logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Umar Farooq

    Related profiles found in government register
  • Mr Umar Farooq
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Umar Farooq
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, United Kingdom

      IIF 4
  • Mr Umar Farooq
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 5
    • icon of address 31, Cornwall Road, Bradford, BD8 7JN, England

      IIF 6 IIF 7
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 8
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 9
    • icon of address 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 10 IIF 11 IIF 12
  • Mr Umar Farooq
    British born in June 1986

    Resident in United Kingdom

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

      IIF 14
  • Mr Umar Farooq
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, School Road, Birmingham, B14 4ER, United Kingdom

      IIF 15
  • Mr Umar Farooq
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Umar Farooq
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bramcote Avenue, Beeston, Nottingham, NG9 4DW, United Kingdom

      IIF 24
    • icon of address 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 25
  • Mr Umar Farooq
    British born in July 1993

    Resident in United Kingdom

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

      IIF 26
  • Mr Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 27
    • icon of address Flat 3, 83 Wellington Road, Handsworth, Birmingham, B20 2DY, United Kingdom

      IIF 28
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 29
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 30
  • Mr Umar Farooq
    British born in September 1996

    Resident in United Kingdom

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

      IIF 31
    • icon of address 94, Park Lea, Huddersfield, HD2 1QP, United Kingdom

      IIF 32
  • Mr Umer Farooq
    British born in June 1983

    Resident in United Kingdom

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

      IIF 33
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 34
    • icon of address 11b, Oxhill Road, Shirley, Solihull, B90 1LR, England

      IIF 35
  • Mr Umer Farooq
    British born in October 1985

    Resident in United Kingdom

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

      IIF 36
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 37
  • Mr Umer Farooq
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, High Street, London, E17 7JH, England

      IIF 38
    • icon of address 413, Lea Bridge Road, London, E10 7EA

      IIF 39
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 40
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 41
    • icon of address Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 42
  • Mr Umar Farooq
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 43
  • Mr Umar Farooq
    British born in December 2002

    Resident in United Kingdom

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

      IIF 44
  • Umar Farooq
    British born in August 1978

    Resident in United Kingdom

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

      IIF 45
  • Umar Farooq
    British born in July 1994

    Resident in United Kingdom

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

      IIF 46
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 47
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 48
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 49
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, B69 4QS, United Kingdom

      IIF 50
  • Mr Umar Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 51
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 52
    • icon of address Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 53
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 54
  • Mr Umar Farooq
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 55
  • Mr Umar Farooq
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 169 Old Kent Road, London, SE1 5NA, United Kingdom

      IIF 56
  • Mr Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 57
  • Mr Umar Farooq Hussain
    British born in June 1987

    Resident in United Kingdom

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

      IIF 58
  • Mr Umer Farooq
    Pakistani born in October 1985

    Resident in United Kingdom

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

      IIF 59
  • Mr. Umar Farooq
    Pakistani born in April 1987

    Resident in United Kingdom

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

      IIF 60
  • Mr Umar Farooq
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Glen Road, Airdrie, ML6 8BN, United Kingdom

      IIF 61
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in United Kingdom

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

      IIF 62
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 63
  • Umar Farooq
    Pakistani born in May 1995

    Resident in United Kingdom

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

      IIF 64
  • Farooq, Umar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, IG1 1YS, United Kingdom

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67
  • Umar Farooq
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Beaumont Road, London, E10 5GH, United Kingdom

      IIF 68
  • Umar Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 69
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Mr Farooq Umar
    British born in November 1989

    Resident in United Kingdom

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

      IIF 71
  • Mr Omar Farooq
    British born in April 1985

    Resident in England

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

      IIF 72
    • icon of address 56, Rockingham Road, Corby, NN17 1AE, United Kingdom

      IIF 73
    • icon of address 79, Peveril Road, Peterborough, PE1 3PT, England

      IIF 74
  • Mr Umar Farooq
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 75
    • icon of address Kiosk 6, The Birtles, Wythenshawe, Manchester, M22 5RF, England

      IIF 76
  • Mr Umar Farooq
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Strathspey Avenue, East Kilbride, G75 8GN, Scotland

      IIF 77 IIF 78
    • icon of address 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 79 IIF 80
    • icon of address 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 81
    • icon of address 16, The Cross, Prestwick, KA9 1AJ, Scotland

      IIF 82 IIF 83
  • Mr Umar Farooq
    British born in April 1982

    Resident in England

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

      IIF 84
  • Mr Umar Farooq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Dolobran Road, Birmingham, B11 1HL, England

      IIF 85
    • icon of address 7, Shooters Close, Birmingham, B5 7LN, England

      IIF 86
  • Mr Umar Farooq
    British born in July 1987

    Resident in England

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

      IIF 87 IIF 88
    • icon of address 51, Meade Hill Road, Manchester, M8 4LW, England

      IIF 89
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 90
    • icon of address Barneys Diner, 207 Middleton Road, Manchester, M8 4LR, England

      IIF 91
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 92
  • Mr Umer Farooq
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 93
  • Mr. Umar Farooq
    Pakistani born in February 2000

    Resident in United Kingdom

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

      IIF 94
    • icon of address 156, Hornby Street, Bury, BL9 5BB, United Kingdom

      IIF 95
  • Umar Farooq
    Pakistani born in July 1994

    Resident in United Kingdom

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

      IIF 96
  • Farooq, Umar
    British businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 97
  • Farooq, Umar
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 98
  • Farooq, Umar
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Cornwall Road, Bradford, BD8 7JN, England

      IIF 99 IIF 100
    • icon of address Unit 7, 33 North Parade, Bradford, BD1 3JH, England

      IIF 101
    • icon of address 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 102 IIF 103
  • Farooq, Umar
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Manningham Lane, Bradford, West Yorkshire, BD1 3BN, United Kingdom

      IIF 104
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 105
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 106
    • icon of address 25, Selborne Terrace, Shipley, BD18 3BZ, England

      IIF 107 IIF 108
  • Farooq, Umar
    British driver born in June 1986

    Resident in United Kingdom

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

      IIF 109
  • Mr Umar Farook
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 110
    • icon of address Unit 7, Newburn Bridge Road, Blaydon-on-tyne, NE21 4NT, United Kingdom

      IIF 111
  • Mr Umar Farooq
    British born in August 1978

    Resident in England

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

      IIF 112
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Mr Umar Farooq
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harveys Hill, Luton, LU2 7YL, United Kingdom

      IIF 114
  • Mr Umar Farooq
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 115
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 116
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 117
    • icon of address Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 118
    • icon of address Suite 29, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 119 IIF 120
    • icon of address Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 121
    • icon of address 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 122
    • icon of address 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 123
  • Mr Umar Farooq
    British born in April 1991

    Resident in England

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

      IIF 124
    • icon of address 97, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 125
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 126
  • Mr Umar Farooq
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Churchward House, Ivatt Place, London, W14 9LW, England

      IIF 127
    • icon of address 35, Royal Lane, Yiewsley, West Drayton, UB7 8DW, England

      IIF 128
  • Mr Umar Farooq
    British born in July 1994

    Resident in England

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

      IIF 129
  • Mr Umer Farooq
    British born in June 1983

    Resident in England

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

      IIF 130
  • Mr Umer Farooq
    British born in October 1985

    Resident in England

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

      IIF 131
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 132
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 133
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 134
  • Mr Umer Farooq
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 135
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 136
  • Farooq, Umar
    British businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, School Road, Birmingham, B14 4ER, United Kingdom

