdom

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

      IIF 98
  • Jamil, Muhammad
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 99
  • Mr Muhammad Jamil
    British born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 100
  • Muhammad Jamil
    Pakistani born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15389292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Muhammad Jamil
    Pakistani born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Chandlers Ford, SO53 4NU, United Kingdom

      IIF 102
  • Jamil, Muhammad

    Registered addresses and corresponding companies
    • 23, Jack Close, Chandler's Ford, Hampshire, SO53 4NU, United Kingdom

      IIF 103
  • Mr Muhammad Jamil
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Chandler's Ford, SO53 4NU, United Kingdom

      IIF 104
  • Mr Muhammad Jamil
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brondesbury Villas, London, NW6 6AZ, England

      IIF 105
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Mr Muhammad Jamil
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, England

      IIF 107
    • Suite One, Peel Mill, Commercial Street, Morley, LS27 8AG

      IIF 108
  • Mr Muhammad Jamil
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street, Montrose, DD10 8LU, Scotland

      IIF 109
  • Jamil, Mohammad

    Registered addresses and corresponding companies
    • 91, Evelyn Road, Birmingham, B11 3JH, England

      IIF 110
  • Muhammad Khurram Jamil
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Eastleigh, SO53 4NU, United Kingdom

      IIF 111
  • Jamil, Muhammad Khurram
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Jack Close, Eastleigh, SO53 4NU, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 52
  • 1
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,576 GBP2023-09-30
    Officer
    2018-10-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    2 Overton Drive, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    809 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    181 West Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-31 ~ dissolved
    IIF 5 - director → ME
  • 4
    D J FOOD & WINE LTD - 2022-06-17
    I S STORES LIMITED - 2020-11-20
    83, Higher Drive, Purley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,860 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -180,964 GBP2024-02-29
    Officer
    2020-09-18 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    23 Jack Close, Eastleigh, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 112 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 7
    194a New North Road, Ilford, England
    Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    4385, 15072440 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -23,909 GBP2022-12-31
    Officer
    2016-12-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 11
    13 High Street, Montrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 12
    483 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 13
    125 Roehampton Vale, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 14
    73 Stainer Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    108 Russell Road, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,373 GBP2024-03-31
    Officer
    2014-03-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    4385, 15350800 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    4385, 15694545 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    86 Atlas Trading Estate Brookvale Road, Witton, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    167-169 Great Portland Street 5th Floor, London
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    Office 818 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    4385, 14309208 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    376 High Street North Manor Park, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    M.r. Insolvency, Suite One, Peel Mill Commercial Street, Morley
    Dissolved corporate (1 parent)
    Equity (Company account)
    -55,721 GBP2021-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 24
    4385, 14188691 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    Office 905 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    PRUDENTIAL BUSINESS AND FINANCE SOLUTIONS LTD - 2017-11-22
    23 Jack Close, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -114 GBP2018-07-31
    Officer
    2017-07-03 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 27
    23 Jack Close, Chandler's Ford, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,393 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 96 - director → ME
    2020-01-03 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 28
    App 37 25 Brearton St, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 29
    8117 LTD - 2024-01-29
    283 Wesgate Road, Upon Tyne, Newcastle, United Kingdom, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 43 - director → ME
  • 30
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 31
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 32
    5 Brayford Square, Stepney Green, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 33
    21 Swanage Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 21 - director → ME
    2012-08-22 ~ dissolved
    IIF 54 - secretary → ME
  • 34
    Flat 4 12 Broomhill Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 35
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Officer
    2024-11-02 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-11-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 36
    MUHAMMAD JAMIL TECH LTD - 2024-10-08
    Unit 1 63 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 37
    13 High Street, Montrose, Scotland
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 38
    4385, 15389292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 39
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 40
    606 Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 25 - director → ME
    2013-07-29 ~ dissolved
    IIF 110 - secretary → ME
  • 41
    461 Firth Park Road, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 7 - director → ME
  • 42
    461 Firth Park Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 43
    461 Firth Park Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    4385, 15294626 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 45
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,576 GBP2019-05-30
    Officer
    2007-04-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 46
    Office 8321 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 47
    194a New North Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 48
    Office 4638 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 49
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2024-11-13 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 50
    Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 51
    32 Lulworth Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-09-30
    Officer
    2018-06-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 56 - Has significant influence or controlOE
  • 52
    69 Fulwood Crescent, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    181 West Street, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-18 ~ 2015-01-31
    IIF 55 - director → ME
  • 2
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ 2022-09-04
    IIF 36 - director → ME
    Person with significant control
    2022-05-06 ~ 2022-09-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    CD (NO.1) LIMITED - 2022-10-24
    DTD LOGISTICS SOLUTIONS LIMITED - 2021-02-27
    128 City Road, London, United Kingdom
    Corporate
    Equity (Company account)
    159,353 GBP2020-06-30
    Person with significant control
    2017-01-01 ~ 2019-11-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 4
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Officer
    2023-03-03 ~ 2024-06-01
    IIF 34 - director → ME
    Person with significant control
    2023-03-03 ~ 2024-06-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    TOUCAN COATINGS LIMITED - 2018-08-20
    LOROTEL LIMITED - 2015-10-02
    SILICON SOLUTIONS EUROPE LIMITED - 2008-11-25
    Scaur End Cottage, Hardraw, Hawes, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,047 GBP2020-12-31
    Officer
    2018-08-16 ~ 2018-12-06
    IIF 16 - director → ME
    Person with significant control
    2018-08-16 ~ 2018-12-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    602a Stratford Road, Sparkhill, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    73 GBP2020-07-31
    Officer
    2014-07-28 ~ 2016-08-31
    IIF 95 - director → ME
  • 7
    Tc03 Sure Store, Rayner Lane, Ashton Under Lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-10 ~ 2024-01-05
    IIF 35 - director → ME
    Person with significant control
    2023-04-19 ~ 2024-01-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.