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 Afzal

    Related profiles found in government register
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 1
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 2
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 3
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 4
  • Mr Muhammad Afzal
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Couchmore Avenue, Ilford, Essex, IG5 0PL

      IIF 5
    • icon of address 711, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 6
  • Mr Muhammad Afzal
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ronaldsay Spur, Slough, Berkshire, SL1 3YA, England

      IIF 7 IIF 8
  • Mr Mohammad Afzal
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 9
  • Mr Muhammad Afzaal
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Granville Avenue, Slough, SL2 1JT, United Kingdom

      IIF 10
    • icon of address 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 11
    • icon of address 14, Ronaldsay Spur, Slough, SL1 3YA, United Kingdom

      IIF 12 IIF 13
    • icon of address 219a, St. Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 14
  • Mr Muhammad Afzal
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-46, Lower Viaduct Street, Huddersfield, HD1 6BN

      IIF 15
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Fortis House, London Road, Barking, IG11 8BB, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 18
  • Mr Muhammad Afzal
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 19
  • Mr Muhammad Afzal
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South End, Croydon, CR0 1DN, England

      IIF 20
  • Mr Muhammad Afzal
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, South End, Croydon, CR0 1DN, England

      IIF 21
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 22
  • Mr Muhammad Afzal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Main Road, Sheffield, S9 5HQ, England

      IIF 23
  • Mr Muhammad Afzal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 311, 15 Linton Road, Barking, IG11 8HE, England

      IIF 24
    • icon of address Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 25
  • Mr Muhammad Afzal
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Elford Street, Ashby-de-la-zouch, LE65 1HH, England

      IIF 26
    • icon of address Unit 12a, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 27
  • Mr Muhammad Afzaal
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Meir Road, Stoke-on-trent, ST3 7JE, England

      IIF 28
  • Mr Muhammad Afzal
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Arthur Street, Gravesend, Kent, DA11 0PR, United Kingdom

      IIF 29
  • Mr Muhammad Afzal
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 30 IIF 31
  • Mr Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 32
  • Mr Muhammad Afzal
    British born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 33
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 34
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 35
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 36
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 37
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • Muhammad Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 39
  • Mohammed Afzal
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50b, Southlands, Halifax Road, Batley, WF17 7BH, England

      IIF 40
  • Mr Muhammad Afzal
    Austrian born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 41
  • Mr Muhammad Afzal
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 42
  • Mr Muhammad Afzal
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270a, Lea Bridge Road, London, E10 7LD, England

      IIF 43
  • Mr Muhammad Afzal
    Pakistani born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Stockport Road, Timperley, Altrincham, WA15 7LT, England

      IIF 44
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Butler Street, Manchester, M4 7JJ, England

      IIF 45
  • Mr Muhammad Afzal
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691b, Green Lane, Dagenham, RM8 1UU, England

      IIF 46
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 47
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in England

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

      IIF 48
  • Mr Muhammad Afzal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 49
    • icon of address 21, Barleycorn Way, Hornchurch, RM11 3JJ, England

      IIF 50
    • icon of address 27, Hedingham Road, Hornchurch, Essex, RM11 3QH, England

      IIF 51
    • icon of address 27, Hedingham Road, Hornchurch, RM11 3QH, England

      IIF 52
  • Mr Muhammad Afzal
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 53
  • Mr Muhammad Usman Afzal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 54
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 55
  • Muhammad Raza
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 56
  • Sajid, Muhammad Afzal
    British manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-46, Lower Viaduct Street, Huddersfield, HD1 6BN

      IIF 57
  • Mr Muhammad Afzaal
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 110 Lewisham High Street, Lewisham, London, SE13 6JG

      IIF 58
  • Mr Muhammad Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Muhammad Riaz
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 60
  • Mr Muhammad Afzaal
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 61
  • Mr Muhammad Afzal
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 62
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 63
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 64
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 65
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 66
    • icon of address 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 67
    • icon of address 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 68
    • icon of address 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 69
    • icon of address 5 Oakfield House, Oakfield Road, Ilford, IG1 1EF, England

      IIF 70
    • icon of address Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 71
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 72
  • Muhammad Afzal
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 73
  • Raza, Muhammad Tayyab
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Calgary Avenue, Blackburn, BB2 7DS, England

      IIF 74
    • icon of address Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 75
    • icon of address 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 76
  • Afzal, Muhammad
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 77
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 78
  • Afzal, Muhammad
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 79
  • Muhammad, Afzal
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Anson Road, Wolverton, Milton Keynes, MK12 5BW, England

      IIF 80
  • Mr Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 81
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 82
  • Mr Muhammad Raza
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 83
  • Mr Muhammad Wamiq Afzal
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 84
  • Raza, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 85
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 86
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 87
  • Afzal, Muhammad
    British builder born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Kirkstead Way, Golborne, Warrington, WA3 3PY, England

      IIF 88
  • Afzal, Muhammad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sackville Street, London, W1S 3AX, England

      IIF 89
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 90
  • Afzal, Muhammad Usman
    British businessman born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 91
  • Afzal, Muhammad Usman
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 92 IIF 93
    • icon of address 6a, Reading Road, Henley-on-thames, RG9 1AG, England