      IIF 137
  • Farooq, Umar
    British business born in August 1977

    Resident in United Kingdom

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

      IIF 138
  • Farooq, Umar
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 139
    • icon of address 18, Ash View, Nottingham, NG7 3BX, England

      IIF 140 IIF 141
  • Farooq, Umar
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar
    British company director born in August 1978

    Resident in United Kingdom

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

      IIF 146
  • Farooq, Umar
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 147
  • Farooq, Umar
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 148
  • Farooq, Umar
    British director born in August 1991

    Resident in United Kingdom

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

      IIF 149
  • Farooq, Umar
    British director and company secretary born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 150
  • Farooq, Umar
    British company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bramcote Avenue, Beeston, Nottingham, Nottinghamshire, NG9 4DW, United Kingdom

      IIF 151
  • Farooq, Umar
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Angus Court, Peterborough, PE3 6BE, England

      IIF 152
  • Farooq, Umar
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 153
  • Farooq, Umar
    British director born in July 1994

    Resident in United Kingdom

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

      IIF 154
    • icon of address One Victoria, Victoria Square, Birmingham, B1 1BD, England

      IIF 155
    • icon of address 100, Pall Mall, London, SW1Y 5NQ, England

      IIF 156
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 157
  • Farooq, Umar
    British director born in September 1996

    Resident in United Kingdom

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

      IIF 158
    • icon of address 94, Park Lea, Huddersfield, West Yorkshire, HD2 1QP, United Kingdom

      IIF 159
  • Farooq, Umer
    British consultant born in June 1983

    Resident in United Kingdom

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

      IIF 160
  • Farooq, Umer
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanley Road, London, E4 7DB, United Kingdom

      IIF 161
  • Farooq, Umer
    British businessman born in October 1985

    Resident in United Kingdom

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

      IIF 162
    • icon of address 3-5, Mill Lane, Blackburn, Lancs, BB2 2AA, England

      IIF 163
  • Farooq, Umer
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 164
  • Farooq, Umer
    British accountant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246a, Hoe Street, London, E17 3AX, United Kingdom

      IIF 165
  • Farooq, Umer
    British businessman born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 166
  • Farooq, Umer
    British marketing born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umer
    British marketing consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Lea Bridge Road, London, E10 7EA, England

      IIF 169
  • Hussain, Umar
    British admin born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Trenton Drive, Bradford, West Yorkshire, BD8 7SZ, England

      IIF 170
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 171
  • Hussain, Umar
    British administration born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Springwood Terrace, Bradford, BD2 1DS, United Kingdom

      IIF 172
  • Hussain, Umar
    British consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 173
  • Hussain, Umar
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrwood Business Park, Selby Road, Swillington Common, Leeds, LS15 4LG, United Kingdom

      IIF 174
  • Hussain, Umar
    British management born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 175
  • Hussain, Umar
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 176
  • Mr Umar Farooq
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cotterills Lane, Ward End, Birmingham, B8 3RZ, United Kingdom

      IIF 177
    • icon of address Unit 7 And 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 178
    • icon of address Unit 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 179
  • Mr Umar Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, New Fields Walk, Bradford, BD3 0DY, England

      IIF 180
    • icon of address 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 181
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 182
  • Mr Umar Farooq
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 183
    • icon of address Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 184 IIF 185
  • Mr Umar Farooq
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 186
    • icon of address 71, Guildford Road, Manchester, M19 3ER, England

      IIF 187
    • icon of address 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 188 IIF 189
  • Mr Umar Farooq
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, General Bucher Court, Bishop Auckland, DL14 6EY, England

      IIF 190
    • icon of address 174a, Dean Road, South Shields, NE33 4AQ, England

      IIF 191
  • Farooq, Umar
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 192
  • Farooq, Umar
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 193
  • Mr Umar Farooq
    Pakistani born in October 1985

    Resident in England

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

      IIF 194
    • icon of address 46, Oldbury, B69 1HB, England

      IIF 195
  • Mr Umar Farooq
    Pakistani born in May 1995

    Resident in England

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

      IIF 196
  • Mr. Umar Farooq
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 197
  • Umar Farooq
    Pakistani born in November 2003

    Resident in United Kingdom

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

      IIF 198
    • icon of address Flat 13, 32 Seaford Street, Stoke On Trent, Staffordshire, ST4 2EU, United Kingdom

      IIF 199
  • Farooq, Umar
    British director born in December 2002

    Resident in United Kingdom

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

      IIF 200
  • Mr Omar Farooq
    British born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 1, Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, G3 7PR, Scotland

      IIF 201
  • Mr Umar Farooq
    Pakistani born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 202
    • icon of address 92, Forth Street, Glasgow, G41 2NG, Scotland

      IIF 203
    • icon of address 92, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 204
  • Mr Umar Farooq
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Halley Road, London, E12 6UD, England

      IIF 205
  • Mr Umar Farooq
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 206
  • Mr Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 207
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Scotland

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

      IIF 208
  • Mr Umar Farooq
    Pakistani born in July 1987

    Resident in England

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

      IIF 209
  • Mr Umar Farooq
    Pakistani born in October 1995

    Resident in England

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

      IIF 210
  • Mr Umar Farooq
    British born in November 2003

    Resident in England

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

      IIF 211
  • Mr Umar Farooq
    British born in November 2003

    Resident in Scotland

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

      IIF 212
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 213 IIF 214
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 215
  • Mr. Umar Farooq
    Pakistani born in January 1985

    Resident in England

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

      IIF 216
  • Umar Farooq
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 217
  • Mr Umar Farooq
    Pakistani born in June 1981

    Resident in Pakistan

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

      IIF 218
  • Mr Umar Farooq
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 219
  • Mr Umar Farooq
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 220
  • Mr Umar Farooq
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 221
  • Mr Umar Farooq
    Pakistani born in June 1986

    Resident in Pakistan

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

      IIF 222
  • Mr Umar Farooq
    Pakistani born in August 1986

    Resident in Pakistan

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

      IIF 223
  • Mr Umar Farooq
    Pakistani born in October 1987

    Resident in Pakistan

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

      IIF 224
  • Mr Umar Farooq
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 225
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in England

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

      IIF 226
  • Mr Umar Farooq
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 &20, Meadway Shopping Centre, Reading, Tilehurst, RG30 4AA, United Kingdom

      IIF 227
  • Mr Umar Farooq
    Pakistani born in December 1999

    Resident in England

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

      IIF 228
  • Mr Umer Farooq
    Pakistani born in February 1987

    Resident in Ireland

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

      IIF 229
  • Mr Umer Farooq
    Pakistani born in August 1987

    Resident in England

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

      IIF 230
  • Mr Umer Farooq
    Pakistani born in December 1988

    Resident in England

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

      IIF 231
  • Mr Umar - Farooq
    Pakistani born in October 1987

    Resident in England

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

      IIF 232
  • Mr Umar Farooq
    Pakistani born in August 1977

    Resident in Pakistan

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

      IIF 233
  • Mr Umar Farooq
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 234
  • Mr Umar Farooq
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 235
    • icon of address 21, Ash Tree Road, Duston Gardens, Northampton, NN5 6GW, United Kingdom

