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

Shoaib, Muhammad

    Related profiles found in government register
  • Shoaib, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 1, Mohallah Qurban Town, Arifwala, 57450, Pakistan

      IIF 1
  • Shoaib, Muhammad
    Pakistani clothing born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 63 Second Floor, Motandas Market, Ma Jinnah Road, Karchi, 59201, Pakistan

      IIF 2
  • Shoaib, Muhammad
    Pakistani teacher born in July 1996

    Resident in Pakistan

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

      IIF 3
  • Shoaib, Muhammad
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 48-b, Block 3, Muhalla Saadi Town Scheme 33, Karachi, 75500, Pakistan

      IIF 4
  • Shoaib, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 5
  • Shoaib, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan Ahbab, House# 54, Multan Road, Punjab, 54000, Pakistan

      IIF 6
  • Shoaib, Muhammad
    Pakistani company director born in January 1988

    Resident in Pakistan

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

      IIF 7
  • Shoaib, Muhammad
    Pakistani born in April 1988

    Resident in Pakistan

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

      IIF 8
  • Shoaib, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2483, 182-184 High Street North, London, E6 2JA, England

      IIF 9
  • Shoaib, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11, Street No 10 Faiz Town Near Ahmadabad, Multan, 60000, Pakistan

      IIF 10
  • Shoaib, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Sama Satta, Wadhilan, Tehsil And District Bahawalpur, Bahawalpur, 63210, Pakistan

      IIF 11
  • Shoaib, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 393, Audley Range, Blackburn, Lancashire, BB1 1UD, United Kingdom

      IIF 12
  • Shoaib, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1056, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 13
  • Shoaib, Muhammad
    Pakistani real estate consultant born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1-183, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 14
  • Shoaib, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2638, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Shoaib, Muhammad
    Pakistani company director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H2, Chak 335 Gb, Tehsil & District Toba Tek Singh, Toba Tek Singh, Punjab, 36050, Pakistan

      IIF 16
  • Shoaib, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4540, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Shoaib, Muhammad
    Pakistani self employed born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1770, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Shoaib, Muhammad
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Biii-10s-243, Near Masjid Tayyaba Mohallah, Nia Miana Pura Mashraqi, Sialkot, Punjab, 51310, Pakistan

      IIF 19
  • Shoaib, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 20
    • 50, Kensington Gardens Square, London, W2 4UH, United Kingdom

      IIF 21
  • Shoaib, Muhammad
    Pakistani managing director born in September 1997

    Resident in Pakistan

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

      IIF 22
  • Shoaib, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Kozpalo, Manyar, Barikot, Swat, 19200, Pakistan

      IIF 23
  • Shoaib, Muhammad
    Pakistani constructor born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 347, Burgus Road, East Ham, E6 2ET, United Kingdom

      IIF 24
  • Shoaib, Muhammad
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Ollier Avenue Levenshulme, Manchester, M12 5SU, England

      IIF 25
  • Shoaib, Muhammad
    Pakistani company director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 55/1, Mohalla Charri Upper Malik Pura, Abbottabad, 22010, Pakistan

      IIF 26
  • Shoaib, Muhammad
    Pakistani director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 27
  • Shoaib, Muhammad
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2501 Unit 3a, 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 28
  • Shoaib, Muhammad
    Pakistani sales director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 29
  • Shoaib, Muhammad
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Deanswood Drive, Leeds, LS17 5HZ, England

      IIF 30
  • Shoaib, Muhammad
    Pakistani business born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Upminster Road South, Rainham, RM13 9YS, England

      IIF 31
  • Shoaib, Muhammad
    Pakistani bussiness born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Botwell Lane, Hayes, UB3 2AA, United Kingdom

      IIF 32
  • Shoaib, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Nibthwaite, Harrow, United Kingdom, HA1 1TA, United Kingdom

      IIF 33
  • Shoaib, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bokra Road Pirwadahi, H.no. Za-1712, Rawalpindi Pa, Bokra Road Pirwadahi, H.no. Za-1712, Rawalpindi, 46000, Pakistan

      IIF 34
  • Shoaib, Muhammad
    Pakistani director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4109, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Shoaib, Muhammad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, St Francis Close, Deal, Kent, Deal, Kent, United Kingdom, CT14 9LS, United Kingdom

      IIF 36
  • Shoaib, Muhammad
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 57 Anderson House, The Coverdales, Barking, Essex, IG11 7HU, United Kingdom

      IIF 37
    • Eobi House, B-16, Shahrah-e-faisal, 75350, Pakistan

      IIF 38
  • Shoaib, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7a, Mohalla Dheri Po Buchal Kalan, Kalar Kahar, Chakwal, 47560, Pakistan

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Shoaib, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 108, Street No 49 New Faiz Town, Multan, 60000, Pakistan

      IIF 41
  • Shoaib, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15/175, Street Noor Pura Dhera Sandha, Sialkot, 51310, Pakistan

      IIF 42
  • Shoaib, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Moh Jan Abad P.o Bada Ber Mera Mashogagar Teh And, Bada Beer, 24840, Pakistan

      IIF 43
  • Shoaib, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, St. Andrews Gardens, Lincoln, LN6 7UQ, England

      IIF 44
  • Shoaib, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 45
    • Suite A, Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 46
  • Shoaib, Muhammad
    Pakistani business person born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 62, Street 10 ,gulshan E Khudad, E11 /1, Islamabad, 44000, Pakistan

      IIF 47
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 48
  • Shoaib, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 49
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3857, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 50
  • Shoaib, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 51
  • Ahmad, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mr.mahmood, 9 South Cross Street, Bury, BL9 0RS, United Kingdom

      IIF 52
  • Ahmad, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 9929213 Freeland Park, Wareham Road, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 53
  • Aqib, Muhammad
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16158, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Aqib, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 55
  • Shoaib, Muhammad
    Pakistani company director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shoaib Manzil, Mohalla Jogian Wala, Layyah, 31200, Pakistan

      IIF 56
  • Shoaib, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Sohaib, Muhammad
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3218, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Sohaib, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 59
  • Sohaib, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K71 Premier House,rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 60
  • Sohaib, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 60, Block J 3, Wapda Town, Lahore, 54770, Pakistan

      IIF 61
  • Sohaib, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 62
  • Umair, Muhammad
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 63
  • Umair, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 64
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 65
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 66
  • Zohaib, Muhammad
    Pakistani businessman born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
  • Zohaib, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 303, 1174, Stratford Road, Hall Green, Birmingham, B28 8AQ, United Kingdom

      IIF 68
    • Office 10517, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 69
    • Office 9273, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Zohaib, Muhammad
    Pakistani businessman born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71
  • Zohaib, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 06, Near Alsadiq Mosque, Khanewal, 58150, Pakistan

      IIF 72
  • Zohaib, Muhammad
    Pakistani software engineer born in September 1998

    Resident in Pakistan

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

      IIF 73
  • Afaq, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 15-as, St 16, Mian Bilal Park, Daroghewala, Lahore, Punjab, 54000, Pakistan

      IIF 74
  • Ahmad, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 75
  • Ahmad, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik Ahmad Ltd, Kanipur P/o Basirpur Tehsil Depalpur, District Okara, Basirpur, 56010, Pakistan

      IIF 76
  • Ahmad, Muhammad
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 8b, Nai Abadi,mazdoor Puli, Sahiwal, 57000, Pakistan

      IIF 77
  • Ahmad, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16115265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Ahmad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, England

      IIF 79
  • Ahsan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Ahsan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 154, House No, Tipu Block, Shalimar Town, Gujranwala, Punjab, 52250, Pakistan

      IIF 81
  • Aqib, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 95,flat No 302, Sheraton Plaza, Garden West, Karachi, Garden West, 75000, Pakistan

      IIF 82
  • Aqib, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 22 Faisal Street Muhalla Choudhary Park, Rashid Road, Lahore, 54000, Pakistan

      IIF 83
  • Aqib, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1508, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Aqib, Muhammad
    Pakistani freelancer born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No P-9, Street No 1, Mohalla Qaim Pura, Faisalabad, Punjab, 37000, Pakistan

      IIF 85
  • Aqib, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Ghuman Wala, Post Office Mondorin, Paka Ghlwan, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 86
  • Asif, Muhammad
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M Asif Akhuwat, Basti Umar Wali Qasba Gujrat, Qasba Gujrat, 34120, Pakistan

      IIF 87
  • Awais, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1917, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 88
  • Awais, Muhammad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Sladen Street, Keighley, BD21 2NJ, United Kingdom

      IIF 89
  • Awais, Muhammad
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 E, Johar Town, Lahore, 54000, Pakistan

      IIF 90
  • Awais, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 91
  • Awais, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7139, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 92
    • Office 14378, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Awais, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 94
  • Awais, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 198, Umer Block Shadab Town, Sahiwal, 57000, Pakistan

      IIF 95
  • Awais, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madni Street, China Fan, New Gorala, Gujrat, 50700, Pakistan

      IIF 96
  • Awais, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5954, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Hamid, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16629371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Hamid, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Forest House, 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, IG1 1BA, United Kingdom

      IIF 99
  • Hanif, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Landseer Road, London, EN1 1DR, United Kingdom

      IIF 100
  • Hanif, Muhammad
    Pakistani entrepreneur born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46c, New Satellite Town No.2, Jauharabad, 41200, Pakistan

      IIF 101
  • Haseeb, Muhammad
    Pakistani self employed born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Hota, Tehh O Distt, Pakpattan, 57400, Pakistan

      IIF 102
  • Irfan, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Khan, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

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

      IIF 104
  • Maaz, Muhammad
    Pakistani business born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Northern Warehouse, 275 Deansgate, Suite 209, Manchester, M3 4EL, England

      IIF 105
  • Saad, Muhammad
    Pakistani business person born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit B3/2/c, Trump House,15 Edison Street, Hillington Park,glasgow, Lanarkshire, G52 4JW, United Kingdom

      IIF 106
  • Saad, Muhammad
    Pakistani self employed born in July 1997

    Resident in Pakistan

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

      IIF 107
  • Saad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3638, 58 Peregrine Road, Hainault, Ilord, Essex, IG6 3SZ, United Kingdom

      IIF 108
  • Saim, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 109
  • Saqlain, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 05, Model Town, Bahawalnagar, 62300, Pakistan

      IIF 110
  • Shahab, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 650, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 111
  • Shahbaz, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 213 Arundel Road, Peterborough, Cambridgeshire, PE4 6JE, United Kingdom

      IIF 112
  • Shahbaz, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Shahbaz, Muhammad
    Pakistani enterpreneur born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14996405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Shan, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chah Jamal Wala P/o, Khakhi Punjani Tehsil, Shujabad, Multan, 6000, Pakistan

      IIF 115
  • Shoaib, Muahmmad
    Pakistani it born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Etiger Trading Co Ltd, 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
  • Shoaib, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, H No 1 Street 3 Sanda, Lahore, Lahore, 54000, Pakistan

      IIF 117
  • Shoaib, Muhammad
    Pakistani enterpreneur born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14883833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Shoaib, Muhammad
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Watto Mod, P/o Adda Zakhira Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 119
  • Shoaib, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Umer Street Fateh Singh Shah Di Khoi, University Of Punjab, Lahore, 54590, Pakistan

      IIF 120
  • Shoaib, Muhammad
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 121
  • Shoaib, Muhammad
    Pakistani advertising consultant born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24/i, One Unit Staff Colony, Bahawalpur, 63100, Pakistan

      IIF 122
  • Shoaib, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near D Block, Shah Rukne Alam Colony House No 61/a, Mohallah Shah Ashraf, Multan, 60650, Pakistan

      IIF 123
  • Shoaib, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 207, Regent Street, Third Floor, Suite 8-1669, London, W1B 3HH, United Kingdom

      IIF 124
  • Sohaib, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70 Freshfields, Spindletree Avenue, Manchester, M9 7HQ, England

      IIF 125
  • Sohaib, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office E9, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 126
  • Umair, Muhammad
    Pakistani business person born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-40, Sect 4-a, Surjani Town, N.k, 75850, Pakistan

      IIF 127
  • Umair, Muhammad
    Pakistani self-employed born in July 1995

    Resident in Pakistan

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

      IIF 128
  • Umair, Muhammad
    Pakistani chief executive born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 6, Street No 2, Haneef Street Mohallah Sadique Colony, Nawa Cot, Lahore, 54000, Pakistan

      IIF 129
  • Umair, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

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

      IIF 130
  • Umair, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 131
  • Umair, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2171, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 132
  • Umair, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot, Murad Khan Chowk Shafi Wala Kasur, Kasur, 55050, Pakistan

      IIF 133
  • Usman, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

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

      IIF 134
  • Usman, Muhammad
    Pakistani online retailer born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49/20, Street No 2, Muhalla Akhterabd, Wahadat Colony, Multan, 66000, Pakistan

      IIF 135
  • Uzair, Muhammad
    Pakistani administrator born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 69, Regent Mall, Chenone Road, Faisalabad, 38600, Pakistan

      IIF 136
  • Uzair, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2740, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 137
  • Uzair, Muhammad
    Pakistani ceo born in March 1998

    Resident in Pakistan

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

      IIF 138
  • Uzair, Muhammad
    Pakistani director & owner born in March 1998

    Resident in Pakistan

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

      IIF 139
  • Yasir, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3099, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
    • 722, Korangi Milz Area Sector 8 A, Karachi, 75900, Pakistan

      IIF 141
  • Zohaib, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1213, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 142
  • Zohaib, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15955419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Zohaib, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2166, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 144
  • Zohaib, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 145
  • Zubair, Muhammad
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#443i/, A-w-8 Waliat Abbad No.1 Colony, Multan, 66000, Pakistan

      IIF 146
  • Zubair, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2183, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 147
  • Zubair, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3832, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Zubair, Muhammad
    Pakistani business person born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 25j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 149
  • Zunair, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2786, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Adil, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

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

      IIF 151
  • Adil, Muhammad
    Pakistani consultant born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 152
  • Adil, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot Radha Kishan, Punjab, 55180, Pakistan

      IIF 153
  • Adil, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4105, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 154
  • Afaq, Muhammad
    Pakistani commercial director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post, Office Mzd Village Dhundan, Muzaffarabad, Azad Kashmir, 13100, Pakistan

      IIF 155
  • Ahmad, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak No 267 Rab Jalandhar Araian Sadar, District Faisalabad, 37360, Pakistan

      IIF 156
  • Ahmad, Muhammad
    Pakistani businessman born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 601, 101, E 11-2, Islamabad, 44000, Pakistan

      IIF 157
    • Muhammad Ahmad, Landmark-ii, E-11/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 158
  • Ahmad, Muhammad
    Pakistani owner born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 174 Building Number 182-184, High Street North, London, E6 2JA, England

      IIF 159
  • Ahmad, Muhammad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 2, 113 Newton Street, Manchester, M1 1AE, England

      IIF 160
  • Ahmad, Muhammad
    Pakistani entrepreneur born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 407, High Street, Lincoln, Lincolnshire, LN5 7TE, England

      IIF 161
  • Ahmad, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8835, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 162
  • Ahmad, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

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

      IIF 163
  • Ahmad, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 738, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 164
  • Ahmad, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4716, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 165
  • Ahmad, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 588, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 166
  • Ahmad, Muhammad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 73, Block 8h Thokar Tulip Road Park, Lahore, 54000, Pakistan

      IIF 167
  • Ahmad, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Richmond Road, Cardiff, CF24 3AQ, Wales

      IIF 168
  • Ahmad, Muhammad
    Pakistani entrepreneur born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Cow Lane, Sharlston Common, Wakefield, WF4 1AZ, England

      IIF 169
  • Ahmad, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tariq Bin Zayad, Colony, Street 1, House No 10 /w, Sahiwal, 57000, Pakistan