      IIF 94
  • Afzal, Muhammad Usman
    British manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 95
  • Mr Muhammad Afzal
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 96
    • icon of address 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 97 IIF 98
    • icon of address 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 99
  • Mr Muhammad Afzal
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 100
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Plantation Grove Cambuslang, Glasgow, G72 6PD, Scotland

      IIF 101
  • Mr Muhammad Raziq
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 102
  • Afzal, Muhammad
    British self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Couchmore Avenue, Ilford, Essex, IG5 0PL

      IIF 103
  • Afzal, Muhammad
    British solicitor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cranbrook Road, Ilford, Essex, IG1 4LX, England

      IIF 104
    • icon of address 7, Gantshill Crescent, Ilford, Essex, IG2 6SZ, England

      IIF 105
  • Afzal, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ronaldsay Spur, Slough, Berkshire, SL1 3YA, England

      IIF 106
  • Afzal, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ronaldsay Spur, Slough, SL1 3YA, United Kingdom

      IIF 107
  • Mr Afzal Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Anson Road, Wolverton, Milton Keynes, MK12 5BW, England

      IIF 108
  • Mr Muhammad Afzal
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Cecil Avenue, Barking, IG11 9TG, England

      IIF 109
    • icon of address 160, Fortis House, London, IG11 8BB, United Kingdom

      IIF 110
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 111 IIF 112
  • Mr Muhammad Riaz
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 113
  • Mr Muhammad Riaz
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 114
  • Raza, Muhammad
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 115
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 116
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 117
  • Riaz, Muhammad
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 118
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 119
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 120
  • Afzaal, Muhammad
    British business born in February 1973

    Resident in England

    Registered addresses and corresponding companies
  • Afzaal, Muhammad
    British business man born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, St Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 123
  • Afzaal, Muhammad
    British business owner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 Ronaldsay Spur, Slough, Berks, SL1 3YA, United Kingdom

      IIF 124
  • Afzaal, Muhammad
    British business person born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, St. Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 125
  • Afzaal, Muhammad
    British businessman born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 126
  • Afzaal, Muhammad
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ronaldsay Spur, Slough, SL1 3YA, England

      IIF 127
  • Afzaal, Muhammad
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Granville Avenue, Slough, SL2 1JT, United Kingdom

      IIF 128
  • Afzal, Mohammad
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, St. Marys Road, Manchester, M40 0BD, England

      IIF 129
  • Afzal, Muhammad
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southlands 50b, Halifax Road, Batley, WF17 7BH, England

      IIF 132
  • Afzal, Muhammad
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ridgeway Gardens, Ilford, IG4 5HJ, England

      IIF 133
  • Afzal, Muhammad
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Fortis House, London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 137
  • Afzal, Muhammad
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Oldham Road, Failsworth, Manchester, M35 0HH, England

      IIF 138
  • Afzal, Muhammad
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Afzal, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Main Road, Sheffield, S9 5HQ, England

      IIF 141
  • Afzal, Muhammad
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 311, 15 Linton Road, Barking, IG11 8HE, England

      IIF 142
  • Afzal, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11 Ilford Business Centre 316e, Ilford Lane, Ilford, IG1 2LT, England

      IIF 143
  • Muhammad, Afzaal
    British sales person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 144
  • Muhammad, Afzaal
    British seller born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Formans Road, Birmingham, B11 3BL, United Kingdom

      IIF 145
  • Muhammad, Afzaal
    British shop assistant born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 146
  • Muhammad, Afzaal
    British unemployed born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Formans Road, Sparkhill, Birmingham, B11 3BL, England

      IIF 147
  • Mr Afzaal Muhammad
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, St Albans Road, Watford, WD24 5BH, United Kingdom

      IIF 148
    • icon of address 219a, St. Albans Road, Watford, WD24 5BH, England

      IIF 149
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 150
  • Mr Muhammad Afzal
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Albert Street, Dundee, DD4 6QG, Scotland

      IIF 151
  • Mr Muhammad Afzal
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 152
  • Mr Muhammad Afzal
    Pakistani born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 153
  • Mr Muhammad Afzal
    Pakistani born in November 1976

    Resident in Pakistan

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

      IIF 154
  • Mr Muhammad Afzal
    Pakistani born in June 1979

    Resident in Pakistan

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

      IIF 155
  • Mr Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 156
  • Mr Muhammad Afzal
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 157
  • Mr Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 158
  • Mr Muhammad Usman Afzal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Noble Road, Henley-on-thames, RG9 1NU, England

      IIF 159
  • Muhammad Afzal
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 160
  • Raziq, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 161
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 162
  • Afzaal, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Meir Road, Stoke-on-trent, ST3 7JE, England

      IIF 163
  • Afzal, Muhammad
    British caterer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Arthur Street, Gravesend, Kent, DA11 0PR, United Kingdom

      IIF 164
  • Afzal, Muhammad
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 165
  • Afzal, Muhammad
    British managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Farnworth Street, Widnes, WA8 9LW, England

