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 Muhammad Nasir

    Related profiles found in government register
  • Mr Muhammad Nasir
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 1
  • Mr Muhammad Nasir
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 2
  • Mr Muhammad Nasir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 3
  • Mr Muhammad Nasir
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 4
  • Mr Muhammad Nasir
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 5
  • Mr Muhammad Nasir
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 6
    • icon of address Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Muhammad Nasir
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 8
  • Mr Muhammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 9
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 654, House 654, Block J2, Johar Town, Lahore, Lahore, Pakistan, Pakistan

      IIF 10
  • Mr Muhammad Nasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Harewood Road, London, SW19 2HD, England

      IIF 11
  • Mr Muhammad Qasim
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 12
  • Mr Muhammad Qasim
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kot Deva Mal, Po Same, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 13
  • Mr Mohammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 14 IIF 15
  • Mr Muhammad Nasir
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 16
  • Mr Muhammad Nasir
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Muhammad Nasir
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 18
  • Mr Muhammad Nasir
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 19
  • Mr Muhammad Qasim
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghost Mail, 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 20
  • Mr Muhammad Qasim
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 21
  • Mr Muhammad Qasim
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Qasim
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 23
  • Mr Muhammad Qasim
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 24
  • Mr Muhammad Qasim
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 25
  • Mr Muhammad Qasim
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 26
  • Mr Muhammad Qasim
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776a, Barking Road, London, E13 9PJ, England

      IIF 27
  • Mr Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 28
  • Mr Muhammad Qasim
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 29
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 30
  • Mr Muhammad Qasim
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 31
  • Mr Muhammad Qasim
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 32
  • Mr Muhammad Qasim
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 33
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 34
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 35
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 36
  • Mr Muhammad Qasim
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 37
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Muhammad Qasim
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 39
    • icon of address Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Muhammad Nasir
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 41
  • Mr Muhammad Qasim
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 42
  • Mr Muhammad Qasim
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 43
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 44
  • Mr Muhammad Qasim
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 45
  • Muhammad Qasim
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 46
  • Muhammad Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 47
  • Muhammad Qasim
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Muhammad Qasim
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Muhammad Qasim
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9015, 182-184 High Street, North East Ham, E6 2JA, England

      IIF 51
  • Muhammad Qasim
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Flat 1b Wilton Street, Bradford, BD50AX, England

      IIF 52
  • Mr Hammad Hassan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 53
  • Mr Muhammad Qasim
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 54
  • Mr Muhammad Qasim
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 55
  • Mr Muhammad Qasim
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 56
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 57
  • Muhammad Qasim
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 58
  • Muhammad Qasim
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 59
  • Muhammad Qasim
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 60
  • Muhammad Qasim
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 61
  • Muhammad Qasim
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 62
  • Muhammad Qasim
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 63
  • Mr Hammad Hassan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 64
  • Muhammad Qasim
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 65
  • Mr Muhammad Nasir
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 66
    • icon of address 95, Butts Road, Walsall, WS4 2BW, United Kingdom

      IIF 67
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in England

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

      IIF 68
  • Muhammad Qasim
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 69
  • Muhammad Qasim
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Bashir, Muhammad Qasim
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 71
  • Mr Muhammad Kamran Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 72
  • Mr Muhammad Qasim
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Mr Muhammad Qasim
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 74
  • Mr Muhammad Qasim
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 75
  • Mr Muhammad Qasim
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 209, Leavesden Road, Watford, WD24 5EL, England

      IIF 77
  • Mr Muhammad Qasim
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsland High Street, London, E8 2JS, England

      IIF 78
  • Mr. Hammad Hassan
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 79
  • Nasir, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 80
  • Qasim, Muhammad
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 81
  • Qasim, Muhammad
    Pakistani entrepreneur born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kot Deva Mal, Po Same, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 82
  • Qasim, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 83
  • Muhammad Qasim Bashir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 84
  • Qasim, Muhammad
    Pakistani company director born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ghost Mail, 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 85
  • Qasim, Muhammad
    Pakistani company director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 86
  • Qasim, Muhammad
    Pakistani director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Qasim, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 88
  • Qasim, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