      IIF 236
  • Mr Umar Farooq
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 237
  • Mr Umar Farooq
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 238
  • Mr Umar Farooq
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 239
  • Mr Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 240
  • Mr Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 241
  • Mr Umar Farooq
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 242
  • Mr Umar Farooq
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 243
  • Mr Umer Farooq
    Pakistani born in August 1983

    Resident in Pakistan

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

      IIF 244
  • Mr Umer Farooq
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 245
  • Mr Umer Farooq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cypress Grove, Ilford, IG6 3AT, England

      IIF 246
  • Mr Umer Farooq
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Franciscan Road, London, SW17 8DQ, England

      IIF 247
  • Mr Umer Farooq
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 248
  • Mr Umer Farooq
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 249
  • Mr, Umar Farooq
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 250
  • Mr. Umar Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 251
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in United Kingdom

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

      IIF 252
  • Mr Umar Farooq
    German born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Plashet Road, London, E13 0QT, England

      IIF 253
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 254
  • Mr Umar Farooq
    Pakistani born in November 1996

    Resident in Italy

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

      IIF 255
  • Mr Umar Farooq
    Pakistani born in December 2000

    Resident in England

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

      IIF 256
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in England

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

      IIF 257
  • Mr Umar Farooq
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Umar Farooq
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 260
  • Mr Umar Farooq
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 261
  • Mr Umer Farooq
    Pakistani born in June 1969

    Resident in Pakistan

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

      IIF 262
  • Mr Umer Farooq
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 263
  • Mr Umer Farooq
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 264
  • Mr Umer Farooq
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 265
  • Mr Umer Farooq
    Pakistani born in February 1998

    Resident in Pakistan

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

      IIF 266
  • Mr Umer Farooq
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 267
    • icon of address House#1, Tehkal Payan P.o Muhalla Daud Zai, Peshawar, Pakistan, 25000, Pakistan

      IIF 268
  • Mr. Umar Farooq
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 269
  • Mr. Umer Farooq
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 270
  • Umar, Farooq
    British businessman born in January 1995

    Resident in England

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

      IIF 271
  • Umar, Farooq
    British company director born in January 1995

    Resident in England

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

      IIF 272
  • Umar, Farooq
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, St. Helens Road, Bolton, Lancashire, BL3 3NH, United Kingdom

      IIF 273
  • Umar Farooq
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Street, Bury, BL9 7EF, England

      IIF 274
  • Farooq, Umar
    Pakistani businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Beaumont Road, London, E10 5GH, England

      IIF 275
    • icon of address 30, Sherborne Road, Peterborough, PE1 4RG, England

      IIF 276
  • Farooq, Umar
    Pakistani cheff born in October 1985

    Resident in United Kingdom

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

      IIF 277
    • icon of address Umar Umar Farooq, 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, B69 4QS, United Kingdom

      IIF 278
  • Mr Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 279
    • icon of address 40, Green Lane, London, E23 9WI, United Kingdom

      IIF 280
    • icon of address 84, New Road, London, WC2N 5DU, England

      IIF 281
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 282
  • Mr Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 283
  • Mr Umar Farooq
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 284
  • Mr Umar Farooq
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 285
  • Mr, Umer Farooq
    Pakistani born in December 1969

    Resident in Pakistan

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

      IIF 286
  • Mr. Umer Farooq
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 287
  • Umar Farooq
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 288
  • Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 289
  • Umer Farooq
    Pakistani born in June 1983

    Resident in England

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

      IIF 290
  • Umer Farooq
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 291
  • Farooq, Umar
    Pakistani businessman born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Dickenson Road, Manchester, M13 0NR, United Kingdom

      IIF 292
  • Farooq, Umar
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moorton Park, Manchester, M19 2NH, United Kingdom

      IIF 293
  • Farooq, Umar
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Glen Road, Airdrie, ML6 8BN, United Kingdom

      IIF 294
  • Farooq, Umar
    Pakistani self employed born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 169 Old Kent Road, London, SE1 5NA, United Kingdom

      IIF 295
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in United Kingdom

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

      IIF 296
    • icon of address Office 5894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 297
  • Farooq, Umar
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farooq, Umar, Mr.
    Pakistani director born in April 1987

    Resident in United Kingdom

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

      IIF 299
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in United Kingdom

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

      IIF 300
    • icon of address 29, Beresford Road, Walthamstow, London, E17 4LN, England

      IIF 301
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 304
  • Mr Umer Farooq
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 305
  • Mr Umer Farooq
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 306
  • Mr Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 307
  • Mr Umer Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 308
  • Mr Umer Farooq
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 309
  • Mr. Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 310
  • Umar Farooq
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 311
  • Umer Farooq
    Pakistani born in January 1973

    Resident in England

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

      IIF 312
  • Umer Farooq
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 313
  • Umer Farooq
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 314
  • Umer Farooq
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 315
  • Farooq, Umar
    Pakistani company director born in November 2003

    Resident in United Kingdom

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

      IIF 316
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in United Kingdom

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

      IIF 317
  • Farooq, Umer
    Pakistani building contractor born in June 1997

    Resident in United Kingdom

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

      IIF 318
  • Mr Farooq Umar
    British born in January 1995

    Resident in England

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

      IIF 319 IIF 320
  • Umar Farooq
    Pakistani born in January 2003

    Resident in England

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

      IIF 321
  • Umer Farooq
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 322
  • Umer Farooq
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 323
  • Farooq, Omar
    British businessman born in April 1985

    Resident in England

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

      IIF 324
  • Farooq, Omar
    British chef born in April 1985

    Resident in England

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

      IIF 325
  • Farooq, Omar
    British director born in April 1985

    Resident in England

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

      IIF 326
  • Farooq, Umar, Mr.
    Pakistani director born in February 2000

    Resident in United Kingdom

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

      IIF 327
  • Farooq, Umar, Mr.
    Pakistani security guard born in February 2000

    Resident in United Kingdom

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

      IIF 328
  • Farooq, Umer
    Pakistani entrepreneur born in January 2000

    Resident in United Kingdom

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

      IIF 329
  • Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 330
  • Umar Farooq
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 331
  • Umar Farooq
    Pakistani born in April 2000

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 334
  • Umar Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 335
  • Umar Farooq
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 336
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Umar Farooq
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 338
  • Umar Farooq
    Pakistani born in September 2003

    Resident in Pakistan

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

      IIF 339
  • Farook, Umar
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Newburn Bridge Road, Blaydon-on-tyne, NE21 4NT, United Kingdom

      IIF 340
  • Farook, Umar
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 341
    • icon of address 43, Kingswood Road, Moseley, Birmingham, B13 9AN, England

      IIF 342
  • Farooq, Umar
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles, Wythenshawe, Manchester, M22 5RF, England

      IIF 343
  • Farooq, Umar
    British salesman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiosk 6, The Birtles Civic Centre, Wythenshawe, Manchester, M22 5RF, England

      IIF 344
  • Farooq, Umar
    British businessman born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41 Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 345
    • icon of address 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 346
    • icon of address 16, The Cross, Prestwick, KA9 1AJ, Scotland

      IIF 347
  • Farooq, Umar
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 348 IIF 349
    • icon of address 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN

      IIF 350
    • icon of address 16, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 351
  • Farooq, Umar
    British it consultant born in April 1982

    Resident in England

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

      IIF 352
  • Farooq, Umar
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Dolobran Road, Birmingham, B11 1HL, England

      IIF 353
  • Farooq, Umar
    British property management born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shooters Close, Birmingham, B5 7LN, England

      IIF 354
  • Farooq, Umar
    British self employed born in June 1986

    Resident in England

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

      IIF 355
  • Farooq, Umar
    British company director born in July 1987

    Resident in England

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

      IIF 356
  • Farooq, Umar
    British director born in July 1987

    Resident in England

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

    Resident in England

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

      IIF 359
  • Farooq, Umar
    British manager born in July 1987

    Resident in England

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

      IIF 360
    • icon of address 3, Woodleigh Road, Springhead, Oldham, OL4 4BU, United Kingdom

      IIF 361
  • Farooq, Umar
    British recruitment consultants born in July 1987

    Resident in England

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

      IIF 362
  • Farooq, Umar
    British traders born in July 1987

    Resident in England

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

      IIF 363
  • Hussain, Umar Farooq
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 364
  • Hussain, Umar Farooq
    English sales director born in June 1987

    Resident in England

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

      IIF 365
  • Mr Umar Farooq Hussain
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Trenton Drive, Bradford, BD8 7SZ, England

      IIF 366
  • Umer Farooq
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 367
  • Farooq, Umar
    British director born in August 1978

    Resident in England

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

      IIF 368
  • Farooq, Umar
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harveys Hill, Luton, LU2 7YL, United Kingdom

      IIF 369
  • Farooq, Umar
    British business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 370
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 371
    • icon of address Floor 19, 58 Marsh Wall, London, E14 9TP, England

      IIF 372
    • icon of address Suite 29 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 373 IIF 374
    • icon of address 65, Snowley Park, Whittlesey, Peterborough, PE7 1PF, England

      IIF 375
    • icon of address 11, Windmill Close, Waingroves, Ripley, DE5 9TU, England

      IIF 376
  • Farooq, Umar
    British businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 377
  • Farooq, Umar
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 378
    • icon of address Unit 19, 58, Marsh Wall, London, E14 9TP, England

      IIF 379
  • Farooq, Umar
    British company director born in April 1991

    Resident in England

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

      IIF 380
  • Farooq, Umar
    British consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, Suite Ra01, London, EN17 3NU, United Kingdom

      IIF 381
  • Farooq, Umar
    British managing director born in April 1991

    Resident in England

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

      IIF 382
  • Farooq, Umar
    British social worker born in April 1991

    Resident in England

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

      IIF 383
  • Farooq, Umar
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 384
  • Farooq, Umar
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Churchward House, Ivatt Place, London, W14 9LW, England

      IIF 385
    • icon of address 35, Royal Lane, Yiewsley, West Drayton, UB7 8DW, England

      IIF 386
  • Farooq, Umar
    British director born in July 1994

    Resident in England

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

      IIF 387
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 388
    • icon of address Wellington House, East Road, Cambridge, CB1 1BH, England

      IIF 389
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 390
  • Farooq, Umer
    British company director born in June 1983

    Resident in England

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

      IIF 391
  • Farooq, Umer
    British business man born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94a, Darwen Street, Blackburn, Lancs, BB2 2AJ, United Kingdom

      IIF 392
  • Farooq, Umer
    British director born in October 1985

    Resident in England

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

      IIF 393
    • icon of address 94a, Darwen Street, Blackburn, BB2 2AJ, England

      IIF 394
    • icon of address Unit 4a, Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG, England

      IIF 395
  • Farooq, Umer
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 402 Ladypool Road, Ladypool Road, Birmingham, B12 8JZ, United Kingdom

      IIF 396
    • icon of address Suite 206, The Churchill Business Centre, 6-10 Church Hill, London, London, E17 3AG, England

      IIF 397 IIF 398
    • icon of address Unit 2, 250 High Road, London, N15 4AJ, England

      IIF 399
  • Farooq, Umer
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250c, Hoe Street, London, E17 3AX, England

      IIF 400
    • icon of address Suite 3, 52 Upton Lane, London, Essex, E7 9LN, England

      IIF 401
  • Hussain, Umar
    British marketing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springwood House, 38 Springwood Terrace, Bradford, BD21DS, England

      IIF 402
  • Farooq, Umar
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 592a, Bordesley Green, Birmingham, BP 5PD, United Kingdom

      IIF 403
  • Farooq, Umar
    British claims handler born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, St Andrews Industrial Estate, Sydney Road, Birmingham, B9 4BQ

      IIF 404
  • Farooq, Umar
    British fleet manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cotterills Lane, Ward End, Birmingham, B8 3RZ, United Kingdom

      IIF 405
  • Farooq, Umar
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Hallfield Road Office 5, Bradford, BD1 3RQ, England

      IIF 406
  • Farooq, Umar
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marshfield Street, Bradford, BD5 9NB, England

      IIF 407
  • Farooq, Umar
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 408
  • Farooq, Umar
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Dickenson Road, Manchester, M13 0YL, England

      IIF 409
  • Farooq, Umar
    British salesman born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 288 Dickenson Road, Manchester, M13 0YL, United Kingdom

      IIF 410
  • Farooq, Umar
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Guildford Road, Manchester, M19 3ER, England

      IIF 411
    • icon of address 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 412
  • Farooq, Umar
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 413
    • icon of address 71, Guildford Road, Manchester, M19 3ER, United Kingdom

      IIF 414
  • Farooq, Umar
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, General Bucher Court, Bishop Auckland, DL14 6EY, England

      IIF 415 IIF 416
  • Farooq, Omar
    British director born in March 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 1, Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, G3 7PR, Scotland

      IIF 417
  • Farooq, Umar
    Pakistani business person born in October 1985

    Resident in England

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

      IIF 418
  • Farooq, Umar
    Pakistani manager born in October 1985

    Resident in England

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

      IIF 419
  • Farooq, Umar
    Pakistani director born in May 1995

    Resident in England

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

      IIF 420
  • Farooq, Umar
    British company director born in November 2003

    Resident in England

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

      IIF 421
  • Farooq, Umar
    British director born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, Scotland

      IIF 422 IIF 423
    • icon of address 71, Waukglen Drive, Glasgow, G53 7UG, United Kingdom

      IIF 424
  • Farooq, Umar
    British managing director born in November 2003

    Resident in Scotland

    Registered addresses and corresponding companies
  • Farooq, Umar, Mr.
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 427
  • Farooq, Umar, Mr.
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 428
  • Farooq, Umar
    Pakistani company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Forth Street, Glasgow, G41 2SP, Scotland

      IIF 429
  • Farooq, Umar
    Pakistani director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 430
    • icon of address 92, Forth Street, Glasgow, G41 2NG, Scotland

      IIF 431
  • Farooq, Umar
    Pakistani accountant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Halley Road, London, E12 6UD, England