      IIF 166
  • Afzal, Muhammad Wamiq
    British business person born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 167
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 168
  • Afzal, Muhammad Wamiq
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 169
  • Afzal, Muhammad Wamiq
    British managing director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 170
  • Mr Muhammad Afzal
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 171
  • Mr Muhammad Afzal
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 172
  • Mr Muhammad Afzal
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 173
  • Mr Muhammad Afzal
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 174
  • Mr Muhammad Afzal
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 175
  • Mr Muhammad Afzal
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 176
  • Mr Muhammed Afzal
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 177
  • Mr. Muhammad Afzal
    Pakistani born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 178
  • Mr. Muhammad Afzal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 179
  • Muhammad, Afzal
    Belgian general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 180
  • Mr Afzaal Muhammad
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Afzal
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 184
  • Mr Muhammad Raza
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 185
    • icon of address Cross Keys House, 22 Queen Street, Salisbury, SP1 1EY, England

      IIF 186
  • Mr Muhammad Tayyab Raza
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bright Mill, Stanley Street, Blackburn, BB1 3BW, England

      IIF 187
  • Muhammad Afzal
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 188
  • Raza, Muhammad Tayyab
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Second Avenue, London, E12 6EJ, England

      IIF 189
    • icon of address Unit C1a, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YA, England

      IIF 190
  • Raza, Muhammad Tayyab
    Pakistani trading born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Second Avenue, London, E12 6EJ, United Kingdom

      IIF 191
  • Raza, Muhammad Tayyab
    Pakistani van driver born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Monier Road, London, E3 2ND, United Kingdom

      IIF 192
  • Afzal, Muhammad
    British company director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Valley View, Motherwell, ML1 2DE, Scotland

      IIF 193
  • Afzal, Muhammad
    British nurse born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Linksview Road, 53 Linksview Road, Motherwell, ML1 4AY, United Kingdom

      IIF 194
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 195
  • Afzal, Muhammad
    British nursing born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Linksview Road, Motherwell, ML1 4AY, Scotland

      IIF 196
  • Mohammad Afzal
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Branston Road, Burton-on-trent, DE14 3DB, United Kingdom

      IIF 197
  • Mr Muhammad Afzal
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 198
  • Mr Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 199
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 200
  • Mr Muhammad Riaz
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 201
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 202
  • Mr Muhammad Wamiq Afzal
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 203
    • icon of address 480, Larkshall Road, Ground Floor, Suit 1, London, E4 9HH, England

      IIF 204
    • icon of address 480, Larkshall Road, Office 1, London, E4 9HH, England

      IIF 205
  • Muhammad Afzal
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 206
  • Muhammad Afzal
    Pakistani born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 207
  • Muhammad Afzal
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 208
  • Muhammad Afzal
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1382-a, Block Q, Green Cap Housing Society, Lahore, 54000, Pakistan

      IIF 209
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 210
  • Muhammad Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 211
  • Raza, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 212
  • Afzal, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 213
  • Afzal, Muhammad Usman
    Pakistani entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 214
  • Muhammad, Afzal
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 215
  • Muhammad, Afzal
    Pakistani carpenter born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 216
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chetwynd Road, Birmingham, B8 2LB, England

      IIF 217
  • Muhammad Afzal
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 218
  • Muhammad Afzal
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 219
  • Afzal, Muhammad
    Pakistani tailor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 220
  • Afzal, Muhammad
    Austrian director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d Grecian Mill, Lever Street, Bolton, BL3 6PB, England

      IIF 221
    • icon of address Unit 11, Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 222
  • Afzal, Muhammad
    Austrian self employed born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Wharf Mill, Kirkebrok Road, Bolton, BL3 4JE, England

      IIF 223
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #6985, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 224
  • Afzal, Muhammad
    Pakistani business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Chancellor Gardens, South Croydon, CR2 6WB, England

      IIF 225
  • Mr Muhammad Afzal
    Pakistani born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 226
  • Mr Muhammad Afzal
    Pakistani born in January 1957

    Resident in United Kingdom

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

      IIF 227
  • Mr Muhammad Afzal
    Pakistani born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 228
  • Mr Muhammad Afzal
    Pakistani born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 229
    • icon of address 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 230
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 231
    • icon of address 332, High Road Leyton, London, E10 5PW, England

      IIF 232
  • Mr Muhammad Afzal
    Pakistani born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 233
  • Mr Muhammad Afzal
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wayside Avenue, Hornchurch, Essex, RM12 4LL, United Kingdom

      IIF 234
  • Muhammad Raza
    British born in March 1976

    Resident in United Kingdom

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

      IIF 235
  • Muhammed Afzal
    Pakistani born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 236
  • Raza, Muhammad
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 237
  • Afzal, Muhammad
    Italian director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Market Street, Ashby-de-la-zouch, LE65 1AH, United Kingdom

      IIF 238
  • Afzal, Muhammad
    Pakistani managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270a, Lea Bridge Road, London, E10 7LD, England

      IIF 239
  • Afzal, Muhammad
    Pakistani managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Stockport Road, Timperley, Altrincham, WA15 7LT, England

      IIF 240
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Road Leyton, London, E15 2BX, England

      IIF 241
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, England

      IIF 242
  • Afzal, Muhammad
    Pakistani general manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, Essex, IG1 4BL, England

      IIF 243
  • Afzal, Muhammad
    Pakistani entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Butler Street, Manchester, M4 7JJ, England