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

      IIF 89
  • Qasim, Muhammad
    Pakistani ecommerce expert born in April 1992

    Resident in Pakistan

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

      IIF 90
  • Qasim, Muhammad
    Pakistani website designer born in May 1992

    Resident in Pakistan

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

      IIF 91
  • Qasim, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 92
  • Qasim, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

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

      IIF 93
  • Qasim, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 776a, Barking Road, London, E13 9PJ, England

      IIF 94
  • Qasim, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 95
  • Qasim, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 96
  • Qasim, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Taff Terrace, Cardiff, CF11 7AL, Wales

      IIF 97
  • Qasim, Muhammad
    Pakistani developer born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 98
  • Mr Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 100
  • Nasir, Muhammad
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 101
  • Nasir, Muhammad
    Pakistani executive director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 102
  • Nasir, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 103
  • Nasir, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 104
  • Nasir, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 105
  • Nasir, Muhammad
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Nasir, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

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

      IIF 107
  • Qasim, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 108
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 109
  • Qasim, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 110
  • Qasim, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 111
  • Qasim, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 112
  • Qasim, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 113
  • Qasim, Muhammad
    Pakistani telecommunication engineer and it consultant born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 114
  • Qasim, Muhammad
    Pakistani teacher born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3022, Karbala Road Khola Kehal, Abbottabad, 22010, Pakistan

      IIF 115
  • Qasim, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 116
  • Qasim, Muhammad
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 117
  • Qasim, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 118
  • Qasim, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

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

      IIF 119
  • Qasim, Muhammad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 120
  • Qasim, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

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

      IIF 121
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Qasim, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 123
  • Qasim, Muhammad
    Pakistani software engineer born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Qasim, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 125
  • Hammad Hassan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Mr Muhammad Nasir
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 127
    • icon of address 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 128 IIF 129
    • icon of address 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 130
  • Mr Muhammad Qasim
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Street East, Huddersfield, HD4 5DN, England

      IIF 131
  • Nasir, Muhammad
    Pakistani business person born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 132
  • Nasir, Muhammad
    Pakistani advocate born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Cranbrook Road, Broadway Chambers, Ilford, IG1 4DU, England

      IIF 133
  • Nasir, Muhammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 134
  • Nasir, Muhammad
    Pakistani software engineer born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 654, Block J2, Johar Town, Lahore, Pakistan, Pakistan

      IIF 135
  • Nasir, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Harewood Road, London, SW19 2HD, England

      IIF 136
  • Nasir, Muhammad Kamran
    Pakistani entrepreneur born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 137
  • Qasim, Muhammad
    Pakistani owner born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 138
  • Qasim, Muhammad
    Pakistani entrepreneur born in August 1985

    Resident in Pakistan

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

      IIF 139
  • Qasim, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 140
  • Qasim, Muhammad
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 141
  • Qasim, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

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

      IIF 142
  • Hassan, Hammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 143
  • Hassan, Hammad
    Pakistani director of company born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Kasran, Kamra Kalan, Main Post Office Kamra, Tehsil & District Attock, Pakistan

      IIF 144
  • Mr Muhammad Qasim
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 145
  • Mr Muhammad Salman Nasir
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 146
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Central Park Road, London, E6 3AD, England

      IIF 147
  • Nasir, Mohammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 148 IIF 149
  • Nasir, Muhammad
    Pakistani company director born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite No. 1599, Unit 3a, 35-35 Hatton Garden, London, EC1N 8DX, England

      IIF 150
  • Nasir, Muhammad
    Pakistani director born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Pearson Street, Dukinfield, Cheshire, SK16 4UQ, England

      IIF 151
  • Nasir, Muhammad
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 152
  • Nasir, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Nasir, Muhammad
    Pakistani director born in July 1987

    Resident in Pakistan

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

      IIF 154
  • Nasir, Muhammad
    Pakistani carpenter born in March 1989

    Resident in Pakistan

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

      IIF 155
  • Qasim, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 156
  • Qasim, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Qasim, Muhammad Uzair
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Central Park Road, London, E6 3AD, England