      IIF 170
  • Ahmad, Muhammad
    Pakistani owner born in June 1996

    Resident in Pakistan

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

      IIF 171
  • Ahmad, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 99, Block No 6 Near Water Supply, Jauharabad, 41200, Pakistan

      IIF 172
  • Ahmad, Muhammad
    Pakistani entrepreneur born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14827298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Ahmad, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

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

      IIF 174
  • Ahmad, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, 29 Rothesay Terrace Bd7 1qe Bradford Uk, Bradford, BD7 1QE, United Kingdom

      IIF 175
  • Ahmad, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 176
    • Office 5910, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 177
  • Ahmad, Muhammad
    Pakistani developer born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ahmad, P-2 Mohallah Waheed Park Tower Street Main Jarnawa, Faislabad, Pakistan, 38000, Pakistan

      IIF 178 IIF 179
    • 13 , Wynford Place Uphall, Broxburn, Scotland, EH52 6TA, United Kingdom

      IIF 180
  • Ahmad, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 443 , Haq Street Karbalah Road Muhallah Faizabad, Sahiwal, 57000, Pakistan

      IIF 181
  • Ahmad, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ste 262, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 182
  • Ahmad, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani owner born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Street No 2, Habib Town 85 6/r, Sahiwal, Punjab, 57000, Pakistan

      IIF 185
  • Ahmad, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc776447 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 186
  • Ahmad, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 62, Abubakar Block Shadab Town, Sahiwal, 57000, Pakistan

      IIF 187
  • Ahmad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Ahmad, Muhammad
    Pakistani company director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4305, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Ahmed, Muhammad
    Pakistani software engineer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House R-64, Street 4, Af Garden Societ, Sector 24/a, Scheme 33, Karachi, 75300, Pakistan

      IIF 190
  • Ahmed, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 191
  • Ahmed, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House R223, Block 3, Falaknaz Dreams, Karachi, 75210, Pakistan

      IIF 192
  • Ahmed, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1493, Street Number 4 Mohallah Dhok Khaba Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 193
  • Ahmed, Muhammad
    Pakistani ecommerce born in May 1998

    Resident in Pakistan

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

      IIF 194
  • Ahsan, Muhammad
    Pakistani born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, DY5 3LZ, England

      IIF 195
  • Ahsan, Muhammad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6185, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 196
    • Office 371, 182-184 High Street, North East Harn London, E6 2JA, United Kingdom

      IIF 197
  • Ahsan, Muhammad
    Pakistani business person born in April 1988

    Resident in Pakistan

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

      IIF 198
  • Ahsan, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 199
  • Ahsan, Muhammad
    Pakistani owner born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ahsan, House No 102- A Hyderabad Colony Jail Road, Karachi, 75100, Pakistan

      IIF 200
  • Ahsan, Muhammad
    Pakistani consultant born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malik House, Panjpeer Road, Tanda, Pakistan

      IIF 201
  • Ahsan, Muhammad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, United Kingdom

      IIF 202
  • Ahsan, Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 203
  • Ahsan, Muhammad
    Pakistani business executive born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 62u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 204
  • Ahsan, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3466, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 205
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 206
  • Ahsan, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Queens Road, Hayes, UB3 2RX, England

      IIF 207
  • Ahsan, Muhammad
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 208
  • Ahsan, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 19, Ismail City, Daewoo Road, Faisalabad, 38000, Pakistan

      IIF 209
  • Ahsan, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

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

      IIF 210
  • Ahsan, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 515, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 211
  • Ahsan, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kohna Khanewal, Purana Kar Khana,p.o Khanewal, Kohna Khanewal, Tehsil & District Khanewal, Khanewal, Pakistan, 58150, Pakistan

      IIF 212
  • Akram, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 213
  • Akram, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, England

      IIF 214
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 215
  • Akram, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

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

      IIF 216
  • Ali, Muhammad
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Village & P.o Peerzai, Tehsil Hazro, Hazro, 43440, Pakistan

      IIF 217
  • Ali, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 218
  • Ali, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
  • Ali, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3481, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 220
  • Ali, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Bedford Rd, Newport, Wales, NP19 0BW, United Kingdom

      IIF 221
  • Ali, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6828, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 222
  • Ali, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Hayatabad, Chichawatni, 57200, Pakistan

      IIF 223
  • Amin, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

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

      IIF 224
  • Amin, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Blackthorne Close, Bradford, BD2 3EQ, United Kingdom

      IIF 225
  • Amin, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 226
  • Amin, Muhammad
    Pakistani owner born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 447/b, House No Rehmat Colony, 3rd Floor, Rahim Yar Khan, Punjab, 64200, Pakistan

      IIF 227
  • Amir, Muhammad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Tideswell Road, Sheffield, South Yorkshire, S5 6QT, England

      IIF 228
  • Amir, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 07, 98 Primrose Avenue, Romford, RM6 4QD, United Kingdom

      IIF 229
  • Amjad, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 230
  • Anis, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Aqib, Muhammad
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4626, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 232
  • Aqib, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 71c - Unit 2, Gulshan E Lahore, Near Wapda Town, Lahore, 54000, Pakistan

      IIF 233
  • Aqib, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, 20 Gardeners View, Hardingstione., Hardingstione., NN4 6GB, United Kingdom

      IIF 234
  • Aqib, Muhammad
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5ag, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 235
  • Aqib, Muhammad
    Pakistani decorator born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15520821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 236
  • Aqib, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Phase 1 Asad Park Faislabad Road, Sargodha, 40100, Pakistan

      IIF 237
  • Arif, Muhammad
    Pakistani director born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 238
  • Asad, Muhammad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1h 1/7 Nazimabad No.1, Near Pso Pump, Karachi, Sindh, 74600, Pakistan

      IIF 239
  • Asad, Muhammad
    Pakistani business executive born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 93t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 240
  • Asad, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 241
  • Asif, Muhammad
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15969101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Asif, Muhammad
    Pakistani company director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 243
  • Asif, Muhammad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Fayyaz Ahmad Street # 5, Basti Raheem Bukish Renala Khurd Dist, Okara, 56141, Pakistan

      IIF 244
  • Asif, Muhammad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home 04, Basti Abbas Pur Post Office Pir Abdul Rehman, Kassowana, Tehsil Ahmad Pur Sial District Jhang, Ahmad Pur Sial, Jhang, 35090, Pakistan

      IIF 247
  • Asif, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Netherby Green, Middlesbrough, TS3 0DN, England

      IIF 248
  • Asif, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4899, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Asim, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4883, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
    • House 134, Street 6, Hasan Parwana Raod, Multan, 60000, Pakistan

      IIF 251
  • Asim, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 53-54, Festival Place, Basingstoke, RG21 7BF, England

      IIF 252
    • Unit No F504 Simple Storage Solutions, 272 Kings Road, Tyseley, Birmingham, B11 2AB, England

      IIF 253
    • 6, Byron Place, Bristol, BS8 1JT, England

      IIF 254
    • 9-10, Wulfrun Shopping Centre, Wolverhampton, WV1 3HH, England

      IIF 255
  • Asim, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 256
  • Atif, Muhammad
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C67, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 257
  • Atif, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2950, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 258
  • Awais, Muhammad
    Pakistani business consultant born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No.193gb, Teh: Samundri, Muridwala, Faisalabad 193, Pakistan

      IIF 259
  • Awais, Muhammad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 18, 150b St Mary's Road, Ilford, IG1 1QY, United Kingdom

      IIF 260
    • Unit 3, S40 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 261
  • Awais, Muhammad
    Pakistani entrepreneur born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1170, Sagar Road Sadar Bazar Lahore Cantt, Lahore, 54810, Pakistan

      IIF 262
  • Awais, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 263
    • 225, Manchester Road, Unit 3, Huddersfield, HD1 3JG, England

      IIF 264
  • Awais, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14961912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
  • Awais, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2075, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 266
    • Suite 2075, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 267
  • Awais, Muhammad
    Pakistani lawyer born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 111, Saxon Drive West Acton, London, W3 0NY, United Kingdom

      IIF 268
  • Awais, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3481, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 269
  • Awais, Muhammad
    Pakistani business executive born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 87u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 270
  • Awais, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Kearsley Dr, Bolton, BL3 2PG, United Kingdom

      IIF 271
    • House 1, Main Street Block A, Jalal City, Kamra Cantt Attock, 43600, Pakistan

      IIF 272
    • Nowshera Road Mohallah, Islamabad Colony, Mardan, 23200, Pakistan

      IIF 273
  • Awais, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Muhalla Guru Kotha, Wazirabad, Wazirabad, 52000, Pakistan

      IIF 274
  • Awais, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Robson Road, Norwich, NR5 8NZ, England

      IIF 275
  • Awais, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 276
    • House No 17, Street No 15 Block G, Zafarwal, 51670, Pakistan

      IIF 277
  • Awais, Muhammad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Office 224 Shahrah-e-faisal Rd, Jinnah Housing Society Pechs, Karachi, 74500, Pakistan

      IIF 278
  • Awais, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5818, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Awais, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 280
  • Awais, Muhammad
    Pakistani software engineer born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Dhoke Thathi, P/o Bewal, Tehsil Gujar Khan, Rawalpindi, 47910, Pakistan

      IIF 281
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1568, Street Faiz Colony Moh Peer Muzammil Shah Kunjah, Gujrat, 50700, Pakistan

      IIF 282
    • Suite 3353, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 283
  • Awais, Muhammad
    Pakistani doctor born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16195246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
  • Awais, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5527, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 285
    • Suite 8454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 286
  • Awais, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4588, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 287
  • Awais, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Mohalla Basira P.o Buchal Kalan Kalar Kahar, Chakwal, 47560, Pakistan

      IIF 288
  • Awais, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 289
  • Awais, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 290
  • Awais, Muhammad
    Pakistani accountant born in November 1998

    Resident in Pakistan

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

      IIF 291
  • Awais, Muhammad
    Pakistani business born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Awais, House No 550 Block 14 B, Orangi Town Bilal Colony Karachi, 75800, Pakistan

      IIF 292
  • Awais, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5218, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 293
  • Awais, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 294
  • Awais, Muhammad
    Pakistani self employed born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3021, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 295
  • Awais, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhala Karnayawala Malka Hans, Muhala Karnayawala Dak Khana Khas T/d Pakpatan, Pakpatan, 57400, Pakistan

      IIF 296
  • Awais, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#255, St#7 Peer Bukhari Road Ghalamandi, Sahiwal, 57000, Pakistan

      IIF 297
  • Awais, Muhammad
    Pakistani student born in June 1999

    Resident in Pakistan

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

      IIF 298
  • Awais, Muhammad
    Pakistani freelancer born in September 1999

    Resident in Pakistan

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

      IIF 299
  • Awais, Muhammad
    Pakistani managing director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151, Edmund Road, Birmingham, B8 1HB, England

      IIF 300
  • Azam, Muhammad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Badar Block Allama Iqbal Town, Lahore, 54404, Pakistan

      IIF 301
  • Azam, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ashvale, Tredegar, NP22 4AG, United Kingdom

      IIF 302
  • Azam, Muhammad
    Pakistani retailer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Shabbir, Po Same, Chak 680/21 Gb, Pirmahal, Punjab, 36300, Pakistan

      IIF 303
  • Bilal, Muhammad
    Pakistani company director born in July 1990

    Resident in Pakistan

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

      IIF 304
  • Bilal, Muhammad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15816555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Bilal, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street # 1, Masoodabad, Faisalabad, 38000, Pakistan

      IIF 306
  • Bilal, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 308
  • Bilal, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4128, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 309
    • 55, International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 310
  • Bilal, Muhammad
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 9-c, Ittehad, Flat No 302, Lane No 8, Dha Phase 6 Karachi, 75500, Pakistan

      IIF 311
  • Bilal, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Flour, House No # 1/165, Near Hanfia Masjid, Shah Faisal Colony, 75230, Pakistan

      IIF 312
  • Bilal, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Bacchus Road, Birmingham, B18 4RD, England

      IIF 313
    • Village, Rakhranwan Post Office Jandila, Tehsil And District Jhelum, Jhelum, 49600, Pakistan

      IIF 314
  • Bilal, Muhammad
    Pakistani software engineer born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, York Place, Newport, NP20 4GD, Wales

      IIF 315
  • Fahad, Muhammad
    Pakistani retailer born in April 1998

    Resident in Pakistan

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

      IIF 316
  • Faisal, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Armley Rdarmley, Leeds, LS12 2LS, United Kingdom

      IIF 317
  • Faizan, Muhammad
    Pakistani consultant born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bv 268, (awan House) Madni Mohallah, Jhelum, Jhelum, Punjab, 49600, Pakistan

      IIF 318
  • Hamid, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

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

      IIF 319
  • Hamid, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2863, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 320
  • Hamid, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 47684, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 321
  • Hamza, Muhammad
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 322
  • Hamza, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mumtaz, Mumtaz Square Sb 11 Flat No 26, Block K North Nazimabad, North Nazimabad, 74700, Pakistan

      IIF 323
  • Hamza, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 324
  • Hamza, Muhammad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 240, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 325
  • Hamza, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Hamza, Muhammad
    Pakistani self employed born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15053622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 327
  • Hamza, Muhammad
    Pakistani video editor born in July 1997

    Resident in Pakistan

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

      IIF 328
  • Hamza, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 714, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 329
  • Hamza, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45h, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 330
    • Office 6497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Hamza, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 332
  • Hamza, Muhammad
    Pakistani online retailer born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sethi House, Mohalla Rehman Pura F/abad Farooqabad, Sheikhupura,punjab, 39350, Pakistan

      IIF 333
  • Hanif, Muhammad
    Pakistani entrepreneur born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 253, House No 253 Shah Faisal Colony, Karachi, Pakistan, 72500, Pakistan

      IIF 334
  • Hanif, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar Chok, Purana Kahna Dakhna Kahna Nuo Lahore Cantt, District Lahore, Jamia Masjid, Lahore, 54000, Pakistan

      IIF 335
  • Hassan, Muhammad
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Asif Wood Works, Hamza Ghaous Pasrur Road, Sialkot, 51310, Pakistan

      IIF 336
  • Ilyas, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1837, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Ilyas, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 78 Westmoreland, Glasgow, G42 8LG, United Kingdom

      IIF 338
  • Imran, Muhammad
    Pakistani commercial director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 339
  • Imran, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4423, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 340
  • Imran, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 233/wb, P/o Adda Zakheera, Lodhran, 59320, Pakistan

      IIF 341
  • Imran, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton St, London, W1K 5QF, United Kingdom

      IIF 342
  • Imran, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Coronation Cottage, The Street, Woodham Ferrers, Chelmsford, CM3 8RQ, England

      IIF 343
  • Iqbal, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 344
  • Iqbal, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 84423, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 345
  • Irfan, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Twyford Road, Ilford, IG1 2QN, England

      IIF 346
  • Irfan, Muhammad
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 347
  • Irfan, Muhammad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohla Norpura Mianwali, Mohla Norpura Near Kothi Hazary Khel Mianwali, Pakistan, 42200, Pakistan

      IIF 348
  • Irfan, Muhammad
    Pakistani commercial director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5428, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 349
  • Irfan, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 350
  • Irfan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 351
  • Irfan, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16585164 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
  • Irfan, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aryazai, Kot Ismail Zai Po Garhi Kapura, Mardan, 23200, Pakistan

      IIF 353
  • Irfan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4709, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 354
  • Irfan, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 355
  • Irfan, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 356
  • Irfan, Muhammad
    Pakistani businessman born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 357
  • Jamal, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 358
  • Kashif, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 896, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 359
  • Kashif, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15529786 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 360
  • Kashif, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6478, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 361
  • Kashif, Muhammad
    Pakistani chief executive born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170a, High Street North, London, E6 2JA, England