      IIF 244
  • Afzal, Muhammad
    Pakistani business man born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Thames Road, London, E16 2EZ, England

      IIF 245
  • Afzal, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691b, Green Lane, Dagenham, RM8 1UU, England

      IIF 246
  • Afzal, Muhammad
    Pakistani director born in December 1985

    Resident in England

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

      IIF 247
  • Afzal, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barleycorn Way, Hornchurch, Essex, RM11 3JJ, England

      IIF 248
    • icon of address 27, Hedingham Road, Hornchurch, Essex, RM11 3QH, England

      IIF 249
  • Afzal, Muhammad
    Pakistani direcotr born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barleycorn Way, Hornchurch, RM11 3JJ, England

      IIF 250
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Stockport Road, Ashton-under-lyne, OL7 0NP, England

      IIF 251
  • Mr Afzal Muhammad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Edward Road, Balsall Heath, Birmingham, B12 9LP, England

      IIF 252
  • Mr Muhammad Afzal
    Pakistani born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 253
  • Mr Muhammad Rizwan Afzal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Queensway, Heald Green, Cheadle, SK8 3DD, England

      IIF 254
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 255
  • Muhammad Raziq
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 256
  • Muhammad Riaz
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 257
  • Raziq, Muhammad
    Pakistani director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 258
  • Riaz, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 259
  • Riaz, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 260
  • Afzaal, Muhammad
    Pakistani manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 110 Lewisham High Street, Lewisham, London, SE13 6JG

      IIF 261
  • Mr Muhammad Farhan Afzal
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 262
  • Mr Muhammad Tayyab Raza
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Kelly Street, Blackburn, BB2 4PJ, United Kingdom

      IIF 263
  • Muhammad Afzal
    Pakistani born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15420450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
  • Afzaal, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 265
  • Afzal, Muhammad
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, High Rd, Ilford, Essex, IG1 1TF, United Kingdom

      IIF 266
  • Afzal, Muhammad
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 267
  • Afzal, Muhammad
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, RM8 1XU, England

      IIF 268
    • icon of address 4, Rowallan Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 269
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, RM8 1XU, United Kingdom

      IIF 270
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 271
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, United Kingdom

      IIF 272
    • icon of address 22 Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 273
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 274
    • icon of address 21, Pelham Road, Ilford, Essex, IG1 1RF, England

      IIF 275
    • icon of address 21, Pelham Road, Ilford, Essex, IG11RF, United Kingdom

      IIF 276
    • icon of address 22, Park Road, Ilford, Essex, IG1 1SD, United Kingdom

      IIF 277 IIF 278
    • icon of address Flat 4 Rosalind House, Arden Estate, London, N1 6RR, England

      IIF 279
  • Afzal, Muhammad
    British manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Green Lane, Ilford, IG1 1YQ, England

      IIF 280
  • Afzal, Muhammad
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Park Road, Ilford, Essex, IG1 1SD, England

      IIF 281
  • Muhammad Afzal
    Pakistani born in January 1965

    Resident in United Kingdom

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

      IIF 282
  • Muhammad Afzal
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 283
  • Raza, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Gillott Road, Birmingham, B16 0RS, England

      IIF 284
  • Afzal, Muhammad
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 285
  • Afzal, Muhammad Rizwan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Queensway, Heald Green, Cheadle, SK8 3DD, England

      IIF 286
  • Afzal, Muhammad Rizwan
    British it professional born in January 1982

    Resident in United Kingdom

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

      IIF 287
  • Muhammad Afzaal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lewisham High Street, London, SE13 6JG, United Kingdom

      IIF 288
  • Afzal, Muhammad
    British business executive born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, United Kingdom

      IIF 289
  • Afzal, Muhammad
    British business person born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 480, Ground Floor Larkshall Road, London, E4 9HH, United Kingdom

      IIF 290
  • Afzal, Muhammad
    British businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 291
    • icon of address 34 Primrose Road, London, E10 5EE, United Kingdom

      IIF 292
  • Afzal, Muhammad
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Primrose Road, London, E10 5EE, England

      IIF 293
  • Afzal, Muhammad
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Manor Gardens, Birmingham, B33 8PX, England

      IIF 294
  • Afzal, Muhammad
    Pakistani bussiness born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Plantation Grove Cambuslang, Glasgow, Lanarkshire, G72 6PD, Scotland

      IIF 295
  • Mr Muhammad Rizwan Afzal
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Thirlmere Avenue, Ashton-under-lyne, OL7 9HN, England

      IIF 296
  • Raza, Muhammad
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 297
  • Riaz, Muhammad
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 48-54, Charlotte Street, London, W1T 2NS, England

      IIF 298
  • Afzal, Muhammad
    British development manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 299
  • Afzal, Muhammad
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, LU3 4BU, England

      IIF 300
    • icon of address 45, Lenton Manor, Nottingham, NG7 2FW, England

      IIF 301
  • Afzal, Muhammad
    British finance professional born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbilal Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 302
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 303
  • Afzal, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 304
  • Afzal, Muhammad
    British transporter born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 305
  • Afzal, Muhammad Farhan
    Pakistani engineer born in January 1982