      IIF 432
  • Farooq, Umar
    Pakistani businessman born in January 1985

    Resident in Pakistan

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

      IIF 433
  • Farooq, Umar
    Pakistani company director born in December 1985

    Resident in Pakistan

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

      IIF 434
  • Farooq, Umar
    Pakistani business born in April 1985

    Resident in Pakistan

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

      IIF 435
  • Farooq, Umar
    Pakistani company director born in June 1986

    Resident in Scotland

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

      IIF 436
  • Farooq, Umar
    Pakistani manager born in October 1987

    Resident in England

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

      IIF 437
  • Farooq, Umar
    Pakistani director born in July 1987

    Resident in England

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

      IIF 438
  • Farooq, Umar
    Pakistani auditor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilson Street, Bury, BL9 7EF, England

      IIF 439
  • Farooq, Umar
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Carberry Road Glasgow, Carberry Road, Glasgow, G41 4DT, Scotland

      IIF 440
    • icon of address 26, Renfrew Street, Glasgow, G2 3BW, Scotland

      IIF 441
  • Farooq, Umar
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Renfrew Street, Glasgow, G2 3BW

      IIF 442
    • icon of address Room 7, First Floor, 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 443
  • Farooq, Umar
    Pakistani none born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Calder Compliance & Consulting 3rd, Floor 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 444
  • Farooq, Umar
    Pakistani trader born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Flat 3-2 Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 445
  • Farooq, Umar
    Pakistani director born in October 1995

    Resident in England

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

      IIF 446
  • Farooq, Umar
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Kingswood Road, Ilford, IG3 8UD, England

      IIF 447
    • icon of address 20, Melrose Avenue, Mitcham, CR4 2EG, United Kingdom

      IIF 448
  • Farooq, Umar
    Pakistani technical service provider (tsp) born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Kingswood Road, Ilford, IG3 8UD, England

      IIF 449
  • Farooq, Umar -
    Pakistani company director born in October 1987

    Resident in England

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

      IIF 450
  • Farooq, Umar, Mr.
    Pakistani company director born in January 1985

    Resident in England

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

      IIF 451
  • Farooq, Umar
    Pakistani company director born in October 1980

    Resident in Pakistan

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

      IIF 452
  • Farooq, Umar
    Pakistani company director born in June 1981

    Resident in Pakistan

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

      IIF 453
  • Farooq, Umar
    Pakistani business man born in November 1983

    Resident in Pakistan

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

      IIF 454
  • Farooq, Umar
    Pakistani managing director born in March 1984

    Resident in Pakistan

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

      IIF 455
  • Farooq, Umar
    Pakistani non executive director born in October 1986

    Resident in Pakistan

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

      IIF 456
  • Farooq, Umar
    Pakistani e-commerce born in April 1986

    Resident in Pakistan

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

      IIF 457
  • Farooq, Umar
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 458
  • Farooq, Umar
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 459
  • Farooq, Umar
    Pakistani business born in July 1989

    Resident in Pakistan

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

      IIF 460
  • Farooq, Umar
    Pakistani director born in July 1994

    Resident in England

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

      IIF 461
  • Farooq, Umar
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 462
  • Farooq, Umar
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 463
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in England

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

      IIF 464
  • Farooq, Umar
    Pakistani butcher born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Meadway Precinct, Tilehurst, Reading, RG30 4AA, England

      IIF 465
    • icon of address 24, Salisbury Road, Reading, RG30 1BJ, England

      IIF 466
    • icon of address 19 &20, Meadway Shopping Centre, Reading, Tilehurst, RG30 4AA, United Kingdom

      IIF 467
  • Farooq, Umar
    Pakistani director born in December 1999

    Resident in England

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

      IIF 468
  • Farooq, Umer
    Pakistani director born in June 1983

    Resident in England

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

      IIF 469
  • Farooq, Umer
    Pakistani director born in October 1985

    Resident in Pakistan

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

      IIF 470
  • Farooq, Umer
    Pakistani director born in February 1987

    Resident in Ireland

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

      IIF 471
  • Farooq, Umer
    Pakistani manager born in August 1987

    Resident in England

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

      IIF 472
  • Farooq, Umer
    Pakistani company director born in December 1988

    Resident in England

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

      IIF 473
  • Mr Muhammad Umer Farooq
    Pakistani born in October 2003

    Resident in England

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

      IIF 474
  • Farooq, Umar
    Pakistani owner born in August 1977

    Resident in Pakistan

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

      IIF 475
  • Farooq, Umar
    Pakistani accountant born in July 1981

    Registered addresses and corresponding companies
    • icon of address 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 476
  • Farooq, Umar
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 2, Happyhillock Shopping Centre, Happyhillock Road, Dundee, DD4 8LS, Scotland

      IIF 477
  • Farooq, Umar
    Pakistani director born in October 1987

    Resident in Australia

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

      IIF 478
  • Farooq, Umar
    Pakistani e-commerce/trade born in April 1991

    Resident in Pakistan

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

      IIF 479
  • Farooq, Umar
    Pakistani director born in July 1991

    Resident in Pakistan

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

      IIF 480
  • Farooq, Umar
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 481
  • Farooq, Umar
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 482
  • Farooq, Umar
    Pakistani owner born in February 1994

    Resident in Pakistan

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

      IIF 483
  • Farooq, Umar
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 484
  • Farooq, Umar
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 485
  • Farooq, Umar
    Pakistani company director born in September 1996

    Resident in Pakistan

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

      IIF 486
  • Farooq, Umar
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 487
  • Farooq, Umar
    Pakistani entrepreneur born in September 1998

    Resident in Pakistan

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

      IIF 488
  • Farooq, Umar
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 489
  • Farooq, Umar
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 490
  • Farooq, Umar
    Pakistani director born in June 2001

    Resident in England

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

      IIF 491
  • Farooq, Umar, Mr,
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 492
  • Farooq, Umar, Mr.
    Pakistani business person born in March 1995

    Resident in Pakistan

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

      IIF 493
  • Farooq, Umer
    Pakistani company director born in January 1973

    Resident in England

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

      IIF 494
  • Farooq, Umer
    Pakistani commercial director born in August 1983

    Resident in Pakistan

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

      IIF 495
  • Farooq, Umer
    Pakistani company director born in August 1983

    Resident in Pakistan

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

      IIF 496
  • Farooq, Umer
    Pakistani director born in August 1983

    Resident in Pakistan

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

      IIF 497
  • Farooq, Umer
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 498
  • Farooq, Umer
    Pakistani company director born in March 1987

    Resident in Pakistan

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

      IIF 499
  • Farooq, Umer
    Pakistani e-commerce consultant born in December 1988

    Resident in Pakistan

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

      IIF 500
  • Farooq, Umer
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 501
  • Farooq, Umer
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cypress Grove, Ilford, IG6 3AT, England

      IIF 502
  • Farooq, Umer
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 503
  • Farooq, Umer
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Franciscan Road, London, SW17 8DQ, England

      IIF 504
  • Farooq, Umer
    Pakistani operations manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198 Rutland Avenue, Rutland Avenue, High Wycombe, HP12 3LL, England

      IIF 505
  • Farooq, Umer
    Pakistani company director born in May 1999

    Resident in Pakistan

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

      IIF 506
  • Farooq, Umer, Mr.
    Pakistani businessman born in April 1985

    Resident in Pakistan

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

      IIF 507
  • Farooq, Umar
    German director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Plashet Road, London, E13 0QT, England

      IIF 508
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 509
  • Farooq, Umar
    Pakistani engineer born in November 1996