      IIF 362
  • Kashif, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 108612, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 363
  • Khalil, Muhammad
    Pakistani self employed born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Mill Road, London, W54 8BX, England

      IIF 364
  • Khalil, Muhammad
    Pakistani business person born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J63 Premier House, Rolfe Street, Rolfe Street, Smethwick, B66 2AA, England

      IIF 365
  • Khalil, Muhammad
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J63 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 366
  • Khalil, Muhammad
    Pakistani business executive born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.116, Street No.22, Mohallah Abbas Pura, Multan, 60000, Pakistan

      IIF 367
  • Khan, Muhammad
    Pakistani director born in January 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 368
  • Khan, Muhammad
    Pakistani business born in August 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 310, Block B, Lane # 4 , Lala Rukh, Wah Cantt, 44000, Pakistan

      IIF 369
  • Khan, Muhammad
    Pakistani born in April 1968

    Resident in Pakistan

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

      IIF 370
  • Khan, Muhammad
    Pakistani self employed born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 78, Madina Colony, Faisalabad, 54211, Pakistan

      IIF 371
  • Khan, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dodbanai Kanju, Tehsil Kabal Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 372
  • Maaz, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 373
  • Maaz, Muhammad
    Pakistani president born in July 1999

    Resident in Pakistan

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

      IIF 374
  • Noman, Muhammad
    Pakistani business executive born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 804 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 375
  • Noman, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 199, Suraj Kund Road Shah Abbas, Mohallah Saleem Abad, Multan, 59300, Pakistan

      IIF 376
  • Numan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 411a, 411a Barking Road, London, London, E6 2JT, United Kingdom

      IIF 377
  • Osama, Muhammad
    Pakistani engineer born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sterndale Moor Buxton Derbyshire, Apt No 5, Sterndale Moor, Buxton, United Kingdom, SK17 9QB, United Kingdom

      IIF 378
  • Osama, Muhammad
    Pakistani engineer born in May 1998

    Resident in Pakistan

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

      IIF 379
  • Raza, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 380
  • Raza, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4619, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 381
  • Saad, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7229, House No. 231, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 382
  • Saad, Muhammad
    Pakistani company director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2881, House No. 542, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 383
    • 67, Almustafa Housing 778, Karachi, 71500, Pakistan

      IIF 384
    • 8335, House No. 541, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 385
  • Saad, Muhammad
    Pakistani company director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1722, House No. 540, Street No. 2, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 386
  • Saad, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6a, Spurway Parade Woodford Avenue, Ilford, IG2 6UU, England

      IIF 387
  • Saad, Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Cardinal Gardens, Darlington, DL3 8SD, England

      IIF 388
  • Saad, Muhammad
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 389
  • Saad, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 390
  • Saad, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A23, Station Road Hayes Hillingdon, London, UB3 4DX, United Kingdom

      IIF 391
  • Saad, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4757, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 392
  • Saad, Muhammad
    Pakistani business man born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House. No 3, St #3, Tariq, Colonly, Mairaaj Park Begum Kot, Lahore, Shahdara, 54000, Pakistan

      IIF 393
  • Saad, Muhammad
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2003, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 394
  • Saad, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 395
  • Saad, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-22, Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 396
  • Saad, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6 Arab Houseing, Gulshan, Karachi, 74600, Pakistan

      IIF 397
  • Saad, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Roth Walk, London, N7 7RJ, United Kingdom

      IIF 398
  • Saad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, Ali Town, Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 399
  • Saim, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#3, Al Syed Manzil, Ittehad St, Prem Nagar, Sialkot, 51310, Pakistan

      IIF 400
  • Sajjad, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qamar Plaza, Basement, Ijp Road, Lslamabad, 44000, Pakistan

      IIF 401
  • Salman, Muhammad
    Pakistani business person born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 402
  • Saqlain, Muhammad
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16431, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 403
  • Saqlain, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Parkdale Rd, Nottingham, NG3 7GL, United Kingdom

      IIF 404
  • Saqlain, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16134972 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 405
  • Saqlain, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Storeex Ltd 123, City Road, London, WC2A 1HR, United Kingdom

      IIF 406
  • Saqlain, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khailidabad, Khalidabad Street 14 Home P-826, Faisalabad, 38000, Pakistan

      IIF 407
  • Shahab, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rang, Muhallah Mingora, Tehsil Baboza, Swat, 19200, Pakistan

      IIF 408
  • Shahbaz, Muhammad
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#09, P/o Mian Channu, Chak No. 44/15l, Mian Channu, 58000, Pakistan

      IIF 409
  • Shahbaz, Muhammad
    Pakistani business person born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Hall Lane, Manchester, M23 1AQ, England

      IIF 410
  • Shahbaz, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 047/p,district, Rahim Yar Khan, 64200, Pakistan

      IIF 411
  • Shahbaz, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No 047/p., District, Rahim Yar Khan, 64200, Pakistan

      IIF 412
  • Shahbaz, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3692, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 413
  • Shahbaz, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3 Marla Scheme, Muhalla Jinnah Colony 1, Jahanian, 58200, Pakistan

      IIF 414
  • Shahbaz, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 16, Tehsil Pasrur, District Sialkot, Sialkot, 51451, Pakistan

      IIF 415
  • Shahbaz, Muhammad
    Pakistani owner born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 416
  • Shahbaz, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5589, 58 Peregrine Road Hainault, London, Essex, IG6 3SZ, United Kingdom

      IIF 417
  • Shahbaz, Muhammad
    Pakistani freelancer born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 418
  • Shahbaz, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7182, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 419
  • Shahbaz, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Beam Avenue, Dagenham, RM10 9BL, England

      IIF 420
    • 572, Ashton Road, Oldham, OL8 3HW, England

      IIF 421
  • Shahbaz, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Ryecroft Street, Stapleford Nottingham, NG9 8AX, United Kingdom

      IIF 422
  • Shan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4361, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 423
  • Shoaib, Muhammad
    Pakistani business executive born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 424
  • Shoaib, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Auto Shop No 5, New Truck Adda Sirki Road Hakeem Shah, Quetta, 87300, Pakistan

      IIF 425
  • Shoaib, Muhammad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zain Garden, Gali No.3, Muhallah Alvi Park,jaranwala, Faisalabad, 37000, Pakistan

      IIF 426
  • Shoaib, Muhammad
    Pakistani born in November 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 427
    • House J-144-b, Sector J Pib Colony, Karachi, Sindh, 05444, Pakistan

      IIF 428
    • Office 76, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 429
  • Sufyan, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Chak No.96 J B Tensile Gojra District, Toba Tek Sing, 36120, Pakistan

      IIF 430
  • Umair, Muhammad
    Pakistani born in July 1984

    Resident in Pakistan

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

      IIF 431
  • Umair, Muhammad
    Pakistani business person born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc792993 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 432
  • Umair, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3058, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 433
  • Umair, Muhammad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 213, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 434
  • Umair, Muhammad
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6053, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 435
  • Umair, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 436
  • Umair, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilsons Business Park, Manchester, M40 8WN, United Kingdom

      IIF 437
  • Umair, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Id 145734, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 438
  • Umair, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Feroz Plaza, Near Awais Qarni Masjid G-8/4, Islamabad, 44000, Pakistan

      IIF 439
  • Umair, Muhammad
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 440
  • Umair, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, Pargeter Street, Walsall, WS2 8QS, United Kingdom

      IIF 441
  • Umair, Muhammad
    Pakistani freelancer born in January 1993

    Resident in Pakistan

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

      IIF 442
  • Umair, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. Cb 2005, Street No. 28, Dhoke Saydan Road, Kamalabad, Rawalpindi, 46000, Pakistan

      IIF 443
  • Umair, Muhammad
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 411, Corporation Road, Newport, Gwent, NP19 0GN, United Kingdom

      IIF 444
  • Umair, Muhammad
    Pakistani entrepreneur born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umair, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 381, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 446
  • Umair, Muhammad
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Highcoats, Coatbridge, ML5 3PD, Scotland

      IIF 447
  • Umair, Muhammad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 759, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 448
    • Office 3993, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 449
  • Umair, Muhammad
    Pakistani software engineer born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 450
  • Umair, Muhammad
    Pakistani business person born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 110, 35 Beardsfield, London, E13 0LD, United Kingdom

      IIF 451
  • Umair, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 452
  • Umair, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 17, 2 Millstone Close, Windmill Lane, Stratford, London, United Kingdom, E15 1PE, England

      IIF 453
  • Umair, Muhammad
    Pakistani business person born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 49j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 454
  • Umair, Muhammad
    Pakistani lawyer born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 526 5th Floor, Alhafeez Shopping, Main Boulevard Gulberg Lahore, Pakistan

      IIF 455
  • Umair, Muhammad
    Pakistani freelancer/business born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Lotki, Post Office Lar Kotla Reham Ali City, Multan, Pakistan

      IIF 456
  • Umair, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 457
  • Umair, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14977421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 458
  • Umair, Muhammad
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, St. Georges Avenue, London, E7 8HP, England

      IIF 459
  • Umair, Muhammad
    Pakistani accounts manager born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2374, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 460
  • Umar, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mian Munawar Chakki Walay., Kot Ghulam Muhammad Khan, Kachehry Road., Kasur, Punjab, 55050, Pakistan

      IIF 461
  • Umar, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 462
  • Umar, Muhammad
    Pakistani businessman born in January 1998

    Resident in Pakistan

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

      IIF 463
  • Usama, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 162 B, Gulgasht Colony, Multan, Pakistan

      IIF 464
  • Usama, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25e, Street No. 3 Iqbal Nagar, Burewala, 61010, Pakistan

      IIF 465
  • Usama, Muhammad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 140, 3 Qadri Colony Walton Road, Lahore Cantt Lahore, Lahore, Punjab, 000000, Pakistan

      IIF 466
  • Usama, Muhammad
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Parcel Flow, Suite 10, 44-46 Elmwood Ave, Belfast, BT9 6AZ, United Kingdom

      IIF 467
  • Usama, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11866, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 468
  • Usama, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 469
    • Office 4577, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 470
    • Office 7645, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 471
  • Usman, Muhammad
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856155 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 472
  • Usman, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Claremont, Bradford, BD7 1BG, England

      IIF 473
  • Usman, Muhammad
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 474
  • Usman, Muhammad
    Pakistani owner born in July 1997

    Resident in Pakistan

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

      IIF 475
  • Usman, Muhammad
    Pakistani business born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1358-b Main Chen One Road, Figure Brand Plaza Basement, Faisalabad, PUNJAB, Pakistan

      IIF 476
  • Usman, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shahid Traders, Hajverry Town Peco Road Mandi Stop Multan Road, Lahore, 54000, Pakistan

      IIF 477
  • Usman, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani entrepreneur born in February 1998

    Resident in Pakistan

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

      IIF 479
  • Usman, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2869, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 480
  • Usman, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 248 D, Kanak Basti Gulam Muhammad Abad, Faisalabad, 38000, Pakistan

      IIF 481
    • Ditta, Village Kirpa, P.o Khas Distt, Islamabad, 44000, Pakistan

      IIF 482
  • Usman, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5583, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 483
  • Usman, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, Block 67, Pha Dtype, G11/4, Islamabad, 44000, Pakistan

      IIF 484
  • Uzair, Muhammad
    Pakistani ceo born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 485
  • Uzair, Muhammad
    Pakistani own business born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2113, Street 12 Bharia Town, Phase 7, Islamabad, Pakistan

      IIF 486
  • Uzair, Muhammad
    Pakistani electrical engineer born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1 & 2, First Floor , J & K Building, Bahria Town Phase 4, Islamabad, 46220, Pakistan

      IIF 487
  • Uzair, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 733, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 488
  • Uzair, Muhammad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 489
  • Uzair, Muhammad
    Pakistani software engineering born in December 1998

    Resident in Pakistan

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

      IIF 490
  • Uzair, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 491
  • Uzair, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Uzair, Muhammad
    Pakistani software engineer born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Deans, Tf 51 Deans Trade Centre Peshawar, Peshawar, 25000, Pakistan

      IIF 493
  • Uzair, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No L14, Sectore 5/f, New Karachi, 75850, Pakistan

      IIF 494
  • Uzair, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 495
  • Uzair, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 496
  • Uzair, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Clent Road, Oldbury, B68 9ES, England

      IIF 497
  • Waqas, Muhammad
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 376, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 498
  • Waqas, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3757, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 499
  • Waqas, Muhammad
    Pakistani real estat and online consultancy born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 500
  • Waqas, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 97 Iqbal Town, Lahore, 54860, Pakistan

      IIF 501
  • Waqas, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3194, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 502
  • Waqas, Muhammad
    Pakistani businessman born in March 1998

    Resident in Pakistan

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

      IIF 503
  • Waqas, Muhammad
    Pakistani business person born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 006, Basement, Taj Heights, 274f- F Block Johar To, Lahore, Punjab, 54000, Pakistan

      IIF 504
  • Waqas, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat C, 100 High Street, Feltham, TW13 4EX, England

      IIF 505
  • Waqas, Muhammad
    Pakistani chief executive born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 506
  • Yasir, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 9, Lower Colony, Pirmahal, Punjab, 36300, Pakistan

      IIF 507
  • Yasir, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

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

      IIF 508
  • Yasir, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 509
  • Zain, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 193, Street No. 03, Amin Park, Punjab, Faisalabad, 38000, Pakistan

      IIF 510
  • Zain, Muhammad
    Pakistani business person born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 24j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 511
  • Zaman, Muhammad
    Pakistani jeweller born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 255, Shahid Medicine 2, Shahid Medicine 2, Peshawar, 25000, Pakistan

      IIF 512
  • Zohaib, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 513
  • Zohaib, Muhammad
    Pakistani business born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14793982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 514
  • Zohaib, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House C-357, Block-6, Federal B Area, Karachi, Pakistan

      IIF 515
  • Zohaib, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45cq, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 516
  • Zohaib, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37 Burlam Road, 37 Burlam Road, Middlesbrough, TS5 5AN, England

      IIF 517
  • Zohaib, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Abbey Hills Road, Oldham, OL8 2DH, United Kingdom

      IIF 518
  • Zohaib, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3608, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 519
  • Zubair, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 520
  • Zubair, Muhammad
    Pakistani business executive born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13473715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 521
  • Zubair, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 522
    • Unit 3 J73, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 523
  • Zubair, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Horspath Rd, Oxford, OX4 2QL, United Kingdom

      IIF 524
  • Zubair, Muhammad
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66-a Main Kashif Park, Housing Colony, Sheikhupura, 39350, Pakistan

      IIF 525
  • Zubair, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 526
  • Zubair, Muhammad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16430080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 527
  • Zubair, Muhammad
    Pakistani business executive born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Browning Avenue, Worcester Park, KT4 8AX, England

      IIF 528
  • Zubair, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 529
  • Zubair, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

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

      IIF 530
  • Zubair, Muhammad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1077, Block H Johar Town, Lahore, 54000, Pakistan

      IIF 531
  • Zubair, Muhammad
    Pakistani business person born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly, Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 532
  • Zubair, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, United Kingdom

      IIF 533
  • Zubair, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 265, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 534
  • Zubair, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 532/d, House No., Mohalla Saman Abad, Multan, 60000, Pakistan

      IIF 535
  • Zubair, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Aberdour Road, Ilford, IG3 9SA, England

      IIF 536
  • Zubair, Muhammad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11447, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 537
  • Zubair, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ste 101083 Unit 5, Atlas Road, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 538
  • Zubair, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 539
  • Zunair, Muhammad
    Pakistani entrepreneur born in August 1990

    Resident in Pakistan

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

      IIF 540
  • Adil, Muhammad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Hurst Close, Bolton, BL5 1DT, England

      IIF 541
  • Adil, Muhammad
    Pakistani self employed born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, B, New, Lahore, Pakistan