    Resident in Pakistan

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

      IIF 306
  • Azfal, Muhammad Farhan
    Pakistani civil engineer born in January 1982

    Resident in Pakistan

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

      IIF 307
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 308
  • Mr Muhammad Sarfaraz Malik
    Pakistani born in March 1990

    Resident in Pakistan

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

      IIF 309
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Studley Road, London, E7 9LX, England

      IIF 310
  • Raziq, Muhammad
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle, SK8 3GP, England

      IIF 311
  • Afzal, Mohammad
    British businessman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, DE11 9AZ, United Kingdom

      IIF 312
  • Afzal, Mohammad
    British transporter born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Castle Lane, Melbourne, Derbyshire, DE73 8JB, United Kingdom

      IIF 313
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1, Village Topa Adam P/o, Sikreyali Kharian District, Gujrat, 50700, Pakistan

      IIF 314
  • Afzal, Muhammad
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Albert Street, Dundee, DD4 6QG, Scotland

      IIF 315
  • Afzal, Muhammad
    Pakistani company director born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Tradcaster Drive, Manchester, M40 8GB, United Kingdom

      IIF 316
  • Afzal, Muhammad
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 317
  • Afzal, Muhammad
    Pakistani director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Afzal, Muhammad
    Pakistani president born in February 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Chak No 5, Village Chak No 6 Obari Sawri, Tehsil Daur, District Nawabshah, 67450, Pakistan

      IIF 319
  • Afzal, Muhammad
    Pakistani entrepreneur born in November 1976

    Resident in Pakistan

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

      IIF 320
  • Afzal, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

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

      IIF 321
  • Afzal, Muhammad
    Pakistani marketing consultant born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Allans Court, Richmond, DL10 4QZ, England

      IIF 322
  • Afzal, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 231, Seely Road, London, SW17 9RA, United Kingdom

      IIF 323
  • Afzal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2063, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 324
    • icon of address Office 5925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 325
  • Afzal, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 326
  • Afzal, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 327
  • Afzal, Muhammad, Mr.
    Pakistani business person born in January 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Belmont Road, Gatley, Cheadle, SK8 4AQ, England

      IIF 328
  • Afzal, Muhammad, Mr.
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Maxwell Gardens, Glasgow, G41 5JR, Scotland

      IIF 329
  • Afzal, Muhammed
    British taxi driver born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, DE11 9AZ, United Kingdom

      IIF 330
  • Malik, Muhammad Sarfaraz
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 331
  • Afzal, Muhammad
    Pakistani company director born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 332
  • Afzal, Muhammad
    born in January 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 24 Green Street, Forest Gate, London, E7 8BZ

      IIF 333
  • Afzal, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Chetwynd Rd, London, NW5 1DJ, United Kingdom

      IIF 334
  • Afzal, Muhammad
    Pakistani manager born in March 1989

    Resident in Pakistan

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

      IIF 335
  • Afzal, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 336
  • Afzal, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Hashal Saree, Nowshra Jungle Rakha, Manjaminabad Tehsil, Bahawalnagar, 62300, Pakistan

      IIF 337
  • Afzal, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 338
  • Afzal, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 382, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 339
  • Afzal, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 127, Block E, Unit No.6, Latifabad, Hyderabad, 71000, Pakistan

      IIF 340
  • Afzal, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1870, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 341
  • Afzal, Muhammad
    Pakistani entrepreneur born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Shah Pur Rizvi, Shah Pur Rizvi Post Office, Pakistan, Tando Allayar, 70010, Pakistan

      IIF 342
  • Afzal, Muhammad Rizwan
    English security analyst born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Thirlmere Avenue, Ashton-under-lyne, OL7 9HN, England

      IIF 343
  • Muhammad, Afzal
    Dutch self employed born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Myrtle Bank, Milton Keynes, MK12 6HQ, England

      IIF 344
  • Muhammad, Afzal
    Belgian businessman born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 345
  • Afzal, Muhammed
    Pakistani company director born in June 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 25, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 346
  • Mr Afzal Muhammad
    Dutch born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Myrtle Bank, Milton Keynes, MK12 6HQ, England

      IIF 347
  • Afzal, Muhammad
    Pakistani company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Tenby Road, Birmingham, B13 9LY, United Kingdom

      IIF 348
  • Afzal, Muhammad
    Pakistani director born in January 1957

    Resident in United Kingdom

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

      IIF 349
  • Afzal, Muhammad
    Pakistani sales born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 350
  • Afzal, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

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

      IIF 351
  • Afzal, Muhammad
    Pakistani business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 A, Park Avenue, Barking, IG11 8QU, England

      IIF 352
    • icon of address 4 Rowallen Parade, Green Lane, Dagenham, RM8 1XU, England

      IIF 353
    • icon of address 63, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 354
  • Afzal, Muhammad
    Pakistani director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Vine Gardens, Ilford, Essex, IG1 2QJ, United Kingdom

      IIF 355
    • icon of address 59a, Green Lane, Ilford, Essex, IG1 1XG, United Kingdom

      IIF 356
  • Afzal, Muhammad
    Pakistani company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15420450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 357
  • Afzal, Muhammad
    Pakistani company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T-4, 103 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 358
  • Afzal, Muhammad
    Pakistani software engineer born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afzal Tech Ltd Suite A, 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 359
  • Afzal, Muhammad Usman
    Pakistani accounts assistance born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manor Avenue, Northolt, UB5 5BZ, United Kingdom