    Resident in Italy

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

      IIF 510
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in England

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

      IIF 511
  • Farooq, Umar
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

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

      IIF 512
  • Farooq, Umar
    Pakistani company director born in June 2001

    Resident in Pakistan

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

      IIF 513
  • Farooq, Umar
    Pakistani company director born in January 2003

    Resident in England

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

      IIF 514
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Umar
    Pakistani student born in May 2003

    Resident in Pakistan

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

      IIF 517
  • Farooq, Umar
    Pakistani director born in September 2003

    Resident in Pakistan

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

      IIF 518
  • Farooq, Umar
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

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

      IIF 519
  • Farooq, Umar, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 520
  • Farooq, Umer
    Pakistani trade/retail born in June 1983

    Resident in Great Britain

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

      IIF 521
  • Farooq, Umer
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 522
  • Farooq, Umer
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 523
  • Farooq, Umer
    Pakistani chief executive born in March 1994

    Resident in Pakistan

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

      IIF 524
  • Farooq, Umer
    Pakistani director born in February 1997

    Resident in Pakistan

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

      IIF 525
  • Farooq, Umer
    Pakistani entrepreneur born in June 1997

    Resident in Pakistan

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

      IIF 526
  • Farooq, Umer
    Pakistani entrepreneur born in October 1998

    Resident in Pakistan

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

      IIF 527
  • Farooq, Umer
    Pakistani director born in February 1998

    Resident in Pakistan

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

      IIF 528
  • Farooq, Umer
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 529
  • Farooq, Umer
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 530
  • Farooq, Umer, Mr.
    Pakistani company director born in February 1987

    Resident in Pakistan

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

      IIF 531
  • Farooq, Umar
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 532
  • Farooq, Umar
    Pakistani chief executive born in February 2000

    Resident in Pakistan

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

      IIF 533
  • Farooq, Umar
    Pakistani android developer born in April 2000

    Resident in Pakistan

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

      IIF 534
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 535
  • Farooq, Umar
    Pakistani cloud computing expert born in April 2000

    Resident in Pakistan

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

      IIF 536
  • Farooq, Umar
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 537
  • Farooq, Umar
    Pakistani computer programmer born in April 2000

    Resident in Pakistan

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

      IIF 538
  • Farooq, Umar
    Pakistani software engineer born in April 2000

    Resident in Pakistan

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

      IIF 539
  • Farooq, Umar
    Pakistani company director born in November 2002

    Resident in Pakistan

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

      IIF 540
  • Farooq, Umar
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 541
  • Farooq, Umar
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 542
  • Farooq, Umar
    Pakistani managing director born in January 2003

    Resident in Pakistan

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

      IIF 543
  • Farooq, Umar
    Pakistani director born in November 2003

    Resident in Pakistan

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

      IIF 544
    • icon of address Office 8329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 545
  • Farooq, Umar
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 546
  • Farooq, Umer
    Pakistani company director born in December 2001

    Resident in Pakistan

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

      IIF 547
  • Farooq, Umer
    Pakistani director born in July 2001

    Resident in Pakistan

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

      IIF 548
  • Farooq, Umer
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melrose Avenue, Mitcham, CR4 2EG, United Kingdom

      IIF 549
  • Farooq, Umer, Mr,
    Pakistani company director born in December 1969

    Resident in Pakistan

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

      IIF 550
  • Farooq, Umar
    Pakistani

    Registered addresses and corresponding companies
    • icon of address 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 551
  • Farooq, Umar
    Pakistani it professional born in September 1999

    Resident in United Arab Emirates

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

      IIF 552
  • Farooq, Umar, Mr.
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 553
  • Farooq, Umer
    Pakistani company director born in January 2000

    Resident in Pakistan

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

      IIF 554
  • Farooq, Umer
    Pakistani director born in March 2000

    Resident in Pakistan

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

      IIF 555
  • Farooq, Umer
    Pakistani ceo born in July 2002

    Resident in Pakistan

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

      IIF 556
  • Farooq, Umer
    Pakistani company director born in March 2003

    Resident in Pakistan

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

      IIF 557
  • Farooq, Umer, Mr.
    Pakistani operations manager born in December 2000

    Resident in Pakistan

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

      IIF 558
  • Farooq, Umer

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

      IIF 559
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 560
  • Farooq, Umer, Mr.

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

      IIF 561
    • icon of address Airport Housing Society, H#352, St#16, Sec1, Rawalpindi, [select A State], 46300, Pakistan

      IIF 562
  • Farooq, Muhammad Umer
    Pakistani director born in October 2003

    Resident in England

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

      IIF 563
  • Farooq, Umar

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

      IIF 564
    • icon of address Sc635667 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 565
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 566 IIF 567
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 568
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 569
    • icon of address 18 Ash View, Nottingham, NG7 3BX, England

      IIF 570
    • icon of address Dak Khana, Chak No 8 Mb, Chak No 7 Mb, Quaidabad, 41250, Pakistan

      IIF 571
    • icon of address 24, Salisbury Road, Reading, RG30 1BJ, England

      IIF 572
    • icon of address 128, Boughey Road, Stoke On Trent, ST4 2BB, United Kingdom

      IIF 573
  • Hussain, Umar

    Registered addresses and corresponding companies
    • icon of address Broadgate House Appm 84, 2 Broad Street, Bradford, BD8 7SZ, United Kingdom

      IIF 574
    • icon of address Barratt Unit 37899, 132 - 134 Great Ancoats Street, Ancoats, Manchester, M4 6DE, United Kingdom