      IIF 542
  • Adil, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

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

      IIF 543
  • Adil, Muhammad
    Pakistani businessman born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1001-1014, Uni Center, I.i. Chundrigar Road, Karachi, 74200, Pakistan

      IIF 544
  • Adil, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House J-128/a, Area P I B Colony, Karachi, 05444, Pakistan

      IIF 545
  • Adil, Muhammad
    Pakistani commercial director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H182, H-182 Faisal Colony Gt Road Hajicamp, Peshawar, Kpk, 2500, Pakistan

      IIF 546
  • Adil, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 889, Sector D2 Block 1 Green Town, Lahore, 54000, Pakistan

      IIF 547
  • Adil, Muhammad
    Pakistani business executive born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 89t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 548
  • Adil, Muhammad
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4707, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 549
  • Adil, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Flat, York Masnsions, West Hendon Broadway, London, NW9 6BG, United Kingdom

      IIF 550
  • Ahmad, Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

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

      IIF 551
  • Ahmad, Muhammad
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 552
  • Ahmad, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

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

      IIF 553
  • Ahmad, Muhammad
    Pakistani director born in November 1989

    Resident in Pakistan

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

      IIF 554
  • Ahmad, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1737, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 555
  • Ahmad, Muhammad
    Pakistani business development manager born in October 1994

    Resident in Pakistan

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

      IIF 556
  • Ahmad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ahmad House, Bhair Sodian, Talwandi, Kasur, 55030, Pakistan

      IIF 557
  • Ahmad, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P-463, Street No. 3, Chak 214r/b, Dhuddiwala, Faisalabad, 38000, Pakistan

      IIF 558
  • Ahmad, Muhammad
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • One Stop, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RX, United Kingdom

      IIF 559
  • Ahmad, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1567, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 560
  • Ahmad, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

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

      IIF 561
  • Ahmad, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 562
  • Ahmad, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

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

      IIF 563
  • Ahmad, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, 40 Frampton St, London, NW8 8LE, United Kingdom

      IIF 564
  • Ahmad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2102, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 565
  • Ahmad, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New, Sabzi Mandi, Shop No 48, Khanewal, 58150, Pakistan

      IIF 566
  • Ahmed, Muhammad
    Pakistani clerical assistant born in July 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75c Gravelly Lane, 75c Gravelly Lane, Birmingham, B23 6LR, England

      IIF 567
  • Ahmed, Muhammad
    Pakistani company director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 117, Valentia Road, Headington, Oxford, OX3 7PP, England

      IIF 568
  • Ahmed, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 338, House No 338 , Block 5 , Sector A2 . Township, Lahore, 54000, Pakistan

      IIF 569
  • Ahmed, Muhammad
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Sydenham Road, Croydon, CR0 2EB, England

      IIF 570
  • Ahmed, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 571
  • Ahmed, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 572
  • Ahmed, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 150, N Block Model Town Extension, Lahore, 54700, Pakistan

      IIF 573
  • Ahmed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4486, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 574
  • Ahsan, Mohammad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C136, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 575
  • Ahsan, Muhammad
    Pakistani company director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 576
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, C78, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 577
  • Ahsan, Muhammad
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, South Park Road, Ilford, IG1 2XR, England

      IIF 578
  • Ahsan, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Hamza Villas, Nankana Sahib, 39100, Pakistan

      IIF 579
  • Ahsan, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 717 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 580
  • Ahsan, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 44, Orchard House, 15 Market Street, Telford, TF2 6EL, England

      IIF 581
  • Ahsan, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 104 Ayesha Palace, Abdul Rehman Street, Garden East, Pakistan, 74400, Pakistan

      IIF 582
  • Ahsan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, Upper Grosvenor Road Tn1 2dy Uk, Royal Tunbridge Wells, TN1 2DY, United Kingdom

      IIF 583
  • Ahsan, Muhammad
    Pakistani graphic designer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat Above 70, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 584
  • Ajmal, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Glen Road, Sheffield, South Yorkshire, S7 1RA, United Kingdom

      IIF 585
  • Ajmal, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 586
    • Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 587
  • Ajmal, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

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

      IIF 588
  • Ajmal, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 589
  • Ajmal, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Dakhawasti Wala, P/o Khas Chak No-b, Tehsil Multan Saddar, 60000, Pakistan

      IIF 590
  • Akram, Muhammad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 591
  • Akram, Muhammad
    Pakistani retailer born in July 1974

    Resident in Pakistan

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

      IIF 592
  • Akram, Muhammad
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Akram, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1781 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 594
  • Akram, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 166, Greenwich High Rd, Greenwich, Greenwich, SE10 8NN, United Kingdom

      IIF 595
    • House No 4, Kh Town Near By Pass, House No 4, Kh Town Near By Pass, Mian Channu, 58000, Pakistan

      IIF 596
  • Akram, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4334 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 597
  • Ali, Muhammad
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13684, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 598
  • Ali, Muhammad
    Pakistani consultant born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Al-nazar Road, New Islamia Park, Lahore, 54000, Pakistan

      IIF 599
  • Ali, Muhammad
    Pakistani born in July 1983

    Resident in Pakistan

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

      IIF 600
  • Ali, Muhammad
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, C. Phase 1, Dha, Lahore, Punjab, Pakistan, 54000, Pakistan

      IIF 601
  • Ali, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, United Kingdom

      IIF 602
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 603
  • Ali, Muhammad
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Tooting High Street, London, SW17 0SG, England

      IIF 604
    • 68, The Broadway, London, SW19 1RQ, United Kingdom

      IIF 605
  • Ali, Muhammad
    Pakistani businessman born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Lindon Rd, West Midlands, WS8 7BW, United Kingdom

      IIF 607
  • Ali, Muhammad
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, High Street, Slough, SL1 1DN, England

      IIF 608
  • Ali, Muhammad
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 609
  • Ali, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1855, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 610
  • Ali, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6, Park Place, Manchester, M4 4EZ, England

      IIF 611
  • Ali, Muhammad
    Pakistani sales director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, The Ridings Worth, Worth, Crawley, West Sussex, RH10 7XJ

      IIF 612
  • Ali, Muhammad
    Pakistani owner born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Gold Street, Northampton, NN1 1RA, England

      IIF 613
  • Ali, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15961848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 614
  • Ali, Muhammad
    Pakistani software engineer born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cliveden Place, Stoke-on-trent, ST3 4JB, England

      IIF 615
  • Ali, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, H No 1-s-4 Block 13, Sargodha, Punjab, 40100, Pakistan

      IIF 616
  • Ali, Muhammad
    Pakistani commercial director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 448, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 617
  • Ali, Muhammad
    Pakistani company director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat C203, Kishwar Heights Blok 6 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 618
  • Ali, Muhammad
    Pakistani entrepreneur born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot Sb 235, Apt 312/5l Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 619
  • Ali, Muhammad
    Pakistani trader born in August 1993

    Resident in Pakistan

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

      IIF 620
  • Ali, Muhammad
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 621
  • Ali, Muhammad
    Pakistani business man born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14695109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 622
    • Sc753703 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 623
  • Ali, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 5 Qila Lachman Singh Mohalla, Gunj Baksh Colony, Lahore, Punjab, 54000, Pakistan

      IIF 624
  • Ali, Muhammad
    Pakistani software engineer born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No R-240, Saima Luxury Homes Bagh E Korangi, Landhi, Karachi, Sindh, 74900, Pakistan

      IIF 625
  • Ali, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 626
  • Ali, Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 627
  • Ali, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Bridge Street Goldworthy, England, EX39 0PT, United Kingdom

      IIF 628
  • Ali, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 629
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 630
  • Ali, Muhammad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building Name Awan Plaza, Floor 3rd, Office #1, Near Faysal Bank, Chaklala Scheme 3, Rawalpindi, 46000, Pakistan

      IIF 631
  • Ali, Muhammad
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 209/a1, 209/a1, Pgechs, Lahore, 54000, Pakistan

      IIF 632
  • Ali, Muhammad
    Pakistani student born in March 1996

    Resident in Pakistan

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

      IIF 633
  • Ali, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 634
  • Ali, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5678, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 635
  • Ali, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Norwood Road Birkby, Huddersfield, England, HD2 2YD, United Kingdom

      IIF 636
  • Ali, Muhammad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 637
  • Ali, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 638
  • Ali, Muhammad
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7159, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 639
  • Ali, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16574367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 640
  • Ali, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 721, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 641
  • Ali, Muhammad
    Pakistani marketing consultant born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ripon House, 7560-025 Ripon House, Green Lane West, Garstang, Preston, Lancashire, PR3 1XB, England

      IIF 642
  • Ali, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 643
  • Ali, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 644
  • Ali, Muhammad
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Alexandra Road, East Ham, London, E6 6HA, United Kingdom

      IIF 645
  • Ali, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. C-274, Mahalla Yathrab Colony New Shadbagh Bhagatpura, Lahore, 54000, Pakistan

      IIF 646
  • Ali, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3031, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 647
  • Ali, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 648
  • Ali, Muhammad
    Pakistani chief executive born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 649
  • Ali, Muhammad
    Pakistani university student born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 655, Street #4, Rehmat Block, Okara, Punjab, Pakistan

      IIF 650
  • Amin, Muhammad
    Pakistani banker born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghareeb Nawaz Residency, Garden West, Karachi, 75550, Pakistan

      IIF 651
  • Amin, Muhammad
    Pakistani director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 2 Gordon Rd, Weston-super-mare, BS23 3BD, United Kingdom

      IIF 652
  • Amin, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3121, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 653
  • Amin, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

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

      IIF 654
  • Amin, Muhammad
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Intl. House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 655
  • Amin, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Greenford Avenue, Southall, Middlesex, UB1 2AE, United Kingdom

      IIF 656
  • Amin, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 657
  • Amin, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 658
  • Amin, Muhammad
    Pakistani software engineer born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 190, Street 11, Rivergarden Colony, Gujrat, 50700, Pakistan

      IIF 659
  • Amir, Muhammad
    Pakistani director born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 660
  • Amir, Muhammad
    Pakistani web developer , own business born in January 1978

    Resident in Pakistan

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

      IIF 661
  • Amir, Muhammad
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Amir, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15370882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 663
  • Amir, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 664
  • Amir, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

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

      IIF 665
  • Amir, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Manjhi Wala, Durana Langana Daak Khana Khas, Multan, 60000, Pakistan

      IIF 666
  • Amir, Muhammad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Reed Street, Cliffe, Rochester, ME3 7UN, United Kingdom

      IIF 667
  • Amir, Muhammad
    Pakistani entrepreneur born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23e, Kudadaad Height Flat 1138, Islamabad, Pakistan, 44000, Pakistan

      IIF 668
  • Amir, Muhammad
    Pakistani business executive born in April 1997

    Resident in Pakistan

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

      IIF 669
  • Amir, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39 York Road, 39 York Road, London, SE1 7NQ, England

      IIF 670
  • Amir, Muhammad
    Pakistani business person born in November 1998

    Resident in Pakistan

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

      IIF 671
  • Amir, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-56, New Awami Bahria Orchard, Jamiya Masjid Ahsan, Block -d, Lahore, 54000, Pakistan

      IIF 672
  • Amjad, Muhammad
    Pakistani ceo born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 162 Enterprise House, 7 Coventry Road, Coleshill, B46 3BB, United Kingdom

      IIF 673
  • Amjad, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Castleton Road, Ilford, Essex, London, IG3 9QW, United Kingdom

      IIF 674
  • Amjad, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amtopiyya Ltd, Office 5345, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 675
  • Amjad, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-167, H No 6 Laburnum Avenue, Oldham Chatterton, OL9 0EF, United Kingdom

      IIF 676
  • Amjad, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Maesglas Road, Newport, Gwent, NP20 3DD, Wales

      IIF 677
  • Amjad, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc773962 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 678
  • Amjad, Muhammad
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 679
  • Amjad, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Amjad, Basti Badlay Wala P/o Mehmoodkot, Sultan Khar,dist, Muzaffargarh, Muzaffargarh, 34111, Pakistan

      IIF 680
  • Anas, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Florence Street, Bradford, BD3 8EX

      IIF 681
  • Anas, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

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

      IIF 682
  • Anas, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

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

      IIF 683
  • Anas, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34450, Basti Pakky Wala Dak Khana, Mariya Tehsil, 34450, Pakistan

      IIF 684
  • Anas, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1418, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 685
  • Anas, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kashana Aurangzaib, St No 4 Lucky Street, Muhallah Naseerabad, Shalimar Town Lahore, 54000, Pakistan

      IIF 686
  • Anas, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4530, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 687
  • Anas, Muhammad
    Pakistani job holder born in November 1998

    Resident in Pakistan

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

      IIF 688
  • Anas, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19, 14 East St, Kidderminster, Kidderminster, DY10 1SF, United Kingdom

      IIF 689
  • Anis, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

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

      IIF 690
  • Aqib, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10755, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 691
  • Aqib, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 692
  • Aqib, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zyphera Creationx, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 693
  • Arif, Muhammad
    Pakistani director born in July 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Thornton Rd, Bradford, BD1 2DX, United Kingdom

      IIF 694
  • Arif, Muhammad
    Pakistani born in July 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Hollisters Drive, Bristol, BS13 0EX, England

      IIF 695
  • Arif, Muhammad
    Pakistani company director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 696
  • Arif, Muhammad
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 747, Street 12, Phase 1 Farash Town, Lehtrar Road, Islamabad, 45600, Pakistan

      IIF 697
  • Arif, Muhammad
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 698
  • Arif, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 704, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 699
  • Arif, Muhammad
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Chak 13/14 L, Tehseel Chicha Watni, Saheewal, 57200, Pakistan

      IIF 700
  • Arif, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nari Janobi, P/o Same Teh, Taunsa Sharif, 32200, Pakistan

      IIF 701
  • Arif, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#78, Post Office,chak 651 Gb, Jaranwala, 37250, Pakistan

      IIF 702
  • Arif, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B91, House B91 Block 5 Gulshan E Iqbal, Karachi, 75300, Pakistan

      IIF 703
  • Arif, Muhammad
    Pakistani freelancer born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 704
  • Arif, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 705
  • Arif, Muhammad
    Pakistani administrator born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1341, Sector31-b Muhala Allah Wallah Town, Korangi Crossing , Korangi, Karachi, 74900, Pakistan

      IIF 706
  • Arif, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12257, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 707
  • Asad, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village And Post Office, Chak Zahar, Tehsil Phalia, Distt Mandi Bahauddin Punjab, 50301, Pakistan

      IIF 708
  • Asad, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mehrpura Mohalla, Bara Dari Road Begum Kot Shahdara, Lahore, 54000, Pakistan

      IIF 709
  • Asad, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 19, Street 2, Hayatabad Phase 4, Sector N-3, Peshawar, 25000, Pakistan

      IIF 710
  • Asad, Muhammad
    Pakistani business executive born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 711
  • Asad, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5934, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 712
  • Asad, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 713
  • Asad, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 714
  • Asad, Muhammad
    Pakistani account officer born in April 1993

    Resident in Pakistan

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

      IIF 715
  • Asad, Muhammad
    Pakistani managing director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 237-b, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 716
  • Asad, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 44, 67 Viewforth, Edinburgh, Scotland, EH10 4LQ, United Kingdom

      IIF 717
  • Asad, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 718
  • Asad, Muhammad
    Pakistani bsc born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 719
  • Asad, Muhammad
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60d, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 720
  • Asad, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11287, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 721
  • Asad, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 722
  • Asad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 723
  • Asad, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4291, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 724
  • Asif, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Gulmohar Block Bahria Town, Lahore, Punjab, 54000, Pakistan

      IIF 725
  • Asif, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, Tehsil Pasrur District Sialkot, Sialkot, 51451, Pakistan

      IIF 726
  • Asif, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 37, St.5 Sector B Dha Phase 2, Islamabad, Islamabad, 44000, Pakistan