      IIF 360
  • Mr Afzal Muhammad
    Belgian born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Edgcombe Road, Birminghan, B28 8AY, United Kingdom

      IIF 361
  • Raza, Muhammad Tayyab
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Shrewsbury Road, London, E7 8AL

      IIF 362
  • Afzaal, Muhammad
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lewisham High Street, London, SE13 6JG, United Kingdom

      IIF 363
  • Afzal, Muhammad
    Pakistani director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hereford Street, Oldham, OL9 7RE, United Kingdom

      IIF 364
  • Afzal, Muhammad
    Pakistani businessman born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Founder Close, London, E6 6FS, United Kingdom

      IIF 365
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, England

      IIF 366
  • Afzal, Muhammad
    Pakistani director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602a, High Road, Seven Kings, Ilford, Essex, IG3 8BU, England

      IIF 367
    • icon of address 281a, Leytonstone High Road, London, E11 4HH, United Kingdom

      IIF 368
    • icon of address 9, Acacia Business Centre, Howard Road, London, E11 3PJ, United Kingdom

      IIF 369
  • Afzal, Muhammad
    Pakistani business born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Bordesley Green East, Birmingham, B9 5SR, United Kingdom

      IIF 370
  • Afzal, Muhammad, Mr.

    Registered addresses and corresponding companies
    • icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, IG8 8HH, England

      IIF 371
  • Khan, Muhammad Wasif Afzal
    Pakistani company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 372
  • Mr Muhammad Wasif Afzal Khan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sanby Road, Manchester, M18 7QY, United Kingdom