      IIF 575
child relation
Offspring entities and appointments
Active 262
  • 1
    icon of address 3-5 Mill Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2 The Saturn Centre, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,223 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 164 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 4
    365 24/7 INTERNATIONAL LIMITED - 2024-02-10
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 217 - Has significant influence or control as a member of a firmOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 46, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 6
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 471 - Director → ME
    icon of calendar 2021-11-19 ~ now
    IIF 560 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 7
    PLEXAL LTD - 2020-10-16
    icon of address 11 Windmill Close, Waingroves, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 St. John Street, Stoke-on-trent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -563 GBP2023-09-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 167 - Director → ME
  • 10
    icon of address 93 London Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 2a 288 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,560 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ts Motors, 113 City Road, Cardiff, Roath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14933068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3b Glen Road, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Beaumont House, Skeltons Lane, Leyton, Leyton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 476 - Director → ME
    icon of calendar 2007-10-01 ~ dissolved
    IIF 551 - Secretary → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,680 GBP2024-02-29
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address 245 School Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,803 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Ash View, Norton Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 115 Radford Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 142 - Director → ME
  • 23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,641 GBP2019-06-30
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 24
    icon of address 18 Ash View, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address 18 Ash View, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 145 - Director → ME
  • 26
    icon of address Unit 3 A81 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 12 Trevithick Close, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,782 GBP2024-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 140 Drake Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 355 - Director → ME
  • 29
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    510 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
  • 30
    icon of address 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,439 GBP2024-08-31
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
  • 31
    icon of address 7 Moorton Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 21 Ash Tree Road, Duston Gardens, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 31 Cornwall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284 GBP2025-05-31
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 65 Park Parade, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 111 Luton Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 63 Tunnard Street, Boston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 39
    icon of address 3 Woodleigh Road, Springhead, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 41
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 51 Meade Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Network House Stubs Beck Lane, West 26, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2017-06-06 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 24 Cleveland Park Crescent, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 521 - Director → ME
  • 45
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 156 Hornby Street, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -913 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 94 Park Lea, Bradley, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,806 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 199 Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20 Whin Place, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,697 GBP2024-08-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 39 39 Woodfield Road Birmingham B128td, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat 22 Churchward House, Ivatt Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 52
    icon of address 41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 4a Dalton Court, Commercial Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 11713587 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 51 Meadehill Road Meade Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 362 - Director → ME
  • 57
    icon of address 205 Pentax House South Hill Avenue, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 480 - Director → ME
  • 58
    icon of address 4385, 15528168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 59
    icon of address 156 Hornby Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 402 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,825 GBP2016-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 341 - Director → ME
  • 61
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 461 - Director → ME
  • 62
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 14 Kinson Road, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,700 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 382 - Director → ME
  • 66
    icon of address 190 Bye Pass Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 1 13 Sandhurst Drive, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 523 - Director → ME
  • 68
    icon of address 79-81 Cotterills Lane, Ward End, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 71
    icon of address One Victoria, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 109 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 73
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 218 - Has significant influence or control as a member of a firmOE
    IIF 218 - Has significant influence or controlOE
  • 74
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 4385, 13995717 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flat 2a 288 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 128 Boughey Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,652 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 192 - Director → ME
    icon of calendar 2017-04-06 ~ now
    IIF 573 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 265 - Right to appoint or remove directors as a member of a firmOE
    IIF 265 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 265 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 265 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 79
    BOUKI RECRUITMENT LTD - 2019-09-19
    icon of address Flat 3 83 Wellington Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 7 Brown Hill Drive, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 84 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 17 Browning Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 15203430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4 Greenland Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 12 Melling Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 5894 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 94 Park Lea, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,969 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 2-6 Fowler Road, Hainault, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15079014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15496831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Raphael House, Flat 311, 250 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,234 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 41 Strathspey Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 97
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -846 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 168 - Director → ME
  • 98
    icon of address Anjums Accountants Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 16 The Cross, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 78 York Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 507 - Director → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 562 - Secretary → ME
  • 103
    icon of address Office 434 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 304 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 561 - Secretary → ME
  • 105
    icon of address 71 Waukglen Drive, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 215 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 106
    icon of address 19 Meadway Precinct, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,520 GBP2024-03-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 465 - Director → ME
    icon of calendar 2023-12-19 ~ now
    IIF 572 - Secretary → ME
  • 107
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 435 - Director → ME
  • 108
    icon of address 4385, 15857075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 109
    icon of address Room #1-421 52 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Umar Umar Farooq 135 Pool Lane Old Bury, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 46 Ascot Close Oldbury Birmingham, Ascot Close, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 277 - Director → ME
    icon of calendar 2019-03-21 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 17 Dagnall Road, Floor 2, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 96 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    icon of address 31 Cornwall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Umar Farooq Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 14273177 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    AMZICO LIMITED - 2019-01-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,867 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2023-12-29 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 1 Marshfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    301 GBP2016-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,590 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 215 Dagenham Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,758 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 121
    MAYALOGIC LIMITED - 2015-02-13
    INTEL CONSULTANTS LIMITED - 2010-04-08
    icon of address 23 Stanley Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,749 GBP2017-09-30
    Officer
    icon of calendar 2009-09-05 ~ dissolved
    IIF 301 - Director → ME
  • 122
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,890 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 568 - Secretary → ME
  • 123
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 124
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 543 - Director → ME
  • 125
    icon of address 12 Wilson Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 126
    icon of address 6 Meldreth Drive, Longsight, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 500 - Director → ME
  • 127
    icon of address Central House, 119 Whitefield Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 128
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 556 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 559 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 129
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,456 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Flat 3 42 Strathmore Drive, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 558 - Director → ME
  • 132
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address 174 Beaumont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 275 - Director → ME
  • 134
    icon of address 232 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,352 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 135
    EUROPE TRADERS LONDON LIMITED - 2014-03-18
    icon of address 413 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 169 - Director → ME
  • 136
    icon of address Unit 2 250 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    226 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Unit 2 Happy Hillock Shopping Centre, Happy Hillock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 477 - Director → ME
  • 138
    icon of address 1 Marshfield Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 84 Odencroft Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,144 GBP2023-09-29
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 19 &20 Meadway Shopping Centre, Reading, Tilehurst, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,463 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 56 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,665 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 2 Carisbrooke Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 456 - Director → ME
  • 145
    A2Z ACCOUNTANCY LTD - 2019-09-10
    icon of address Unit 19, 58 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Office 1847 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 106 - Director → ME
  • 150
    icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 151
    icon of address 28 Angus Court, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 4385, 14347100 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 92 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,846 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Office 1 Newwave Mastermind, 9 Newton Place, Technology House, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 167-169 Great Portland 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 71 Guildford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 71 Guildford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit 3 85 Pempath Place Wembley Ha98qr, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 160
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 491 - Director → ME
  • 161
    icon of address 35 Royal Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 2 Shearbrow, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 38 Springwood Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -609 GBP2024-10-12
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 165
    icon of address 827 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 166
    icon of address 46 Ascot Close, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 98 - Director → ME
  • 167
    icon of address 44a St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 273 - Director → ME
  • 168
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 4385, 14320413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Unit 8 St Andrews Industrial Estate, Sydney Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,464 GBP2018-10-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address Unit 7 Newburn Bridge Road, Blaydon-on-tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,894 GBP2024-08-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 174
    PLEXAL LTD - 2020-04-16
    icon of address Floor 19, 58 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 175
    PLEXAL LTD - 2020-06-22
    icon of address Suite 29 Beaufort Court, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 7 Commercial Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Unit 7 And 8 St Andrews Industrial Estate, Sydney Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    520,374 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 126 Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 193 - Director → ME
  • 179
    icon of address 29 St. Margarets Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 180
    MEDICAL TOOLS UK LTD - 2011-12-22
    ADVANCED MARKETING TEAM LTD - 2010-11-17
    icon of address Springwood House, 38 Springwood Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 402 - Director → ME
  • 181
    icon of address 94a Darwen Street, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    155,656 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 51 Meadehill Road, Crumpsall, Manchester, Lancs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 363 - Director → ME