      IIF 727
  • Asif, Muhammad
    Pakistani entrepreneur born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asif, Basti Dinpur Dak Khana Bakhar Noon Noon Tehsil, Basti Dinpur Dak Khana Bakhar Noon Noon Tehsil, Muzaffargarh, 64311, Pakistan

      IIF 728
  • Asif, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15418950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 729
  • Asif, Muhammad
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 730
  • Asif, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 731
  • Asif, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, House No 7 Street No 5, Lehrasab Town, Renala Khurd Okara, 56130, Pakistan

      IIF 732
  • Asif, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 131, Lozells Road, Birmingham, B19 2TR, United Kingdom

      IIF 733
  • Asif, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Chak No 13 Kb, Pakpattan, 57400, Pakistan

      IIF 734
  • Asif, Muhammad
    Pakistani entrepreneur born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46b, Housing Scheme, Jahanian, Khanewal, 58200, Pakistan

      IIF 735
  • Asif, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

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

      IIF 736
  • Asif, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 738
  • Asif, Muhammad
    Pakistani owner born in August 1991

    Resident in Pakistan

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

      IIF 739
  • Asif, Muhammad
    Pakistani student born in January 1992

    Resident in Pakistan

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

      IIF 740
  • Asif, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 741
  • Asif, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17078, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 742
    • 7, Chack 5 Faiz Bahwalpur Road Multan, Multan, 66000, Pakistan

      IIF 743
  • Asif, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 28, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 744
    • Unit 27, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 745
  • Asif, Muhammad
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 746
  • Asif, Muhammad
    Pakistani graphic designer born in March 1993

    Resident in Pakistan

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

      IIF 747
  • Asif, Muhammad
    Pakistani business person born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite S 9, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 748
  • Asif, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street 5th Floor London, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 749
  • Asif, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 750
  • Asif, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15466399 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 751
  • Asif, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1709, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 752
  • Asif, Muhammad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 07, Khalil Colony, Khanpur, 64100, Pakistan

      IIF 753
  • Asif, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 13 Mohalla Gung Baksh Park Bund Road, Lahore, 54000, Pakistan

      IIF 754
  • Asif, Muhammad
    Pakistani freelancer born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 755
  • Asif, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5925, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 756
  • Asif, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 757
  • Asif, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #108710, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 758
  • Asim, Muhammad
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Bmw House, Petersfield Avenue, Slough, Slough, SL2 5RF, United Kingdom

      IIF 759
  • Asim, Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 124, Street No 04, Bilal Lane University Arbab Road, Peshawar, 25000, Pakistan

      IIF 760
  • Asim, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6498, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 761
    • Office 7235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 762
  • Asim, Muhammad
    Pakistani business person born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2311, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 763
  • Asim, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 25 Block P, Zafarwal, 51670, Pakistan

      IIF 764
  • Asim, Muhammad
    Pakistani it officer born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 216/b, Kothi Bahadur Chand, Moh.fazil Diwan, 36350, Pakistan

      IIF 765
  • Asim, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Asim, Laram, P.o Bakhshi Pul, Peshawar, Pakistan

      IIF 766
  • Asim, Muhammad
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • London (wc2), London (wc2) Office 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 767
  • Asim, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 768
  • Atif, Muhammad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Shirley Road, Luton, LU1 1NZ, England

      IIF 769
  • Atif, Muhammad
    Pakistani software engineer born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, House No, Shadiwal, Awan Town, Lahore, 54000, Pakistan

      IIF 770
  • Atif, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 502a, High Road, Ilford, IG1 1UE, England

      IIF 771
  • Atif, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit G803, 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, B11 2AB, United Kingdom

      IIF 772
  • Atif, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31 Ground, B Block Pak Arab Housing Scheme, Lahore, 54000, Pakistan

      IIF 773
  • Atif, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street # 3, House# G-14 Ghouri Garden Islamabad, Islamabad, 46000, Pakistan

      IIF 774
  • Atif, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 775
  • Atif, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 776
  • Atif, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dag Baisud, Moh Bandagai Dag Baisud Po Pabbi, Moh Bandagai, 24270, Pakistan

      IIF 777
  • Awais, Muhammad
    Pakistani business born in September 1979

    Resident in Pakistan

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

      IIF 778
  • Awais, Muhammad
    Pakistani lawyer born in January 1981

    Resident in Pakistan

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

      IIF 779
  • Awais, Muhammad
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 10, House No 10 Street No 2 Baba Free Colony, Lahore, 54810, Pakistan

      IIF 780
  • Awais, Muhammad
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 781
  • Awais, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35 B, Heson Society, Lahore, 54000, Pakistan

      IIF 782
    • 35/b, Heson Society, Lahore, 54000, Pakistan

      IIF 783
  • Awais, Muhammad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11965, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 784
  • Awais, Muhammad
    Pakistani director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4354, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 785
  • Awais, Muhammad
    Pakistani sales person born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Moh Borh Wala Kacha Fattomand Gujranwala, Gujranwala, 50250, Pakistan

      IIF 786
  • Awais, Muhammad
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Birch Lane, Manchester, M13 0WN, England

      IIF 787
  • Awais, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 05, 19-25 Woolwhich Manorway, Manor House, Woolwhich, Uk, E16 2NJ, United Kingdom

      IIF 788
  • Awais, Muhammad
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 789
    • 58, Office 3838, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 790
  • Awais, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3838, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 791
  • Awais, Muhammad
    Pakistani director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7142, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 792
  • Awais, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 47, Street No 3 Block F, Zafarwal, 51670, Pakistan

      IIF 793
  • Awais, Muhammad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16622898 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 794
  • Awais, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4098, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 795
  • Awais, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street#4 Muhallah Hasnainabad, Mian Channu Khanewal, Pakistan, 58000, Pakistan

      IIF 796
  • Awais, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Chorley Old Road, Boltan, BL1 3AT

      IIF 797
  • Awais, Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 40, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 798
    • Office 89, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 799
  • Awais, Muhammad
    Pakistani owner born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 224 Rb, Street # 7, Mohallah Feeroz Shah, Faisal Abad, 38000, Pakistan

      IIF 800
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 801
  • Awais, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Redlynch Walk, Manchester, M8 0PT, England

      IIF 802
  • Awais, Muhammad
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak No 390 G/b Malhan Tehsil Samundri, Faisalabad, 37310, Pakistan

      IIF 803
  • Awais, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street 5th Floor, London, W1W 5PF, United Kingdom

      IIF 804
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 805
  • Awais, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Umeed Pura Pasrur, Distt Sialkot, Punjab, 51480, Pakistan

      IIF 806
  • Awais, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34 H, Sialkot, Model, 51040, Pakistan

      IIF 807
    • 34 H, Gali Sabar Sabzi, Pasrur, 51480, Pakistan

      IIF 808
  • Awais, Muhammad
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 809 IIF 810 IIF 811
  • Azam, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9641, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 812
  • Azam, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15019586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 813
  • Azam, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#2, Pakptan Road Ward No.2 Muhallah Farooqabad, Minchinabad, District Bahawalnagar, 62230, Pakistan

      IIF 814
  • Azam, Muhammad
    Pakistani business person born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • I Better Hno 7, St No 33 Al Falah Town, Dharki, 65010, Pakistan

      IIF 815
  • Azam, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 816
  • Azam, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 501 Vantage Building, Station Approach, Hayes, UB3 4FA, England

      IIF 817
    • 12, Junction Road, Newport, NP19 7FA, Wales

      IIF 818
  • Aun Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6628, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 819
  • Basil, Muhammad
    Pakistani software engineer born in May 1996

    Resident in Pakistan

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

      IIF 820
  • Basil, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 821 IIF 822
  • Bilal, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Wolrige Way, Plymouth, Devon, PL7 2RU, United Kingdom

      IIF 823
  • Bilal, Muhammad
    Pakistani business person born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3396, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 824
  • Bilal, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7307, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 825
  • Bilal, Muhammad
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Lady Margaret Road, Southall, UB1 2PJ, England

      IIF 826
  • Bilal, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, Maple Crescent, Leigh, Lancashire, WN7 5SW, United Kingdom

      IIF 827
  • Bilal, Muhammad
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 828
  • Bilal, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6168, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 829
  • Bilal, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ce, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 830
  • Bilal, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road Unit 2160, London, N1 7AA, United Kingdom

      IIF 831
    • 275, New North Road, Unit 3015, London, N1 7AA, England

      IIF 832
  • Bilal, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1012, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 833
  • Bilal, Muhammad
    Pakistani company director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vcommerce 1, Stirling Road, London, E13 0BJ, England

      IIF 834
  • Bilal, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zamir Accountants, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 835
  • Bilal, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Block F, Architect Engineering Housing Society, 54000, Pakistan

      IIF 836
  • Bilal, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Bilal, Vpo Karhan, Chakwal, 48800, Pakistan

      IIF 837
  • Bilal, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10329, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 838
  • Bilal, Muhammad
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13282228 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 839
  • Bilal, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Tilney Road, Dagenham, RM9 6HP, England

      IIF 840
  • Bilal, Muhammad
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 841
  • Bilal, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

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

      IIF 842
  • Bilal, Muhammad
    Pakistani entrepreneur born in January 1993

    Resident in Pakistan

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

      IIF 843
  • Bilal, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Idealondon, 69 Wilson Street, London, EC2A 2BB, England

      IIF 844
  • Bilal, Muhammad
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1190, Rafi Rd, Tariqabad Lalkurti, Rawalpindi, 46000, Pakistan

      IIF 845
  • Bilal, Muhammad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7524, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 846
  • Bilal, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1583, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 847
    • Office 625, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 848
  • Bilal, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1576, Muhalla D Type Colony, Faisalabad, 38000, Pakistan

      IIF 849
  • Bilal, Muhammad
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182, Office 3132, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 850
  • Bilal, Muhammad
    Pakistani business person born in June 1993

    Resident in Pakistan

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

      IIF 851
  • Bilal, Muhammad
    Pakistani businessman born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.105, Street No.5, Renala Khurd, 56130, Pakistan

      IIF 852
  • Bilal, Muhammad
    Pakistani entrepreneur born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582, Khayaban Ali Phase 1, Bahawalpur, Punjab, 63100, Pakistan

      IIF 853
  • Bilal, Muhammad
    Pakistani engineer born in January 1994

    Resident in Pakistan

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

      IIF 854
  • Bilal, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 855
  • Bilal, Muhammad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No: 14, Street No: 01 Block Ca New Canal Park, Haroonabad, 62100, Pakistan

      IIF 856
  • Bilal, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15466585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 857
    • 9, Skyport Drive, Harmondsworth, West Drayton, UB7 0LB, England

      IIF 858
  • Bilal, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 859
  • Bilal, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16550621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 860
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 861
  • Bilal, Muhammad
    Pakistani ceo/founder born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House C-210, Block 10 Federal B Area, Karachi, 75950, Pakistan

      IIF 862
  • Bilal, Muhammad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2288, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 863
  • Bilal, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 864
  • Bilal, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Station Rdlong Eaton, Nottingham, NG10 2DF, United Kingdom

      IIF 865
  • Bilal, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cosibs Office 3636, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 866
  • Bilal, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 0/2, 84 Govanhill Street, Glasgow, Lanarkshire, G42 7PX, United Kingdom

      IIF 867
  • Bilal, Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Stanhope Heath, Stanwell, Staines-upon-thames, TW19 7PH, England

      IIF 868
  • Bilal, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street56, Post Office Kamakie Darjakiee, Distt Gujranwala, Gujranwala, 50250, Pakistan

      IIF 869
  • Bilal, Muhammad
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 9 Block C Allama Iqbal Road, Shaheenabad, Gujranwala, 52250, Pakistan

      IIF 870
    • House No. 1462, Mohalla Khushia Colony Gulbahar 1, Karachi, 05444, Pakistan

      IIF 871
  • Bilal, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Koh E Noor Colony Chimni Shah Road, Gojra, 56000, Pakistan

      IIF 872
  • Bilal, Muhammad
    Pakistani accountant born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4617, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 873
  • Bilal, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 867, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 874
    • H No 432/b, Moh Railway Colony Westrige, Rawalpindi Cantt, Rawalpindi, 46000, Pakistan

      IIF 875
  • Bilal, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1789, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 876
  • Bilal, Muhammad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 877
  • Bilal, Muhammad
    Pakistani company director born in May 1996

    Resident in Pakistan

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

      IIF 878
  • Bilal, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343/305, 343/305 Jamia Rasheedia No/1, Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 879
    • 343/305, Jamia Rashida Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 880
  • Bilal, Muhammad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 881
  • Bilal, Muhammad
    Pakistani business person born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Bilal, House No 122 St#8ward#8 Rehmani Muhalla Grain Mark, Sahiwal, Punjab, 57000, Pakistan

      IIF 882
  • Bilal, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Church Road, London, E12 6AE, England

      IIF 883
  • Bilal, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3550, Unit 3a 34-35 Hatton, Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 884
    • H No 44, St No 30 Mohalla Sunny View Park, Mujahid Abad Mughalpura, Lahore, 54000, Pakistan

      IIF 885
  • Bilal, Muhammad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Houser No.z-678, 90, Dhoke Ratta, Rawalpindi, 46000, Pakistan

      IIF 886
  • Bilal, Muhammad
    Pakistani ceo born in April 1997

    Resident in Pakistan

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

      IIF 887
  • Bilal, Muhammad
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33b, New Street, Aylesbury, HP20 2PB, England

      IIF 888
    • 15948664 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 889
  • Bilal, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B, Machine Mohallah No 1, Near Al-zarif Ice Factory J, Jhelum, 49600, Pakistan

      IIF 890
  • Bilal, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2690, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 891
  • Bilal, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 892
  • Bilal, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P136, Makkah Garden Near Eden Garden, Canal Road, Madina Town, 38000, Pakistan

      IIF 893
  • Bilal, Muhammad
    Pakistani owner born in October 1998

    Resident in Pakistan

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

      IIF 894
  • Bilal, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Abbey Street Rhyl, Rhyl, LL18 1PA, United Kingdom

      IIF 895
  • Bilal, Muhammad
    Pakistani freelancer born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 896
  • Bilal, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Western Avenue, London, W3 7TT, England

      IIF 897
  • Bilal, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite B682, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 898
    • Suite B864, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 899
  • Bilal, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Abercorn Gardens, Romford, RM6 4SX, United Kingdom

      IIF 900
  • Bilal, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 901
  • Bilal, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7087, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 902
    • Suite 3597, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 903
  • Bilal, Muhammad
    Pakistani engineer born in March 1999

    Resident in Pakistan

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

      IIF 904
  • Bilal, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4814, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 905
  • Bilal, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Charind Post Office Chan Mom, Sialkot, 51310, Pakistan

      IIF 906
  • Bilal, Muhammad
    Pakistani entertainer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street No 08, Mohallah Rehmania, Mian Channu, 58000, Pakistan

      IIF 907
  • Bilal, Muhammad
    Pakistani owner born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 14523, 13 Free Land Park Wareham Road, Poole , Doorset, BH16 6FH, United Kingdom

      IIF 908
  • Bilal, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

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

      IIF 909
  • Fahad, Muhammad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Britannia Crescent, Huddersfield, West Yorkshire, HD2 2ST, England

      IIF 910
  • Fahad, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Herries Road, Glasgow, G41 4AH, Scotland

      IIF 911
  • Fahad, Muhammad
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.01, Judicial Apartment, Whyte Road, Quetta, 87300, Pakistan

      IIF 912
  • Fahad, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

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

      IIF 913
  • Fahad, Muhammad
    Pakistani self employed born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1689, 58 Peregrine Road, Hainault,iiford, Essex, IG6 3SZ, United Kingdom

      IIF 914
  • Fahad, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C54, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 915
  • Fahad, Muhammad
    Pakistani businessman born in March 1996