      IIF 373
  • Afzal, Muhammad

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

      IIF 374
    • icon of address 130, High Road Leyton, London, E15 2BX, England

      IIF 375
child relation
Offspring entities and appointments
Active 169
  • 1
    icon of address Unit 2 Castle Lane, Melbourne, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 313 - Director → ME
  • 2
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 225 - Director → ME
  • 3
    icon of address 14 Ronaldsay Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,152 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 14 Ronaldsay Spur, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -503 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    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
  • 5
    icon of address 104660935 13 Freeland Park, 13 Freeland Park, Wareham Road, Poole, Dorset, Eng, Wareham Road, Wareham Road, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 302 St. Marys Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57 Hereford Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14652008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 11639 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15420450 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 11
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 12
    icon of address 4385, 15617823 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 13
    icon of address 45-46 Lower Viaduct Street, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    19,945 GBP2024-07-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZIA RETAIL LTD - 2023-06-22
    icon of address 53 Chetwynd Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 256 - Has significant influence or control as a member of a firmOE
    IIF 256 - Right to appoint or remove directors as a member of a firmOE
    IIF 256 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 256 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 256 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 256 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 256 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 256 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 83 Anson Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,619 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 190 Formans Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59 Market Street, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 238 - Director → ME
  • 19
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 14168 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cross Keys House, 22 Queen Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 235 - Has significant influence or control as a member of a firmOE
    IIF 235 - Right to appoint or remove directors as a member of a firmOE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 235 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Unit #6985 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 11, Wharf Mill, Kirkebrok Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,311 GBP2025-01-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 222 - Director → ME
  • 25
    icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,546 GBP2016-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 221 - Director → ME
  • 26
    icon of address Build Digital 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 328 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 27 Hedingham Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 21 Barleycorn Way, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,862 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 101 48-54 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 257 - Has significant influence or control as a member of a firmOE
    IIF 257 - Right to appoint or remove directors as a member of a firmOE
    IIF 257 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 257 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 257 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 257 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 63 Maxwell Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Noble Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 11 Wharf Mill, Kirkebrok Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 151 Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    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
  • 36
    icon of address 4385, 14323787 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,305 GBP2020-09-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 267 - Director → ME
  • 38
    icon of address 123 Meir Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    COMPANY COMMUTES LIMITED - 2021-10-11
    icon of address Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 63 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 354 - Director → ME
  • 42
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 160 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    IMPERIAL SECURITY SERVICES LIMITED - 2015-08-26
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    326 GBP2016-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 102 Farnworth Street, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 45
    icon of address Suite 25 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 332 - Director → ME
  • 47
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 130 Granville Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 50
    icon of address 190 Formans Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Suite 11 Ilford Business Centre 316e Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    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
  • 53
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    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
  • 55
    icon of address 118 Tenby Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Office 311 15 Linton Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,818 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 136 - Director → ME
  • 60
    GLODEN GLOBE MERCHANTS LIMITED - 2012-01-12
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,903,498 GBP2023-10-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 303 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,580 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 63
    icon of address 183 Bordesley Green East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 280 - Director → ME
  • 66
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 6 Elford Street, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 307 - Director → ME
  • 70
    icon of address 216a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 278 - Director → ME
  • 71
    icon of address 21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 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
  • 72
    icon of address 213 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,600 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 602a High Road, Seven Kings, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 281a Leytonstone High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -486,995 GBP2022-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 34 Primrose Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14108609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,807 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit 2063 Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 24 Albert Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    667 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 2 Studley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-21 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 16 Tradcaster Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 85
    AGRIPARTS & MACHINERY (UK) LIMITED - 2023-04-19
    LEON TRAINING & DEVELOPMENT CENTRE UK LIMITED - 2024-10-31
    icon of address 21 Barleycorn Way, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 86
    icon of address T-4 103 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 21 Barleycorn Way, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,935 GBP2024-11-30
    Officer
    icon of calendar 2020-04-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,676 GBP2017-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 196 - Director → ME
  • 89
    icon of address 53 Linksview Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,242 GBP2023-03-31
    Officer
    icon of calendar 2022-06-03 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 25 Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 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
  • 91
    icon of address Office 101 First Floor Ilford Plaza, 193 -197 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 277 - Director → ME
  • 92
    icon of address 53 Linksview Road 53 Linksview Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,209 GBP2021-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    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
  • 93
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-03-22 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 94
    icon of address 190 Formans Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ 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
  • 95
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-06
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 110 Lewisham High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,460 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 56 Chetwynd Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 21 Couchmore Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 99
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2020-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 110b Forest Road, Narborough, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit C Bramingham Business Park, Enterprise Way, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 300 - Director → ME
  • 102
    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 2018-12-11 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 103
    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 2018-12-11 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 104
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 322 - Director → ME
  • 105
    icon of address 84a Ford End Road, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,510 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 114 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    icon of address 84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 110
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 102 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 112
    icon of address 154 Main Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,515 GBP2024-10-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 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
  • 113
    icon of address 4385, 14119938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 219 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Ground Floor, 110 Lewisham High Street, Lewisham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,279 GBP2022-03-31
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 20 South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-07
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 44 Bunyan Road, Kempston, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 118
    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 2019-01-16 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 119
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 120
    icon of address 3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 93 - Director → ME
  • 121
    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 2019-01-15 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 309 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 309 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 122
    icon of address 480 Ground Floor Larkshall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    537 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 123
    PAKISTAN PRESS CLUB LONDON LIMITED - 2022-02-08
    LONDON UNION OF JOURNALISTS LTD - 2019-05-20
    PAKISTAN URDU CLUB LONDON LTD. - 2023-01-24
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 98 - Has significant influence or controlOE
  • 124
    icon of address 32 Calgary Avenue, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 125
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Flat 4 Rosalind House, Arden Estate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,560 GBP2022-05-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Office 382, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address The Old Bank, 35 Perry Street, Northfleet, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,988 GBP2022-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 29 - Has significant influence or controlOE
