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

Junaid, Muhammad

    Related profiles found in government register
  • Junaid, Muhammad
    Pakistani entrepreneur born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 1
  • Junaid, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Junaid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Junaid, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 4
  • Junaid, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 5
  • Junaid, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

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

      IIF 6
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Junaid, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 8
  • Junaid, Muhammad
    Pakistani owner born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 9
  • Junaid, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 10
  • Junaid, Muhammad
    Pakistani company secretary/director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 11
  • Junaid, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 12
  • Junaid, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

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

      IIF 14
  • Junaid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in Pakistan

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

      IIF 16
  • Junaid, Muhammad
    Pakistani entrepreneur born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 17
  • Junaid, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 18
  • Junaid, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 19
  • Junaid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 20
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 21
  • Junaid, Muhammad
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 22 IIF 23
  • Junaid, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 24
  • Junaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 25
  • Junaid, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Junaid, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 27
  • Junaid, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 28
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Junaid, Muhammad
    Pakistani chief executive born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 31
  • Junaid, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Jamshaid, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Jamshaid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 34
  • Javaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Jamshaid, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

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

      IIF 36
  • Jamshaid, Muhammad
    Pakistani owner born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 37
  • Jamshaid, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 38
  • Jamshaid, Muhammad
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 39
  • Jamshaid, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Jamshaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 41
  • Jamshaid, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

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

      IIF 42
  • Jamshaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Junaid, Muhammad
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3 Quay House, Trafford Road, Salford, M5 3NR, England

      IIF 44
  • Junaid, Muhammad, Mr.
    Pakistani company director born in July 1998

    Resident in Pakistan

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

      IIF 45
  • Junaid, Muhammad, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 46
  • Junaid, Muhammad
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 47
  • Junaid, Muhammad
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 48
  • Junaid, Muhammad
    Pakistani business man born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Brendon Road, Wollaton, Nottingham, Notts, NG8 1HW, United Kingdom

      IIF 49
  • Junaid, Muhammad
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Wiggenhall Road, Watford, WD18 0AL, England

      IIF 50
  • Junaid, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48-b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 51
  • Junaid, Muhammad
    Pakistani owner born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 52
  • Jamshaid, Muhammad, Mr,
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 53
  • Junaid, Muhammad, Mr.
    Pakistani chief executive born in January 2001

    Resident in England

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

      IIF 54
  • Junaid, Muhammad
    Pakistani director born in February 1998

    Resident in Saudi Arabia

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

      IIF 55
  • Junaid, Muhammad
    Pakistani accounts manager born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 56
  • Mr Muhammad Junaid
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 57
  • Muhammad Junaid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Junaid, Muhammad
    Pakistani director born in December 2003

    Resident in United Kingdom

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

      IIF 59
  • Mr Muhammad Junaid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Muhammad Junaid
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 62
  • Mr Muhammad Junaid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 63
  • Mr Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 64
  • Mr Muhammad Junaid
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 65
  • Mr Muhammad Junaid
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 66
  • Mr Muhammad Junaid
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 67
  • Mr Muhammad Junaid
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 68 IIF 69
  • Mr Muhammad Junaid
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 70
  • Muhammad Jamshaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 72
  • Junaid, Muhammad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 74
  • Junaid, Muhammad
    Pakistani it professional born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 75
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in United Kingdom

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

      IIF 76
  • Junaid, Muhammad
    Pakistani owner born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 77
  • Junaid, Muhammad
    Indian entrepreneur born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 78
  • Muhammad Junaid
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 79
  • Muhammad Junaid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Junaid, Muhammad
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Junaid, Muhammad
    Pakistani company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Dock Road, Tilbury Town, RM18 7BT, United Kingdom

      IIF 84
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 85
  • Junaid, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
  • Junaid, Muhammad
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Junaid, Muhammad
    British businessman born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 C, High Street, Aylesbury, Bucks, HP20 1RB, United Kingdom

      IIF 88
  • Mr Muhammad Jamshaid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 89
  • Mr Muhammad Junaid
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 90
  • Mr Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 91
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 92 IIF 93
  • Mr Muhammad Junaid
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 94
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 95
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 96
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 97
  • Mr. Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 98
  • Mr. Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 99
  • Mr. Muhammad Junaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 100
  • Muhammad Junaid
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 101
  • Muhammad Junaid
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 103
  • Muhammad Junaid
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 104
  • Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 105
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 106
  • Mr Muhammad Junaid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 107
  • Mr Muhammad Junaid
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 108
  • Mr, Muhammad Jamshaid
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 109
  • Muhammad Jamshaid
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Muhammad Jamshaid
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 111
  • Muhammad Jamshaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 112
  • Muhammad Javaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Mr Muhammad Jamshaid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 114
  • Mr Muhammad Jamshaid
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 115
  • Mr Muhammad Jamshaid
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 116
  • Muhammad, Junaid
    Pakistani business person born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Halstead Street, Newport, Gwent, NP19 0EL, Wales

      IIF 117
  • Mr Muhammad Jamshaid
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 118
  • Mr Muhammad Jamshaid
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 119
  • Junaid, Muhammad

    Registered addresses and corresponding companies
    • Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 120
  • Junaid, Muhammad
    Pakistani president born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 121
  • Junaid, Muhammad
    Pakistani company director born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 122
  • Mr. Muhammad Junaid
    Pakistani born in January 2001

    Resident in England

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

      IIF 123
  • Muhammad Junaid
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3 Quay House, Trafford Road, Salford, M5 3NR, England