    Resident in Pakistan

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

      IIF 916
  • Fahad, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. P-1027/28, Block F, Gulistan Colony No 1, Faisalabad, Faisalabad, Pakistan

      IIF 917
  • Fahad, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14766667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 918
  • Fahad, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Naylor Court, Dewsbury, WF13 1RT, England

      IIF 919
  • Faisal, Muhammad
    Pakistani entrepreneur born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38-l, Commercial Area Dha Phase 8, Ex. Air Avenue Dha Phase 8, Lahore, Pakistan, 54000, Pakistan

      IIF 920
  • Faisal, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1985 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 921
  • Faisal, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16549629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 922
  • Farooq, Muhammad
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 923
  • Farooq, Muhammad
    Pakistani accountant born in July 1990

    Resident in Pakistan

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

      IIF 924
  • Farooq, Muhammad
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3/1, 341 Victoria Road, Glasgow, G42 7SA, Scotland

      IIF 925
  • Farooq, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P871, Street No 6, Block B, Nighban Pura, Faisalabad, 38000, Pakistan

      IIF 926
  • Haider, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 161994 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 927
  • Haider, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 928
  • Haider, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 929
  • Haider, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 930
  • Hamad, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

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

      IIF 931
  • Hamid, Muhammad
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1882, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 932
  • Hamid, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 11851, East Ham, E6 2JA, United Kingdom

      IIF 933
  • Hamza, Muhammad
    Pakistani business director born in January 1993

    Resident in Pakistan

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

      IIF 934
  • Hamza, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3586, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 935
  • Hamza, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 37-c, Street No. 1, Mahalla Vasanpura Scheme 2, Chah Meeran, Block X, Lahore, 54000, Pakistan

      IIF 936
  • Hamza, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, United Kingdom

      IIF 937
  • Hamza, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 938
  • Hamza, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

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

      IIF 939
  • Hamza, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, Cheviot Road, Slough, Berkshire, SL3 8UA, United Kingdom

      IIF 940
  • Hamza, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2686, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 941
  • Hamza, Muhammad
    Pakistani self employed born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 349, Barnsley Road, Sheffield, S5 7AA, England

      IIF 942
  • Hamza, Muhammad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Haji Building, Haji Building Near Nfc Godoun Saddar Bazaar, Risalpur, 23200, Pakistan

      IIF 943
  • Hamza, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Street No.3 Iqbal Nagar, Burewala, 61010, Pakistan

      IIF 944
  • Hamza, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Allah Baksh Park Jia Musa, Shahahdara, Lahore, 54000, Pakistan

      IIF 945
  • Hamza, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.s-406, Korangi No.1, Sector 32b, Karachi, 74900, Pakistan

      IIF 946
    • Office 10282, Office 10282 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 947
  • Hamza, Muhammad
    Pakistani business man born in September 1996

    Resident in Pakistan

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

      IIF 948
  • Hamza, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Malak, Park Sui Gas Road Gujranwala, Gujranwala, 52250, Pakistan

      IIF 949
  • Hamza, Muhammad
    Pakistani businessman born in January 1997

    Resident in Pakistan

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

      IIF 950
  • Hamza, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 96249, Courier Point, 13 Freeland Park Wareham Road, Poole, Dorset, BH6 6FH, United Kingdom

      IIF 951
  • Hamza, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15154525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 952
  • Hamza, Muhammad
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Mill Road, Oxford, OX2 8PR, United Kingdom

      IIF 953
    • 335/2, Azizabad, Federal B Area, Sindh, Karachi, 75950, Pakistan

      IIF 954
  • Hamza, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 955
  • Hamza, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 956
  • Hamza, Muhammad
    Pakistani chief executive born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 10704, 46 Rose Hill Rd, Ashton-under-lyne, Manchester, OL6 8HR, United Kingdom

      IIF 957
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 958
  • Hamza, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Officers Colony, House 170/a Farid Town, Sahiwal, 57000, Pakistan

      IIF 959
  • Hamza, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B9 Numan Plaza Block 11, Rashid Minhas Road, Karachi, Pakistan

      IIF 960
  • Hamza, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16687644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 961
  • Hamza, Muhammad
    Pakistani chief executive born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 962
  • Hamza, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14673159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 963
  • Hamza, Muhammad
    Pakistani chief executive born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no Vii 607/1, Darbar Mahal Road, Bahawalpur, Muslim Town, 63100, Pakistan

      IIF 964
  • Hanif, Muhammad
    Pakistani director born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3810, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 965
  • Hanif, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Burnage Food Store, Flat 85, Burnage Lane, Burnage, Manchester, England, M19 2WN, England

      IIF 966
  • Hanif, Muhammad
    Pakistani born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20-b, Mohalla Aitchison College Near Cooperative Society, Lahore, 55150, Pakistan

      IIF 967
  • Hanif, Muhammad
    Pakistani director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 133, Gulshan E Sadaat Colony, Multan, 60000, Pakistan

      IIF 968
  • Hanif, Muhammad
    Pakistani director born in June 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 991, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 969
  • Hanif, Muhammad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 3, Near Gulzab Colony House 74, Mujtiba Canal View, Multan, 60000, Pakistan

      IIF 970
  • Hanif, Muhammad
    Pakistani job holder born in August 1976

    Resident in Pakistan

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

      IIF 971
  • Hanif, Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Madina Town, ,post Office Khas, Chak No. 240 Gb,singh Pura T, Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 972
  • Hanif, Muhammad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Halliwell Street West, Manchester, M8 9AJ, England

      IIF 973
  • Hanif, Muhammad
    Pakistani director born in September 1985

    Resident in Pakistan

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

      IIF 974
  • Haseeb, Muhammad
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • F-5/2, Block 17, District East, Gulshan Iqbal, Karachi, Sindh, 74800, Pakistan

      IIF 975
  • Haseeb, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hameed Nizami Road, P/o Khas, Nankana Sahab, Sanghala Hill, 39600, Pakistan

      IIF 976
  • Haseeb, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Street 2, Ali Town, Al Hafeez Garden Phase 1, Lahore, 53400, Pakistan

      IIF 977
  • Haseeb, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Rose Terrace, Leven Fife, KY8 4DF, Scotland

      IIF 978
  • Haseeb, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 979
  • Haseeb, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 980
  • Haseeb, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Number 564 , Near Khajoor Wala Bagh, Rajput Colony, Railway Road, Shujabad, 59220, Pakistan

      IIF 981
    • House Number 564, Mohala Rajput Colony, Shujabad, 59220, Pakistan

      IIF 982
  • Haseeb, Muhammad
    Pakistani business person born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 564, Mohala Rajput Colony, Shujabad, District Multan, 59220, Pakistan

      IIF 983
  • Haseeb, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 984
  • Haseeb, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3 Priestley House, Wilkin Street, London, NW5 4LP, England

      IIF 985
  • Haseeb, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3927, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 986
  • Haseeb, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 987
  • Haseeb, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 988
  • Hashim, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 989
  • Hassan, Muhammad
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 990
  • Hassan, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 991
  • Hassan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1679, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 992
  • Hassan, Muhammad
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 543, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 993
  • Hassan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64a, Harmit Road, London, England, E16 4LF, United Kingdom

      IIF 994
  • Hassan, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 77, Charlotte St, London, EC4V 8MO, United Kingdom

      IIF 995
  • Ilyas, Muhammad
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5021, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 996
  • Ilyas, Muhammad
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Rushden Road, Manchester, M19 3FW, England

      IIF 997
  • Ilyas, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 998
  • Ilyas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/65, Street # 01, Area 36/g Landhi, Karachi, 75160, Pakistan

      IIF 999
  • Ilyas, Muhammad
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17foresters Hall, Great Shaw Street, Preston, PR1 2HH, United Kingdom

      IIF 1000
  • Imran, Muhammad
    Pakistani business person born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vital Computers, G # 6-7, Aziz Center, Hall Road, Lahore, 54000, Pakistan

      IIF 1001
  • Imran, Muhammad
    Pakistani landlord born in January 1978

    Resident in Pakistan

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

      IIF 1002
  • Imran, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K55 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1003
  • Imran, Muhammad
    Pakistani director born in August 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1715, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1004
  • Imran, Muhammad
    Pakistani businessman born in July 1980

    Resident in Pakistan

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

      IIF 1005
  • Imran, Muhammad
    Pakistani company director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Hampton Road, Ilford, IG1 1PS, England

      IIF 1006
  • Imran, Muhammad
    Pakistani director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2095, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1007
  • Imran, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153/49, Quaid E Azam Road, Holborn, Sialkot Cantt, 51040, Pakistan

      IIF 1008
  • Imran, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A78, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1009
  • Imran, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14794050 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1010
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8841, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1011
  • Imran, Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhala Islam, Pura Phool Nagar Kasur, Phool Nagar, 51000, Pakistan

      IIF 1012
  • Imran, Muhammad
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S-o, Saleem Ahmed S.miani V.i.p Cly, Mtn, Punjab, 60000, Pakistan

      IIF 1013
  • Imran, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Gulmohar Block Sector C, Bahria Town, Lahore, Punjab, 54000, Pakistan

      IIF 1014
  • Imran, Muhammad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1094, Block M Johar Town, Lahore, 54000, Pakistan

      IIF 1015
  • Imran, Muhammad
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 1016
  • Imran, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas Feroz Pur, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 1017
  • Imran, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Whitebeam Road, Birmingham, B37 7PF, England

      IIF 1018
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1019
    • 14-22, Elliot St, Plymouth, Devon, PL1 2PS, United Kingdom

      IIF 1020
  • Imran, Muhammad
    Pakistani physician born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-1-778-b Link, Jinnah Road, Gujrat, 50700, Pakistan

      IIF 1021
  • Imran, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Rotherhithe New Rd, London, SE16 2BE, United Kingdom

      IIF 1022
  • Imran, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1023
  • Imran, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3869, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1024
  • Imran, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No, 212 Gb Tagar Samundri, Faisalabad, 37300, Pakistan

      IIF 1025
  • Imran, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

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

      IIF 1026
  • Imran, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B36, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1027
  • Imran, Muhammad
    Pakistani freelancer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 1028
  • Imran, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 Griffin House, 19 Ludgate Hill, Birmingham, B3 1DW, United Kingdom

      IIF 1029
    • House No 8, Street No 19 Abbas Pura Colony, Multan, 60000, Pakistan

      IIF 1030
  • Imran, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6299, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1032
  • Imran, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Ali Wala, Post Office Kandy Wala, Jarh Rathaib, Muzaffar Garh, 34200, Pakistan

      IIF 1033
  • Imran, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1504, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1034
  • Imran, Muhammad
    Pakistani self business born in November 1998

    Resident in Pakistan

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

      IIF 1035
  • Imran, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3328, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1036
  • Iqbal, Muhammad
    Pakistani marketing director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#12, St#17, Mohallah Akali, Baghban Pura Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 1037
  • Iqbal, Muhammad
    Pakistani owner born in July 1985

    Resident in Pakistan

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

      IIF 1038
  • Iqbal, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1039
  • Iqbal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 1040
  • Irfan, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 565, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1041
  • Irfan, Muhammad
    Pakistani chief executive born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1590, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1042
  • Irfan, Muhammad
    Pakistani company secretary/director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 18 A, Mohalla Haroon Heights North Karachi, Sector 11, Karachi, Pakistan, 74500, Pakistan

      IIF 1043
  • Irfan, Muhammad
    Pakistani company director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Abbas Street 8 Al Hamed Colony Allama Iqbal Town, Lahore Punjab, Lahore, 54000, Pakistan

      IIF 1044
  • Irfan, Muhammad
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 45rb, 182-184 High Street North Area, 1/1 East Ham, London, E6 2JA, United Kingdom

      IIF 1045
  • Irfan, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1046
  • Irfan, Muhammad
    Pakistani e commerce born in January 1987

    Resident in Pakistan

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

      IIF 1047
  • Irfan, Muhammad
    Pakistani hosting services born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1048
  • Irfan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

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

      IIF 1049
  • Irfan, Muhammad
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Per Lui, 18 Park Street, Luton, LU1 3EP, England

      IIF 1050
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

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

      IIF 1051
  • Irfan, Muhammad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 1052
  • Irfan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

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

      IIF 1053
  • Irfan, Muhammad
    Pakistani entrepreneur born in August 1989

    Resident in Pakistan

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

      IIF 1054
  • Irfan, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, St Marys Road, Ilford, IG1 1QY, United Kingdom

      IIF 1055
  • Irfan, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11703, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 1056
  • Irfan, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13471361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1057
    • 4, 4 Midland Road Leyton E10 6js, London, E10 6JS, England

      IIF 1058
  • Irfan, Muhammad
    Pakistani business person born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2149, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1059
  • Irfan, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6159, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1060
  • Irfan, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

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

      IIF 1061
  • Irfan, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 03, Fatehpur Road, Chowk Azam, 31450, Pakistan

      IIF 1062
  • Irfan, Muhammad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak 651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 1063
  • Irfan, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 303, 14 Dhani Ram Road 2nd Floor China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1064
  • Irfan, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8961, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1065
  • Irfan, Muhammad
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 157, Scotforth Rd, Lancaster, Lancashire, LA1 4SG, United Kingdom

      IIF 1066
    • Office 6291, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1067
  • Irfan, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 07, Temple Road, Dera Ghazi Khan, 32200, Pakistan

      IIF 1068
  • Irfan, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 1069
  • Irfan, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Niazi Street, Muslim Road Samanabad, Lahore, 54000, Pakistan

      IIF 1070
  • Irfan, Muhammad
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15027047 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1071
  • Irfan, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 1072
  • Irfan, Muhammad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 774, Block F Johar Town, Lahore, 54000, Pakistan

      IIF 1073
  • Irfan, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ, United Kingdom

      IIF 1074
  • Irfan, Muhammad
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 512, Kareem Block Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 1075
  • Irfan, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7826, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1076
  • Irfan, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Thornfield Road, Manchester, M19 1BN, England

      IIF 1077
    • 53, Siddall Street, Manchester, M12 4GE, England

      IIF 1078
  • Irfan, Muhammad
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mundyki Byriya, Khas Pasrus, Siakot, 51451, Pakistan

      IIF 1079
  • Irfan, Muhammad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1080
  • Irfan, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Bracebridge Road, Birmingham, B24 8JQ, England

      IIF 1081
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1082
  • Irfan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Daim Wala, Moza Kot Lal Shah, District & Tehsil Lodhran, Lodhran, Punjab, 59320, Pakistan

      IIF 1083
  • Irfan, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2466, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1084
  • Irfan, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 1085
  • Jamal, Muhammad
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1086
  • Jamal, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3533, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1087
  • Jamal, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E95, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1088
  • Jamal, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11146, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1089
  • Jawad, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1926, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1090
  • Jawad, Muhammad
    Pakistani managing consultant born in September 1997

    Resident in Pakistan

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

      IIF 1091
  • Jawad, Muhammad
    Pakistani businessman born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 21e, 4 Mann Island Liverpool, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1092
  • Jawad, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8a, Chapman Avenue, Scunthorpe, North Lincolnshire, DN17 1PL, United Kingdom

      IIF 1093
  • Jawad, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Beron Lahori Gate Po Karimpura, Mohallah Sheikh Abad No 3, Peshawar, Kpk, 25000, Pakistan

      IIF 1094
  • Jawad, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15426548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1095
  • Kashif, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, 36 West Mead Court, Northampton, Nn3 9db, Northampton, NN3 9DB, United Kingdom

      IIF 1096
  • Kashif, Muhammad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1097
  • Kashif, Muhammad
    Pakistani businessman born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village & P/o Shergarh, Village & P/o Shergarh, Mardan, 25000, Pakistan

      IIF 1098
  • Kashif, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village & P/o Shergarh, Mardan, Kpk, Pakistan