  • 129
    icon of address 216 Oldham Road, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 4385, 11917120: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 14 Ronaldsay Spur, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 691b Green Lane, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 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
  • 133
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,709 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 330 - Director → ME
  • 136
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,000 GBP2024-05-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 4385, 11916699: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4 Rowallen Parade, Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2020-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 219a St. Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,859 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 202 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    ABCOTT SECURITY SERVICES LIMITED - 2023-10-20
    ABCOTT CLEANING AND FM SOLUTIONS LTD - 2024-07-31
    COMMERRCE WISE UK LTD - 2025-07-21
    icon of address 480 Larkshall Road, Ground Floor, Suit 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,500 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 57 Thirlmere Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2020-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 296 - Has significant influence or controlOE
  • 144
    icon of address Unit 6 Kelly Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 145
    icon of address Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,924 GBP2024-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 147
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address 2nd Floor, The Portergate, 257 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
  • 150
    ICARS (SWADLINCOTE) LIMITED - 2017-11-09
    icon of address Unit 12a Sharpes Industrial Estate, Alexandra Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 151
    icon of address 41 Queensway, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 254 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
  • 152
    icon of address 21 Pelham Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 7497 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 7 Bell Yard, 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,314 GBP2023-09-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 164 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,530 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2023-09-06 ~ dissolved
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 95 - Director → ME
  • 160
    icon of address 213 Stockport Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 4 Rowallan Parade, Green Lane, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    928 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 190 Formans Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 145 - Director → ME
  • 163
    icon of address 102 Farnworth Street, Widnes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 164
    icon of address 270a Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    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
  • 165
    icon of address 64 Belmont Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    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
  • 166
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 375 - Secretary → ME
  • 167
    icon of address 16 Earl Close, High Wycombe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 126 Butler Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    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
  • 169
    icon of address 9 Second Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 191 - Director → ME
Ceased 44
  • 1
    icon of address 14 Ronaldsay Spur, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,152 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2018-07-26
    IIF 121 - Director → ME
  • 2
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-10-23
    IIF 94 - Director → ME
  • 3
    icon of address 45-46 Lower Viaduct Street, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    19,945 GBP2024-07-31
    Officer
    icon of calendar 2025-02-26 ~ 2025-04-02
    IIF 131 - Director → ME
    icon of calendar 2015-08-01 ~ 2024-07-03
    IIF 57 - Director → ME
  • 4
    PHOEBE CONSULTANTS LIMITED - 2021-05-21
    WISE FUTURE LTD - 2024-02-10
    icon of address 34 Primrose Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2024-05-22
    IIF 96 - Has significant influence or control OE
  • 5
    icon of address 65 North Acton Road, Park Royal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-09
    IIF 106 - Director → ME
  • 6
    icon of address 5a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-10-05
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12 Marlborough Parade, Uxbridge Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2011-11-23
    IIF 362 - Director → ME
    icon of calendar 2013-02-18 ~ 2014-03-12
    IIF 192 - Director → ME
  • 8
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2017-05-16
    IIF 189 - Director → ME
  • 9
    icon of address 53 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ 2025-02-10
    IIF 216 - Director → ME
  • 10
    icon of address 44 A Park Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,318 GBP2018-10-31
    Officer
    icon of calendar 2010-12-14 ~ 2018-12-31
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flat 4 15 Flint Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ 2025-06-05
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-04-04
    IIF 100 - Ownership of shares – 75% or more OE
  • 12
    icon of address 40 High Street, Chalvey, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2011-09-01
    IIF 124 - Director → ME
  • 13
    icon of address 205 Ley Street, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    87 GBP2015-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2017-04-06
    IIF 243 - Director → ME
  • 14
    icon of address 6 Sanby Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-06-04
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 15
    AFZAL TECH LTD - 2023-09-23
    icon of address 182-184 High Street North Office No-8891, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2022-09-08
    IIF 283 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 1 Orbital Centre, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,979 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 6 Valley View, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-05-22
    IIF 193 - Director → ME
  • 18
    SWAD CARS LIMITED - 2017-11-09
    icon of address Unit 12 A, Sharpes Industrial Estate, Alexandra Road, Swadlincote
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    148,223 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2020-01-01
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 170 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    815 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2016-03-31
    IIF 104 - Director → ME
  • 20
    icon of address 24 Albert Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    667 GBP2023-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2025-04-15
    IIF 315 - Director → ME
  • 21
    PROSTAR SOLUTIONS LIMITED - 2016-01-12
    icon of address 5 Oakfield House, Oakfield Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-02
    IIF 356 - Director → ME
    icon of calendar 2015-07-27 ~ 2016-01-01
    IIF 281 - Director → ME
  • 22
    AANET LIMITED - 2015-10-09
    icon of address 711 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    1,203 GBP2019-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2019-12-06
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-12-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4385, 11919883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2020-03-31
    Officer
    icon of calendar 2019-04-02 ~ 2019-09-20
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-09-20
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 Allans Court, Richmond, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-07-01
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 25
    icon of address 30 Ridgeway Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -988 GBP2019-10-31
    Officer
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ 2020-06-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 26
    icon of address Amc House, 12 Cumberland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,328,314 GBP2024-12-31
    Officer
    icon of calendar 2017-02-13 ~ 2020-05-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-05-02
    IIF 7 - Has significant influence or control OE
  • 27
    icon of address 3 Reading Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    859 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2023-03-31
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-03-24
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-03-24
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 262 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 262 - Right to appoint or remove directors as a member of a firm OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    icon of address 30 Salisbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-30
    Officer
    icon of calendar 2020-02-03 ~ 2021-06-14
    IIF 291 - Director → ME
    icon of calendar 2017-08-23 ~ 2019-02-22
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2021-06-14
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 30
    icon of address 113a Adderley Road, Adderley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2019-04-02
    IIF 345 - Director → ME
  • 31
    SHERBORNE KNITWEAR LTD - 2015-11-19
    icon of address Unit 2b 60 Sherborne Street, Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,120 GBP2023-11-28
    Officer
    icon of calendar 2018-03-28 ~ 2018-07-12
    IIF 350 - Director → ME
  • 32
    icon of address Bright Mill, Stanley Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,794 GBP2021-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-05-01
    IIF 190 - Director → ME
  • 33
    ARAB MASTERS LONDON LIMITED - 2024-04-27
    SOUTH ASIAN TRADERS LTD - 2024-12-23
    WAMCOMMERCE LTD - 2024-02-23
    icon of address 34 Primrose Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2024-02-22
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 34
    icon of address 193-207 High Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-30
    IIF 355 - Director → ME
  • 35
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,360 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2018-09-01
    IIF 214 - Director → ME
  • 36
    THE SEARCH PEACE LTD - 2019-03-06
    icon of address 332 High Road Leyton, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    285 GBP2022-06-30
    Officer
    icon of calendar 2017-12-27 ~ 2019-03-31
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2021-04-01
    IIF 232 - Has significant influence or control OE
  • 37
    icon of address 480 Larkshall Road, Office 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-10-01
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit E Kirkstead Way, Golborne, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,738 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-03-11
    IIF 88 - Director → ME
  • 39
    icon of address 11 Plantation Grove Cambuslang, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,250 GBP2024-06-30
    Officer
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2025-01-02
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 40
    icon of address 14 Noble Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,758 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ 2018-09-01
    IIF 360 - Director → ME
  • 41
    icon of address 8 Burnaby Street, Splott, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-07-03
    IIF 126 - Director → ME
  • 42
    icon of address Ground Floor 24 Green Street, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 333 - LLP Member → ME
  • 43
    icon of address 130 High Road Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 242 - Director → ME
    icon of calendar 2013-08-27 ~ 2013-12-10
    IIF 241 - Director → ME
    icon of calendar 2012-09-21 ~ 2012-09-21
    IIF 369 - Director → ME
  • 44
    icon of address Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126,012 GBP2018-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2019-12-07
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-07
    IIF 47 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.