      IIF 158
  • Hassan, Hammad
    Pakistani 2d artist born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 159
  • Mr Muhammad Nasir
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Eton Road, Ilford, IG1 2UN, England

      IIF 160 IIF 161
    • icon of address 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 162
    • icon of address 6, High Street, London, E17 7LD, England

      IIF 163
  • Mr Muhammad Nasir
    Pakistani born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Friars Road, London, E6 1LH, England

      IIF 164
  • Mr Muhammad Qasim
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 165
  • Mr Muhammad Qasim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 166
  • Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 167
  • Qasim, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 168
  • Qasim, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 169
  • Qasim, Muhammad
    Pakistani business person born in August 2004

    Resident in Pakistan

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

      IIF 170
  • Qasim, Muhammad
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 171
  • Mr Muhammad Qasim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 172
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 173
  • Mr Muhammad Qasim
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 174
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 175
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 178
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 179
  • Mr Syed Zaman Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 181
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 182
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 183
  • Mr Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr, Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 186
  • Shah, Syed Zaman
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Hassan, Hammad
    Pakistani director born in February 2000

    Resident in Pakistan

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

      IIF 188
  • Hassan, Hammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Mr Muhammad Hassan Ahmad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172a, High Street North, London, E6 2JA, England

      IIF 190
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 191
  • Muhammad Qasim
    British born in January 1982

    Resident in England

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

      IIF 192
  • Nasir, Muhammad Salman
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 193
  • Qasim, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 194
  • Qasim, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9015, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 195
  • Qasim, Muhammad
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 196
  • Ahmad, Muhammad Hassan
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172a, High Street North, London, E6 2JA, England

      IIF 197
  • Qasim, Muhammad
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 198
  • Qasim, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
    • icon of address 875, Stockport Road, Manchester, M19 3PW, England

      IIF 200
    • icon of address 209, Leavesden Road, Watford, WD24 5EL, England

      IIF 201
  • Qasim, Muhammad
    Pakistani business person born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Kingsland High Street, London, E8 2JS, England

      IIF 202
  • Qasim, Muhammad
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 203
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 204
  • Mr Muhammad Qasim
    Pakistani born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 205
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 206
  • Mr Syed Muhammad Qasim Hassan Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 207
  • Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 208
  • Nasir, Muhammad
    Pakistani glazier born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 209
  • Nasir, Muhammad
    Pakistani software engineer born in September 1995

    Resident in England

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

      IIF 210
  • Qasim, Muhammad Uzair
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 211
  • Shah, Syed Muhammad Qasim Hassan
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 212
  • Muhammad, Qasim
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Market Street, Falmouth, TR11 3AS, England

      IIF 213
  • Muhammad, Qasim
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Market St, Falmouth, TR11 3AS, England

      IIF 214
  • Mr Muhammad Qasim
    Portuguese born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 215
    • icon of address 77, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 216 IIF 217
  • Mr Muhammad Shahmeer Hassan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Essendyke, Bretton, Peterborough, PE3 8JD, England

      IIF 218
  • Mr Qasim Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mitchell Hill, Truro, TR1 1JF, England

      IIF 219
  • Mr Qasim Muhammad
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Market Street, Falmouth, TR11 3AS, England

      IIF 220
  • Qasim, Muhammad
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
    • icon of address 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 222
  • Qasim, Muhammad
    Pakistani security guard born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Nightingale Close, Crawley, RH11 7QF, England

      IIF 223
  • Qasim, Muhammad
    Pakistani company director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Street East, Huddersfield, HD4 5DN, England

      IIF 224
  • Hassan, Muhammad Shahmeer
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Essendyke, Bretton, Peterborough, PE3 8JD, England

      IIF 225
  • Qasim, Muhammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 226
  • Qasim, Muhammad
    British company director born in January 1982

    Resident in England

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

      IIF 227
  • Qasim, Muhammad
    Pakistan web developing born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 228
  • Qasim, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 229
  • Qasim, Muhammad
    Pakistani business born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Leonard House, 2, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 230
  • Nasir, Muhammad
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 231
  • Nasir, Muhammad
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 232
    • icon of address 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 233
    • icon of address Block B, Unit 54, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, England