      IIF 1099
  • Kashif, Muhammad
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21st, John Street, Lichfield, WS13 6NU, United Kingdom

      IIF 1100
  • Kashif, Muhammad
    Pakistani company director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 7, Street 5, Lehrasab Town, Renala Khurd, Okara, 56130, Pakistan

      IIF 1101
  • Kashif, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 1102
  • Kashif, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C69 Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 1103
  • Kashif, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Masjid Ayesha, Street 8, Farooq-e-azam Colony, Attock, 43600, Pakistan

      IIF 1104
  • Kashif, Muhammad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Lowthorpe Crescent, Preston, PR1 6YE, England

      IIF 1105
  • Kashif, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8375, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1106
  • Kashif, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14 Jeven Hana, Darbar Wali Masjid, Lahore Darbar Wali Masjid New, Garden Town Lahore, Pakistan

      IIF 1107
  • Kashif, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 10, Garden Road, Badin, Sindh, 54000, Pakistan

      IIF 1108
  • Kashif, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mouza Basti Jalal, P/o Rohillanwali Tehsil, Muzaffargarh, Punjab, 34400, Pakistan

      IIF 1109
  • Kashif, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2916, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1110
    • Suite 2163, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1111
  • Kashif, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 674, 36 Carter Lane, London, EC4V 5AA, England

      IIF 1112
  • Kashif, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, King's Rd, Harrogate, HG1 5HY, United Kingdom

      IIF 1113
    • Office 6360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1114
  • Kashif, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15172168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1115
    • Suite 2682, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1116
    • 10, Woodstock Street, London, W1C 2AD, United Kingdom

      IIF 1117
  • Kashif, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A24, Street 5, 409 Gb, Jhok Jald, Tandlianwala, 37150, Pakistan

      IIF 1118
  • Kashif, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Frontfield Crescent, Plymouth, PL6 6RZ, United Kingdom

      IIF 1119
  • Khalil, Muhammad
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1120
  • Khan, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Boltro Road, Haywards Heath, RH16 1BP, United Kingdom

      IIF 1121
  • Khan, Muhammad
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/g/6b Nortex Business Centr, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1122
  • Khan, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1123
  • Khan, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15852758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1124
  • Khan, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1125
  • Khan, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3511, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1126
    • Office 626, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1127
  • Maaz, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Dar Ul Uloom Arabia, Tall Distt, Hangu, 26190, Pakistan

      IIF 1128
  • Maaz, Muhammad
    Pakistani business born in March 1999

    Resident in Pakistan

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

      IIF 1129
  • Mr Anas Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13 Freeland Park, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 1130
  • Nabeel, Muhammad
    Pakistani student born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Jaswant Nagar, Khanewal, 58150, Pakistan

      IIF 1131
  • Naeem, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No. 138/10.r Tehsil, Jahanian, Dist. Khanewal, Jahanian, 58200, Pakistan

      IIF 1132
  • Naeem, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16726751 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1133
  • Nazim, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167 169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1134
  • Noman, Muhammad
    Pakistani marketing director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.79a Madina Vaily, Lathiyawala Khurianwala, Faisalabad, Pakistan

      IIF 1135
  • Noman, Muhammad
    Pakistani company director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B16, Railway Housing Society, Project 5-a Near Maskan Chowrangi, Gulshan E Iqbal Karachi Sindh, 75300, Pakistan

      IIF 1136
  • Noman, Muhammad
    Pakistani ecommerce born in August 1991

    Resident in Pakistan

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

      IIF 1137
  • Noman, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1138
  • Noman, Muhammad
    Pakistani business person born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1522, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1139
  • Noman, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4127, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1140
  • Noman, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 1141
    • 85, Great Portland Street, First Floor, London, Westminster, W1W 7LT, United Kingdom

      IIF 1142
  • Noman, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 1143
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1144
  • Noman, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Basti Mehar Wali, Moza Ladha Langhar, Kot Addu M.garh, 34030, Pakistan

      IIF 1145
  • Nouman, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Wymering Road, Portsmouth, PO2 7HY, United Kingdom

      IIF 1146
  • Nouman, Muhammad
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72 Cliveland Street, Birmingham, West Midlands, B19 3SH, United Kingdom

      IIF 1147
  • Nouman, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Williams Road, Burnley, Lancashire, BB10 3DB, United Kingdom

      IIF 1148
  • Numan, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 5 Street No 1 Mohalla Faisal Park, Okara, 53600, Pakistan

      IIF 1149
  • Numan, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 1150
  • Numan, Muhammad
    Pakistani businessman born in March 1999

    Resident in Pakistan

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

      IIF 1151
  • Numan, Muhammad
    Pakistani accountant born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0ffice 4391, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1152
  • Osama, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1153
  • Osama, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.511/22-511/23, Flat Number E-10, Shahzada Plaza, Garden East, 74600, Pakistan

      IIF 1154
  • Raza, Muhammad
    Pakistani born in August 1978

    Resident in Pakistan

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

      IIF 1155
  • Raza, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 1156
  • Raza, Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 1157
  • Raza, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #2, Street #11 Bismillah Colony Khanewal Road, Multan, 60000, Pakistan

      IIF 1158
  • Raza, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

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

      IIF 1159
  • Rehan, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55 Montcliffe, Crescent, Manchester, Manchester, M16 8GR, England

      IIF 1160
  • Rehan, Muhammad
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6902, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 1161
  • Rehan, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6630, 321-323 High Road, Chadwel Heath, Essex, RM6 6AX, United Kingdom

      IIF 1162
  • Rehan, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15267084 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1163
  • Roman, Muhammad
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 216, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1164
  • Saad, Muhammad
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1165
  • Saad, Muhammad
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 937, Almustafa House Hoouse 471, Karachi, 71500, Pakistan

      IIF 1166
  • Saad, Muhammad
    Pakistani company director born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 1167
  • Saad, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 36, Block A, Peoples Colony 1, Faisalabad, 38000, Pakistan

      IIF 1168
  • Saad, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1169
  • Saad, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 1170
  • Saad, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106, Ellesmere Road, Newcastle Upon Tyne, NE4 8TR, England

      IIF 1171
  • Saad, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 547 Bordesley Green East, Stechford, Birmingham, B33 8RX, United Kingdom

      IIF 1172
  • Saad, Muhammad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 1173
  • Saad, Muhammad
    Pakistani advertising consultant born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 1174
  • Saad, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bijli Mohalla, Eidgah Road, Small Industrial Estate, Sialkot, 51310, Pakistan

      IIF 1175
  • Saad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1803a, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1176
  • Sajjad, Muhammad
    Pakistani chief executive born in April 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1177
  • Sajjad, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-17, St-21 Ghani Colony New Shalimar Road, Nawan Kot Lahore, 54500, Pakistan

      IIF 1178
  • Sajjad, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Canal Court, Birmingham, B27 6SU, England

      IIF 1179
  • Sajjad, Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Alfred Road, Coventry, CV1 5BN, England

      IIF 1180
    • Stoney Fried Chicken, 217 Stoney Stanton Road, Coventry, CV1 4FT, United Kingdom

      IIF 1181
  • Sajjad, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14885650 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1182
  • Sajjad, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-101, Chak No Bhattianwala, Sahiwal, 56000, Pakistan

      IIF 1183
  • Sajjad, Muhammad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

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

      IIF 1184
  • Sajjad, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7399, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1185
  • Sajjad, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2061, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1186
    • Office 2062, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1187
    • Office 2063, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1188
    • Office 2064, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1189
    • Suite 1596, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1190
    • Suite 1597, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1191
    • Suite 1599, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1192
    • Suite 1593, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1193
  • Sajjad, Muhammad
    Pakistani president born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1194
  • Sajjad, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4068, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1195
  • Salman, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Lawrences Road, Coventry, CV6 7AA, England

      IIF 1196
  • Salman, Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Bent Street, Suite 4, Manchester, United Kingdom, M8 8NF, United Kingdom

      IIF 1197
  • Salman, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 1198
  • Salman, Muhammad
    Pakistani business person born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Bonney Road, Leicester, Leicestershire, LE3 9NH, United Kingdom

      IIF 1199
  • Salman, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Webics Global Ltd 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1200
  • Salman, Muhammad
    Pakistani administrator born in May 1992

    Resident in Pakistan

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

      IIF 1201
  • Salman, Muhammad
    Pakistani businessman born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 1202
  • Salman, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 1203
  • Salman, Muhammad
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1204
  • Salman, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B 76, Ahmedani Colony, Mirpur Khas, 69000, Pakistan

      IIF 1205
  • Salman, Muhammad
    Pakistani business executive born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1206
  • Salman, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 66 Sydenham Road, Sydenham, London, United Kingdom, SE265QE, United Kingdom

      IIF 1207
  • Salman, Muhammad
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 1208
  • Salman, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 2, House 179/8 Main Road Gharib Abad, Tehkal Bala Peshawar, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 1209
  • Salman, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2923, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1210
  • Salman, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6064, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1211
  • Salman, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 534, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1212
  • Salman, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mailbox 110l, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 1213
  • Salman, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 248, Ground Sir Syed Street Alhamd Colony, Lahore, 54000, Pakistan

      IIF 1214
  • Salman, Muhammad
    Pakistani business executive born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 45t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1215
  • Saqlain, Muhammad
    Pakistani doctor born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhoke Gujjran, Dhoke Gujjran, Mandhal, Tehsil Gujjar Khan, Rawalpindi, Pakistan

      IIF 1216
  • Shahabz, Muhammad
    Pakistani company director born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 26, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 1217
  • Shahbaz, Muhammad
    Pakistani company director born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Cowbridge Lane, Barking, IG11 8LH, England

      IIF 1218
  • Shahbaz, Muhammad
    Pakistani director born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 154, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1219
  • Shahbaz, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Matrix 45, Kohi Nur Manzil Chowk, Qazafi Khanewal Road, Multan, 59300, Pakistan

      IIF 1220
  • Shahbaz, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Croftend Avenue, Glasgow, G44 5PD, Scotland

      IIF 1221
  • Shahbaz, Muhammad
    Pakistani businessman born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1a, 1 Maitland Place, Cardiff, South Glamorgan, CF11 6TB, United Kingdom

      IIF 1222
  • Shahbaz, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #3, Street #7, Shabbir Colony, Jauharabad, Khushab, 41200, Pakistan

      IIF 1223
  • Shahbaz, Muhammad
    Pakistani freelancer born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Chak Number 103, Karor Lal Esan, Punjab, 31100, Pakistan

      IIF 1224
  • Shahbaz, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Ratty Wala, P/o Shah Jamal, District Muzzaffargarh, Shah Jamal, 34370, Pakistan

      IIF 1225
  • Shahbaz, Muhammad
    Pakistani student born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4419, 182-184 High Street Northern East Ham London, East Ham London, E6 2JA, United Kingdom

      IIF 1226
  • Shahbaz, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1227
  • Shahzad, Muhammad
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12966, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1228
  • Shahzad, Muhammad
    Pakistani sales person born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Chandlers Court, Hull, HU9 1FB, England

      IIF 1229
  • Shahzad, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 1230
  • Shahzad, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3724, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 1231
  • Shahzad, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni713646 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1232
  • Shahzad, Muhammad
    Pakistani business person born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Oakington Manor Drive, Wembley, HA9 6LZ, England

      IIF 1233
  • Shahzad, Muhammad
    Pakistani self employed born in January 1995

    Resident in Pakistan

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

      IIF 1234
  • Shahzad, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 171, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1235
  • Shahzad, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7124, 321-323 High Road , Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1236
  • Shahzad, Muhammad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16080152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1237
  • Shahzad, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St. Helens, 1 Undershaft, London, EC3P 3DQ, England

      IIF 1238
  • Shahzad, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Gulshan Abbas, Scheme 2 Fawax Town Road, Lahore, 54000, Pakistan

      IIF 1239
  • Shahzad, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1240
  • Shahzad, Muhammad
    Pakistani chief executive born in September 1999

    Resident in Pakistan

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

      IIF 1241
  • Shoaib, Muhammad, Mr.
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14926006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1242
  • Shoban, Muhammad
    Pakistani freelancer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 428 Slade Road, Slade Road, Birmingham, B23 7LB, England

      IIF 1243
  • Sohaib, Muhammad
    Pakistani owner born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, , Wareham Road, Poole, Dorset, BH166FA, United Kingdom

      IIF 1244
  • Sohaib, Muhammad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Geroganta, Post Office Shamshi Khan Timergara, Dir Lower, 18300, Pakistan

      IIF 1245
  • Sohaib, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Beechfield Street, Manchester, M8 0SG, England

      IIF 1246
  • Sohaib, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Sohaib, 242/98 Peer Colony Number 2, Multan, Peer Colony, 66000, Pakistan

      IIF 1247
  • Sohaib, Muhammad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9676, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1248
  • Sohaib, Muhammad
    Pakistani owner born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ehsaan Street, House# 5, Muhallah Salamat Mohni Road, Lahore, 54000, Pakistan

      IIF 1249
  • Sohaib, Muhammad
    Pakistani business person born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Liaquatabad C-area 10-12 Karachi, Sindh, Karachi, 75900, Pakistan

      IIF 1250
  • Sohaib, Muhammad
    Pakistani company director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9765, 182-184 High Street North East, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 1251
  • Subhan, Muhammad
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 09, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 1252
  • Subhan, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghulam, Hussain Park Shad Bagh, Lahore, 54000, Pakistan

      IIF 1253
  • Sufyan, Muhammad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5415, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1254
  • Sufyan, Muhammad
    Pakistani business executive born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 79v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1255
  • Sufyan, Muhammad
    Pakistani administrator born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44 Eldon Road, Eldon Road, Cheltenham, GL52 6TU, England

      IIF 1256
  • Sufyan, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1257
  • Sufyan, Muhammad
    Pakistani retailer born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Alam Block Phase I, Lahore Medical Housing Scheme, Tulspura, Harbanspura, Lahore, Punjab, 54800, Pakistan

      IIF 1258
  • Sufyan, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zeeshan , 11-59, High Road, East Finchley, London, N2 8AW, United Kingdom

      IIF 1259
  • Sufyan, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 471, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1260
  • Sufyan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117/a/1, Street 14, D-block, Jorapull, Chownk, Baharshah Road Al Faisal Town , Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 1261
  • Sufyan, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117/a/1, Street 14, D-block, Jorapull Chownk,baharshah Road, Al Faisal Town ,lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 1262
  • Suleman, Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 1263
  • Suleman, Muhammad
    Pakistani software engineer born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3675, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1264
  • Umair, Muhammad
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 1265
  • Umair, Muhammad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6541, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1266
  • Umair, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 1267
  • Umair, Muhammad
    Pakistani company director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Mushtaq, Khairpur Road, Alipur, Muzaffargarh, Punjab, 34450, Pakistan

      IIF 1268
  • Umair, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ho B-6, Gulistan-e-johar Block 3, Karachi, 75290, Pakistan

      IIF 1269
  • Umair, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6649, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1270
  • Umair, Muhammad
    Pakistani business born in November 1994

    Resident in Pakistan

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

      IIF 1271
  • Umair, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 1272
  • Umair, Muhammad
    Pakistani self employed born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 43 Nb, Guniawala, Sargodha, 40100, Pakistan

      IIF 1273
  • Umair, Muhammad
    Pakistani owner born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Wellington Road, London, E6 2RQ, England

      IIF 1274
  • Umar, Muhammad
    Pakistani director born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 561 Purley Way, Croydon, CR0 4RJ, England

      IIF 1275
  • Umar, Muhammad
    Pakistani company director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 202, China Center, New Anarkali, Lahore, 59000, Pakistan

      IIF 1276
  • Umar, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 36b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1277
  • Umar, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6277 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 1278
  • Umar, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2934, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1279
  • Umar, Muhammad
    Pakistani marketing consultant born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Hartington Street, Newcastle Upon Tyne, NE4 6PS, United Kingdom