  • 183
    icon of address 182-184 Office 2118, High Street North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 552 - Director → ME
  • 184
    icon of address Unit 4 Victory Park Industrial Estate, Mill Lane, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 185
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 186
    icon of address 11 Sycamore Close, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 187
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 303 - Director → ME
  • 188
    icon of address 37 Calmont Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 147a Heathfield Road, Handsworth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    icon of address 79 Hoe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 43 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,146 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 315 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 292 - Director → ME
  • 193
    icon of address 33 Cypress Grove, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 194
    icon of address 94 Franciscan Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 196
    icon of address Office 7978 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Suite 29 Beaufort Court, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 71 Guildford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 41 Strathspey Avenue East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 200
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 97 Lyncroft Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2017-04-30
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 14108407 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 85 Farringdon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 124 Frogmill Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,623 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 463 - Director → ME
  • 207
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 208
    icon of address 41 Strathspey Avenue, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -4,221 GBP2023-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 250c Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 4385, 15017629 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 497 - Director → ME
  • 211
    icon of address 320a Lea Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 244 - Ownership of shares – More than 50% but less than 75%OE
    IIF 244 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 212
    icon of address 4385, 14991256 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 495 - Director → ME
  • 213
    icon of address Office 7714 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 214
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 460 - Director → ME
    icon of calendar 2025-05-27 ~ now
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 11b Oxhill Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,452 GBP2024-02-28
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 279 - Ownership of shares – 75% or more as a member of a firmOE
  • 217
    icon of address 71 Guilford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 186 - Right to appoint or remove directors as a member of a firmOE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Has significant influence or control over the trustees of a trustOE
    IIF 186 - Has significant influence or control as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 207 Middleton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 27 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,155 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 25 Selborne Terrace, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 221
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 17a Balne Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2021-04-06 ~ dissolved
    IIF 574 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 50 Trenton Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 224
    icon of address 50 Trenton Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 366 - Has significant influence or controlOE
  • 225
    icon of address 207a City Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Suite 5 169 Old Kent Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2021-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 288 Dickenson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 7 Shooters Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,187 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 119 Rosefield Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address 4385, 14104875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 4385, 14551526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Unit 57 Z22 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 9 Wilmer Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 234
    icon of address 13 Harveys Hill, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,962 GBP2025-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address 6 The Parade, Holme Wood, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 243 Malmesbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 319 High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 4385, 15476135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 240
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 4385, 15324607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 4385, 15221468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 39 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Suite 3134 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Office 1578 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Suite/unit/room #1-295 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 16163963 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 248
    icon of address 195-197 Wood Street, Suite Ra01, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 249
    icon of address 4385, 14530715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Unit 3 K46 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 56 Rockingham Road, Corby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 1 Silkstream, Parade Watling Avenue, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address Kiosk 6 The Birtles, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 4385, 15436118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 50 Trenton Drive, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 170 - Director → ME
  • 256
    icon of address Carrwood Business Park Selby Road, Swillington Common, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
  • 257
    icon of address 79 Wokingham Road, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 4385, 15084642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 15550109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Zykecth Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 62 Portman Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-01-12
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 2
    FAROOQ786 LIMITED - 2024-06-16
    icon of address 74 Oundle Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-06-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    icon of address 413 Lea Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-11-30
    IIF 165 - Director → ME
  • 4
    icon of address 216 Halley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ 2025-03-17
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ 2025-03-17
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 5
    icon of address 18 Ash View, Nottingham, England
    Active Corporate
    Equity (Company account)
    -27,588 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2023-08-30
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 180 Arlington Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-29
    IIF 539 - Director → ME
  • 7
    MANGO MOTORS LIMITED - 2020-05-27
    icon of address 250c Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,171 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2020-08-14
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-08-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Commercial Road, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-03-28
    IIF 162 - Director → ME
  • 9
    icon of address 36 Back Elmwood Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 316 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-20
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    icon of calendar 2024-04-30 ~ 2025-01-07
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 10
    icon of address 119 Whitefield Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,001 GBP2024-06-30
    Officer
    icon of calendar 2024-08-03 ~ 2025-02-25
    IIF 425 - Director → ME
  • 11
    E-MAGINE TECHNOLOGY LTD - 2014-08-13
    icon of address 121 High Street, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,707 GBP2020-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-07-19
    IIF 443 - Director → ME
  • 12
    FOOD MONKEY LTD - 2021-03-24
    FOOD MONKEY SERVICES LTD - 2019-09-04
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,027 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-02-01
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-02-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 17 Browning Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Officer
    icon of calendar 2014-10-01 ~ 2018-03-01
    IIF 276 - Director → ME
  • 14
    icon of address 40 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-07
    IIF 280 - Has significant influence or control as a member of a firm OE
    IIF 280 - Has significant influence or control over the trustees of a trust OE
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 280 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 280 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 15
    NOZAMA RETAIL TRADING LTD - 2020-06-01
    icon of address 65 Snowley Park, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,355 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-06-26
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-05-15
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2015-09-03
    IIF 442 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-12-02
    IIF 441 - Director → ME
  • 17
    icon of address Unit 7 33 North Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-07-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-07-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 8 Wilton Road, Crumpsall, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-31
    IIF 356 - Director → ME
  • 19
    icon of address 174a Dean Road, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,817 GBP2025-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-08-30
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-10-01
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 174a Dean Road 174a Dean Road, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-03 ~ 2023-10-18
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ 2023-10-19
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 1007 58 Peregrine Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-01-12
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-03-08
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 22
    icon of address 19 &20 Meadway Shopping Centre, Reading, Tilehurst, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,463 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-03-01
    IIF 467 - Director → ME
    icon of calendar 2023-03-23 ~ 2025-07-12
    IIF 466 - Director → ME
  • 23
    icon of address 29 Bourock Square, Barrhead, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-15
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 24
    icon of address 25 Selborne Terrace, Shipley, England
    Active Corporate
    Equity (Company account)
    -143 GBP2023-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-12-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-12-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 28a Glaisnock Street Cumnock, Glaisnock Street, Cumnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-12
    IIF 440 - Director → ME
    icon of calendar 2015-05-19 ~ 2015-06-08
    IIF 445 - Director → ME
  • 26
    icon of address Office 11424 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-07-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-03-01
    IIF 508 - Director → ME
    icon of calendar 2019-01-03 ~ 2021-03-15
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-03-01
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-03 ~ 2021-03-15
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 27
    icon of address 92 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,846 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-11-23
    IIF 430 - Director → ME
    icon of calendar 2019-07-10 ~ 2020-11-23
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-11-23
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 150 Albert Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ 2020-02-02
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-02-02
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-06-16
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 30
    PLEXAL ACCOUNTANTS LTD - 2019-09-24
    icon of address 51 Barking Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,170 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2019-12-11
    IIF 377 - Director → ME
  • 31
    icon of address 20 Melrose Avenue, Mitcham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-04
    IIF 549 - Director → ME
    icon of calendar 2025-01-05 ~ 2025-01-06
    IIF 448 - Director → ME
  • 32
    icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,432 GBP2023-07-29
    Officer
    icon of calendar 2018-07-03 ~ 2020-06-19
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-06-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 33
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-07-11 ~ 2024-06-18
    IIF 428 - Director → ME
  • 34
    icon of address 4385, 15600926 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-06-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    icon of address 10 Fairview Close, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-08-27
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 36
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-27 ~ 2016-08-01
    IIF 444 - Director → ME
  • 37
    icon of address 49 Cumberland Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-06
    IIF 437 - Director → ME
  • 38
    icon of address 306 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-11
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-02-11
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 39
    icon of address 86a Kingswood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2024-12-31
    IIF 447 - Director → ME
    icon of calendar 2024-12-30 ~ 2025-01-20
    IIF 449 - Director → ME
  • 40
    icon of address 94a Darwen Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,962 GBP2024-11-30
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-16
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-04-16
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address Flat 13 32 Seaford Street, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-03-06
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 42
    icon of address 16 The Cross, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,499 GBP2024-05-31
    Officer
    icon of calendar 2025-05-10 ~ 2025-06-26
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ 2025-06-26
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    UMARFAROOQ LTD - 2023-05-09
    icon of address 2 2 The Green London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 535 - Director → ME
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 571 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-04-27
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 44
    icon of address 101 Alexander Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 45
    icon of address 132a Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-27
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Kiosk 6 The Birtles Civic Centre, Wythenshawe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2025-04-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2025-04-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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