      IIF 234
    • icon of address 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 235
  • Nasir, Muhammad
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Newsham Close, Newsham Close, Bolton, BL3 5JB, England

      IIF 236
  • Qasim, Muhammad
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 237
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 238
  • Qasim, Muhammad
    Pakistani retail sales born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Werneth Hall, Oldham, OL8 1QZ, United Kingdom

      IIF 239
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 240
  • Qasim, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 241
  • Qasim, Muhammad
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Lapage Street, Bradford, BD3 8EH, England

      IIF 242
  • Qasim, Muhammad
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Lapage Street, Bradford, BD3 8EH, England

      IIF 243
  • Qasim, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 244
  • Qasim, Muhammad
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qasim, Muhammad, Mr,
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 246
  • Nasir, Muhammad
    Pakistani company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Butts Road, Walsall, WS4 2BW, United Kingdom

      IIF 247
  • Qasim, Muhammad
    German business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 248
  • Qasim, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 249
  • Qasim, Muhammad
    Pakistani self employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 250
  • Qasim, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 251
  • Qasim, Muhammad
    British director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Nasir, Muhammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, London, E17 7LD, England

      IIF 254
  • Nasir, Muhammad
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 255
  • Nasir, Muhammad
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Eton Road, Ilford, IG1 2UN, England

      IIF 256
  • Nasir, Muhammad
    Pakistani director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Eton Road, Ilford, IG1 2UN, England

      IIF 257
  • Nasir, Muhammad
    Pakistani marketing manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Friars Road, London, E6 1LH, England

      IIF 258
  • Qasim, Muhammad
    British manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 259
  • Qasim, Muhammad
    Pakistani company director born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 260
  • Qasim, Muhammad
    Pakistani businessesman born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 142 Fleet Street, London, EC4A 2BP, United Kingdom

      IIF 261
  • Qasim, Muhammad
    German businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 262
  • Qasim, Muhammad
    Pakistani manager born in January 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 263
  • Qasim, Muhammad
    Portuguese company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 264
  • Qasim, Muhammad
    Portuguese director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
  • Qasim, Muhammad

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 267
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 268
    • icon of address 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 269
  • Muhammad Qasim Shoukat Ali
    Pakistani born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 270
  • Nasir, Muhammad