      IIF 124
  • Mr Muhammad Junaid
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 125
  • Mr Muhammad Junaid
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 126
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 127
  • Mr Muhammad Junaid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11 Melrose Crescent, 48b Carnarvon Drive Ub3 1pu, Stockport, SK3 8PR, England

      IIF 128
    • 42, Wiggenhall Road, Watford, WD18 0AL, England

      IIF 129
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in England

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

      IIF 130
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 131
  • Mr Muhammad Junaid
    Pakistani born in February 1998

    Resident in Saudi Arabia

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

      IIF 132
  • Muhammad Junaid
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 133
  • Mr Muhammad Junaid
    Indian born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 134
  • Mr Junaid Muhammad
    French born in December 1973

    Resident in France

    Registered addresses and corresponding companies
    • 85, Rue Maurice Lachatre, La Courneuve, La Courneuve, 93120, France

      IIF 135
  • Mr Muhammad Junaid
    Pakistani born in December 2003

    Resident in United Kingdom

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

      IIF 136
  • Muhammad, Junaid
    French director born in December 1973

    Resident in France

    Registered addresses and corresponding companies
    • 85, Rue Maurice Lachatre, La Courneuve, La Courneuve, 93120, France

      IIF 137
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 138
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 139
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 140
  • Mr Muhammad Junaid
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Dock Road, Tilbury Town, RM18 7BT, United Kingdom

      IIF 141
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 142
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 144
  • Mr Muhammad Junaid
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 145
  • Mr Muhammad Junaid
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 146
  • Mr Muhammad Junaid
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 C, High Street, Aylesbury, Bucks, HP20 1RB, United Kingdom

      IIF 147
  • Mr Muhammad Junaid
    Pakistani born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 148
  • Mr Muhammad Junaid
    Pakistani born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 68
  • 1
    122 C High Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 2
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 3
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 5
    4385, 15955558 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    Flat 23 145-163 Borden Court London Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 7
    63-66 Hatton Garden Fifth Floor ,suite 23, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 8
    Office 6115 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 9
    05 2 Naylor Ct, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 11
    4385, 15301864 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    131 Highfield Rd, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 13
    4385, 14900047 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    275 New N Rd Pmb 3087, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 15
    275 New N Rd, Pmb 3087, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 17
    187 Durham Road, Stevenage, England
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-12-18 ~ 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
  • 18
    254a Lincoln Road, Peterborough, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 19
    87 Liederbach Drive, Verwood, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 20
    4385, 14887988 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    339 Victoria Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-03-01 ~ now
    IIF 81 - director → ME
  • 22
    4385, 14293522 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    110 Dock Road, Tilbury Town, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 24
    4385, 14885515 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    13 Heol Dyfed, Penrhys, Ferndale, Wales
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 26
    4385, 15520889 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 28
    9 Willson Path, Aylesbury, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 29
    285 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 30
    47 Larch Hill Crescent, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 31
    9 Waterloo Street, Dudley, England
    Corporate (2 parents)
    Person with significant control
    2024-10-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 32
    Flat B, 29 Bedford Place, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 33
    Unit 103567 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 34
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 35
    55 Broomsdale Road,soothill, Batley, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 36
    98 Rowan Road Streatham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 37
    Unit A10 361 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 38
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 39
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 40
    Office 11498 182-184 High Street North, East Ham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 41
    Office 8537 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 78 - director → ME
    2023-02-01 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 43
    4385, 14570637 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 44
    4385, 13898485: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    Office 3613 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 46
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    4385, 14317745 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 49
    4385, 15646692 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 50
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 51
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 52
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    4385, 14754975 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 54
    48-b Carnarvon Drive, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    507 GBP2019-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 55
    32 Lewis Road, South Hall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 56
    4385, 13915548 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 57
    4385, 13351883: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 58
    64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 59
    110 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 60
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 61
    Theeagle, 85 Great Portland Street First Floor London, 85 Great Portland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 62
    4385, 14930060 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 63
    59 Halstead Street, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-08-09 ~ dissolved
    IIF 117 - director → ME
  • 64
    Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 65
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 66
    4385, 13299447 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2024-05-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 67
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 68
    19 Slaithwaite Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Internaiotnal House, 22-28 Wood Street, Doncaster, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-01
    IIF 1 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    42 Wiggenhall Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ 2023-04-05
    IIF 50 - director → ME
    2022-11-23 ~ 2022-12-15
    IIF 48 - director → ME
    Person with significant control
    2022-11-23 ~ 2022-12-15
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    2023-03-27 ~ 2023-04-05
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 3
    4385, 15392163 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-06 ~ 2024-01-09
    IIF 10 - director → ME
    Person with significant control
    2024-01-06 ~ 2024-01-09
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    17 Brendon Road Wollaton, Nottingham, Notts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ 2019-06-20
    IIF 49 - director → ME
  • 5
    339 Victoria Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-04-06 ~ 2019-05-25
    IIF 83 - director → ME
    2019-03-30 ~ 2019-04-05
    IIF 82 - director → ME
  • 6
    3 Quay House, Trafford Road, Salford, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-01-24
    IIF 44 - director → ME
    Person with significant control
    2024-01-09 ~ 2024-01-24
    IIF 124 - Ownership of shares – 75% or more OE
  • 7
    9 Waterloo Street, Dudley, England
    Corporate (2 parents)
    Officer
    2024-10-02 ~ 2024-10-02
    IIF 4 - director → ME
  • 8
    4385, 13299447 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2021-03-29 ~ 2024-01-26
    IIF 22 - director → ME
    Person with significant control
    2021-03-29 ~ 2024-01-26
    IIF 92 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.