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

      IIF 271
  • Hassan, Hammad

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 272
child relation
Offspring entities and appointments
Active 128
  • 1
    AMAZONSTREE LTD - 2023-09-22
    icon of address 4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 151 - Director → ME
  • 3
    icon of address 132 Werneth Hall Road, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 10 Sebastian Stlondon, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 111 Ribbleton Avenue, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,972 GBP2023-02-28
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2a Friars Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 7
    icon of address 246 Eton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2020-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 8
    ALLIED UNIVERSAL SECURITY LTD - 2020-12-03
    SECURITY SUPPORT FACILITIES MANAGEMENT LTD - 2020-01-07
    SUPPORT SOLUTION SERVICES LTD - 2019-04-17
    icon of address Weller House Suite D, 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,793 GBP2024-09-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 471 Valley Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 115 - Director → ME
  • 11
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 205 - Has significant influence or controlOE
  • 12
    icon of address 244 Godstone Road, Whyteleafe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Harewood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 132 Werneth Hall, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    649 GBP2021-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 239 - Director → ME
  • 15
    icon of address 5 Grafton Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Grafton Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,456 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    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
  • 17
    icon of address 05 Lambkins Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 228 - Director → ME
  • 18
    icon of address Flat 3302 67 Bondway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 19
    icon of address 11 Plant Court, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 14 Pheasant Rise, Chesham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 13488410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 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
  • 23
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 123606, Po Box 6945, Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 32a 150 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 91 - Director → ME
    icon of calendar 2023-06-07 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 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
  • 27
    icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    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
  • 28
    icon of address 6 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    icon of address 36 Dirkhill Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 376 Newport Road, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    icon of address 92 Rishton Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 33
    FONE CASE FALMOUTH LTD - 2022-12-22
    icon of address 26 Market Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    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
  • 35
    icon of address 354 Central Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 36
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2022-10-20 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 38
    icon of address Ghost Mail, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office W8, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 27 Bede Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 77 Market Street, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,711 GBP2024-06-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 44
    icon of address 4385, 15491109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 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
  • 46
    icon of address 88 Lapage Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,013 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 47
    icon of address 52 Roydstone Terrace, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 88 Lapage Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 43 Boundary Brook Rd, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 142 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 261 - Director → ME
  • 51
    icon of address 35 Abercorn Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 212 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Office 10597 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 25 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,969 GBP2020-05-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 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
  • 55
    icon of address Ig11 Barking, 17 River Rd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 6 Isabel Walk, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15531806 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 292 Derby Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 39 Grandale Hull, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 62
    icon of address 376049 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 14121575 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 135 Fox Hill Crescent, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 246 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 395d High Road Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2016-08-16 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 63 Simmonds Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 4385, 15994363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 69
    icon of address 2381, Ni721972 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 4385, 12959010: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 776a Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 82 Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 13909408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2022-02-11 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 618d Stockport Road, Longsight, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,872 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 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
  • 76
    icon of address 4385, 14048833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14947410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,983 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 875 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 200 - Director → ME
  • 79
    icon of address 111 Park Street 111 Park Street, London, W1k 7jl, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    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
  • 80
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 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
  • 81
    icon of address 1 College Street East, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    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
  • 82
    icon of address 2 Leonard House Lambkins Mews, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 230 - Director → ME
  • 83
    icon of address 4385, 13739822: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    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
  • 84
    icon of address Unit 54 Evans Business Centre, Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 86
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 87
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 88
    BRIT VAN LOGISTICS LTD - 2024-10-09
    icon of address Block B, Unit 54 Lythgoe House, Manchester Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 234 - Director → ME
  • 89
    icon of address 134 College Road, Ashington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 63 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 49 Frenchs Avenue, Dunstable, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 93
    icon of address Office 11909 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 15931772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 95
    icon of address York House, 221 Pentonville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4385, 15103909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    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
  • 97
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Office 9015 182-184 High Street, North East Ham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,003 GBP2024-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 145 Berridge Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 27 Mitton Drive, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 101
    icon of address Unit 3 L87 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 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
  • 102
    icon of address 71-75 Shelton Street Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 13995035 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 150 - Director → ME
  • 104
    icon of address Office 2235 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Office 699 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Office 5362 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 14106512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 128 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 95 Butts Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 15108643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 9 Cecil Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ 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
  • 112
    icon of address 120 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 15572651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 114
    icon of address 4385, 15458686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 209 Leavesden Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 116
    icon of address Unit 57 E3 The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 117
    icon of address 172a High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 145e Borden London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 1st Floor Flat 1b Wilton Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 98 - Director → ME
    icon of calendar 2022-02-22 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 329 East Park Road, Ground Floor, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 124 City Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Flat 4 Azure House, Agate Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 13676907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Ig15, Barking, 17, River Rd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address 45 Nightingale Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 5 Curtis Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 105 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-06-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-06-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Pheasant Rise, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ 2024-01-27
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ 2024-01-27
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FONE CASE FALMOUTH LTD - 2022-12-22
    icon of address 26 Market Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2023-08-07
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-08-07
    IIF 219 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cheetham Park Centre, 1 Sherborne Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-02-10
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-02-10
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5b Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2024-09-12
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-09-12
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 6
    icon of address 77 Market Street, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,711 GBP2024-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2022-10-13
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-10-13
    IIF 217 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Cranbrook Road, Broadway Chambers, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,005 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-01
    IIF 133 - Director → ME
  • 8
    icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-02-07
    IIF 165 - Ownership of shares – 75% or more OE
  • 9
    MTS SOLUTIONS LTD - 2020-07-19
    icon of address Unit 2, Fishermans Wharf, Nile Street, Bolton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-02
    IIF 236 - Director → ME
  • 10
    icon of address Office 9015 182-184 High Street, North East Ham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,003 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ 2024-06-03
    IIF 97 - Director → ME
  • 11
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2025-04-20
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2025-04-20
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 12
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-30 ~ 2021-02-10
    IIF 144 - Director → ME
  • 13
    icon of address 6-8 Claremont Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 181 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.