      IIF 1280
  • Umar, Muhammad
    Pakistani commercial director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, 150 Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 1281
  • Umar, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 90470, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1282
  • Umar, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B-iii-473, Khurram Colony, Muslim Town, Sadiqabad Rawalpindi, 46000, Pakistan

      IIF 1283
  • Umar, Muhammad
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H70 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1284
  • Umar, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6207, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1285
    • Flat 47, 621 Uxbridge Road, Pinner, HA5 3PS, England

      IIF 1286
  • Umar, Muhammad
    Pakistani freelancer born in February 1993

    Resident in Pakistan

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

      IIF 1287
  • Umar, Muhammad
    Pakistani software engineer born in February 1993

    Resident in Pakistan

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

      IIF 1288
  • Umar, Muhammad
    Pakistani self employed born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 001, Kot Ameer Khan, Post Office Jahlan Tehseel Nosharawirkan, Gujranwala, Pakistan

      IIF 1289
  • Umar, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chak No 63/4r Po Same, Sahiwal, 57000, Pakistan

      IIF 1290
  • Umar, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, St Marys Rd, Ilford, IG1 1QY, United Kingdom

      IIF 1291
  • Umar, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 1292
  • Umar, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 03, 15 Bennets Gate, Hamel Hempstead, Hertfordshire, HP3 8EW, United Kingdom

      IIF 1293
  • Umar, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 04, 137 Richmond St, Coventry, CV2 4HZ, United Kingdom

      IIF 1294
  • Umar, Muhammad
    Pakistani owner born in September 1995

    Resident in Pakistan

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

      IIF 1295
  • Umar, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 521, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1296
  • Umar, Muhammad
    Pakistani operations manager born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Chatham Street Nelson Lancashire, Nelson, BB9 7UQ, England

      IIF 1297
  • Umar, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 264, Stapleton Road, Bristol, BS5 0NP, England

      IIF 1298
    • 2602, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 1299
    • Suite 1772, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1300
  • Umar, Muhammad
    Pakistani certified chartered accountant born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Norwood Road, Herne Hill, London, SE24 9BH, England

      IIF 1301
  • Umar, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St 4, Muhallah Rehmania, Mian Channu, Punjab, 58000, Pakistan

      IIF 1302
  • Umar, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 620, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1303
  • Umer, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Southgates, Leicester, LE1 5SH, England

      IIF 1304
  • Umer, Muhammad
    Pakistani business executive born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 39v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1305
  • Umer, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 1306
  • Usama, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 631, 10 Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 1307
  • Usama, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 1308
  • Usama, Muhammad
    Pakistani business person born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 1309
  • Usama, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, K98 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1310
  • Usama, Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 53 R, House, Muhallah Marghzar Colony Multan Road, Lahore, 54000, Pakistan

      IIF 1311
  • Usama, Muhammad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hamsterley Avenue, Apt 3, Manchester, M18 7TP, England

      IIF 1312
  • Usama, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

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

      IIF 1313
  • Usama, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1314
  • Usama, Muhammad
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Loxham Street, Bolton, BL3 2PZ, England

      IIF 1315
    • 62, Loxham Street, Bolton, BL3 2PZ, United Kingdom

      IIF 1316
  • Usama, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 1317
  • Usama, Muhammad
    Pakistani business person born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Guild Street, London, N21 4FD, United Kingdom

      IIF 1318
  • Usama, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

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

      IIF 1319
  • Usama, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 1320
  • Usama, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12474, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1321
  • Usama, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 1322
  • Usama, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1323
  • Usama, Muhammad
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 1324
  • Usama, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11345, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1325
  • Usman, Muhammad
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Sladen Street, Keighly, BD21 2NJ, United Kingdom

      IIF 1326
  • Usman, Muhammad
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Walter Street, Abbey Hey, Manchester, M18 8SW, England

      IIF 1327
  • Usman, Muhammad
    Pakistani entrepreneur born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 686, Pakistan Post Office Society Scheme 33 Karac, Karachi, 75300, Pakistan

      IIF 1328
    • Suite U441, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1329
    • Suite U938, 63-66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1330
  • Usman, Muhammad
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 I57, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1331
  • Usman, Muhammad
    Pakistani business person born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kings Barton Street, Gloucester, GL1 1QX, England

      IIF 1332
  • Usman, Muhammad
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, The Briars, Northampton, NN4 8SP, England

      IIF 1333
  • Usman, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1737, 182-184 High Street North,east Ham London, London, United Kingdom, E6 2JA, United Kingdom

      IIF 1334
  • Usman, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 1335
  • Usman, Muhammad
    Pakistani entrepreneur born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Sargodha Road, Chak 120 Street 8, Ali Town, 38070, Pakistan

      IIF 1336
  • Usman, Muhammad
    Pakistani company director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, St Number 2, Wapda Colony, Faisalabad, 38000, Pakistan

      IIF 1337
  • Usman, Muhammad
    Pakistani business person born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362a Green Lanes, Palmers Green, London, N13 5TL, England

      IIF 1338
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 1339
  • Usman, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95a Pearcroft Road, Pearcroft Road, London, E11 4DP, England

      IIF 1340
  • Usman, Muhammad
    Pakistani owner born in April 1988

    Resident in Pakistan

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

      IIF 1341
  • Usman, Muhammad
    Pakistani self employed born in May 1988

    Resident in Pakistan

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

      IIF 1342
  • Usman, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 1343
  • Usman, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tettenhall Rd, Wolverhampton, WV1 4SW, United Kingdom

      IIF 1344
  • Usman, Muhammad
    Pakistani managing director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 603, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1345
  • Usman, Muhammad
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit # 2875, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 1346
    • Unit #2893, 16-20 Clements Road, Forest House, 3rd Floor, Ilford, IG1 1BA, England

      IIF 1347
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1348
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1349
  • Usman, Muhammad
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1350
  • Usman, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1351
  • Usman, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1352
  • Usman, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1353
  • Usman, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani company director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office A2, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 1355
  • Usman, Muhammad
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 1356
  • Usman, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Usman, House No 1214 Block D2 Bahria Orchard Town Lahore, Lahore, 54000, Pakistan

      IIF 1357
  • Usman, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1358
  • Usman, Muhammad
    Pakistani farmer born in March 1992

    Resident in Pakistan

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

      IIF 1359
  • Usman, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Everside Drive, Cheetham Hill, Manchester, M8 8ES, England

      IIF 1360
  • Usman, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2008, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1361
  • Usman, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1615, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1362
  • Usman, Muhammad
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1511, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1363
  • Usman, Muhammad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8700, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1364
  • Usman, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1365
  • Usman, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 41c, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 1366
  • Usman, Muhammad
    Pakistani online teacher born in September 1993

    Resident in Pakistan

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

      IIF 1367
  • Usman, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Solarsmart, Zagi Road Inayatklli Mamond Bj Kpk, Po Inayat Kalli Zagi Tahsil Mamond Bajur Kpk, Peshawer, Pakistan, 18650, Pakistan

      IIF 1368
  • Usman, Muhammad
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 1369
    • House No 60, Media Town B Block Street No 4, Rawalpindi, 46000, Pakistan

      IIF 1370
  • Usman, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1371
    • 21, Street No 11 Kareem Abad, Shakrial, Rawalpindi, 86000, Pakistan

      IIF 1372
  • Usman, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 13, Street No 2, Ahmad Park Badmi Bagh, Lahore, 54000, Pakistan

      IIF 1373
  • Usman, Muhammad
    Pakistani businessman born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1f, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1374
  • Usman, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Model Town Phase 2, Multan, 66000, Pakistan

      IIF 1375
  • Usman, Muhammad
    Pakistani owner born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 60716, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1376
  • Usman, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 420, Shieldhall Road, Glasgow, G51 4HY, Scotland

      IIF 1377
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1378
  • Usman, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jadeed Chak No 132/10, R Po Thatha, Sadiq Abad Tehsil Jahanian, Pakistan

      IIF 1379
  • Usman, Muhammad
    Pakistani recruitment born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1380
  • Usman, Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 439, Eb, Burewala, 61010, Pakistan

      IIF 1381
  • Usman, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14798387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1382
    • Office 2828, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1383
    • Office 6049, 321-323 High Road, Chadwell Heath, Uk, Essex, RM6 6AX, United Kingdom

      IIF 1384
  • Usman, Muhammad
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 1385
  • Usman, Muhammad
    Pakistani business person born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Fairfield Road, London, E17 6EW, England

      IIF 1386
  • Usman, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 1387
  • Usman, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1388
  • Usman, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1389
  • Usman, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7738, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1390
  • Usman, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

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

      IIF 1391
  • Usman, Muhammad
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16595577 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1392
    • Apartment 112 Quantum 6, Chapeltown Street, Manchester, M1 2BQ, England

      IIF 1393
  • Usman, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, 26,camberwell Road, Se5 0en,london, United Kingdom, London, SE5 0EN, United Kingdom

      IIF 1394
  • Usman, Muhammad
    Pakistani salaried born in September 1996

    Resident in Pakistan

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

      IIF 1395
  • Usman, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 1396
  • Usman, Muhammad
    Pakistani born in April 1997

    Resident in Pakistan

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

      IIF 1397
  • Usman, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Annex 17, Gordon Road, Gosport, PO12 3QE, England

      IIF 1398
    • 14, Paktown, Allabad, 17 Street, Wazirabad, Pakistan

      IIF 1399
  • Usman, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Awa Road, Mohallah Gondal Pura, Wazirabad, Gujranwala, 52250, Pakistan

      IIF 1400
  • Usman, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 471, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1401
  • Usman, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6998, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1402
  • Usman, Muhammad
    Pakistani entrepreneur born in August 1997

    Resident in Pakistan

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

      IIF 1403
  • Usman, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1404
    • Suite 2282, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 1405
  • Usman, Muhammad
    Pakistani online retailer born in November 1998

    Resident in Pakistan

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

      IIF 1406
  • Usman, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78/9, St. Syed Hussain Shah Nowshera Road, Moh. Chah Bawianwala Grw, Gujranwala, Pakistan, 52250, Pakistan

      IIF 1407
  • Usman, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3987, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1408
  • Usman, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1409
  • Usman, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Central Avenue, Hounslow, TW3 2RJ, England

      IIF 1410
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 1411
  • Usman, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 114, Central Avenue, Hounslow, TW3 2RJ, England

      IIF 1412
  • Usman, Muhammad
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1203-a, Pha Tower, Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 1413
    • 124, 124 City Rd London, Ec1v 2nx, Old Street, EC1V 2NX, United Kingdom

      IIF 1414
  • Usman, Muhammad
    Pakistani driver born in June 1999

    Resident in Pakistan

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

      IIF 1415
  • Usman, Muhammad
    Pakistani interior designer born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15346381 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1416
  • Usman, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5461, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1417
    • Suite 7119, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1418
    • 1, Riverdale Road, Otley, LS21 1AS, England

      IIF 1419
    • Office 530, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1420
  • Usman, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1853, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1421
  • Usman, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3079, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1422
  • Uzair, Muhammad
    Pakistani software engineer born in November 1989

    Resident in Pakistan

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

      IIF 1423
  • Waqas, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15272021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1424
    • Dera Peer Mandiala, Post Office Bata Pur Bhasin Tehsil Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 1425
  • Waqas, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1365, Mohallah Kumharan Wala, Dera Ismail Khan, 29050, Pakistan

      IIF 1426
  • Waqas, Muhammad
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. P-173, Street No. 2, Makkah City, Faisalabad, Faisalabad, Pakistan

      IIF 1427
  • Waqas, Muhammad
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 1428
  • Waqas, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 2, Ch Muhammad Aslam, Walatabad, Multan, 00000, Pakistan

      IIF 1429
  • Waqas, Muhammad
    Pakistani company director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, E21 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1430
  • Waqas, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8849, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1431
  • Waqas, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1432
  • Waqas, Muhammad
    Pakistani owner born in April 1990

    Resident in Pakistan

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

      IIF 1433
  • Waqas, Muhammad
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Colony Road House No 64, Street No 2 Mohalla Kachi Kothi, Pirmahal, Punjab, 36300, Pakistan

      IIF 1434
  • Waqas, Muhammad
    Pakistani company director born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1435
  • Waqas, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 1436
  • Waqas, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11522, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1437
  • Waqas, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6966, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1438
  • Waqas, Muhammad
    Pakistani game developer born in March 1992

    Resident in Pakistan

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

      IIF 1439
  • Waqas, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 1440
  • Waqas, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

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

      IIF 1441
  • Waqas, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Daak Khana, Kot Bilal, Jahan Shah, Tehseel Noshehra Warkaan, Gujranwala, 52370, Pakistan

      IIF 1442
  • Waqas, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Queens Park Court, Ilbert Street, London, London, W10 4QB, England

      IIF 1443
  • Waqas, Muhammad
    Pakistani software developer born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Lalazar Gardens, Scheme Mor, Lahore, Pakistan

      IIF 1444
  • Waqas, Muhammad
    Pakistani company director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1445
  • Waqas, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 47, Barkat Bhai Town, Latifabad, Hyderabad, Hyderabad, Sindh, 78100, Pakistan

      IIF 1446
  • Waqas, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1047, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1447
  • Waqas, Muhammad
    Pakistani web developer born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80a Ruskin Ave, Unit 122, Welling, DA16 3QQ, United Kingdom

      IIF 1448
  • Waqas, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit No. 301, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 1449
  • Waqas, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 232 Honeywell Lane, Oldham, OL8 2JR, United Kingdom

      IIF 1450
  • Waqas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 976, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1451
  • Waqas, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, P.o Kasur Gaggar Tehsil And Dist, Kasur, 55050, Pakistan

      IIF 1452
  • Waqas, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5958, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1453
  • Waqas, Muhammad
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, House # 14 Street # 8 Imran Park Out Fall Road, Lahore, 54000, Pakistan

      IIF 1454
  • Waqas, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4852, Officers Colony, Fr Kohat, 26111, Pakistan

      IIF 1455
  • Waqas, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S.88, Shah G Hostel Near Papu Pan Shope Dogar Basti, House #s.88 Street #2 Muhalah Ali Por Block D, Faisalabad, 38000, Pakistan

      IIF 1456
  • Waqas, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 1457
  • Waqas, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 1458
  • Waseem, Muhammad
    Pakistani entrepreneur born in January 1998

    Resident in Pakistan

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

      IIF 1459
  • Waseem, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhak Khana Khas, Chak # 4f, Multan, 60000, Pakistan

      IIF 1460
  • Waseem, Muhammad
    Pakistani self employed born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saddat Park Street, Saddat Park, Street No 2, Jaranwala, Pakistan, Pakistan

      IIF 1461
  • Yasin, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 1462
  • Yasin, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 282, Tiptree Crescent, Ilford, IG5 0SS, England

      IIF 1463
  • Yasin, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1464
  • Yasin, Muhammad
    Pakistani company director born in June 1997

    Resident in Pakistan

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

      IIF 1465
  • Yasir, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

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

      IIF 1466
  • Yasir, Muhammad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 171, Leabridge Road London, London, E10 7PN, United Kingdom

      IIF 1467
  • Yasir, Muhammad
    Pakistani owner born in May 1991

    Resident in Pakistan

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

      IIF 1468
  • Yasir, Muhammad
    Pakistani entrepreneur born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22/1, Street 9 Mohalla, Baba Beri Peer Bakar Mandi Bund Road, Lahore, Punjab, 54500, Pakistan

      IIF 1469
  • Yasir, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Harrow Road, Leicester, LE3 0JZ, England

      IIF 1470
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1471
  • Yasir, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 640, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1472
  • Yasir, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4240, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1473
  • Zain, Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House G-1, Plot 335, Nadi Road, Jamshed Road, Karachi, 74800, Pakistan

      IIF 1474
    • 64-d Block, Architect Engineers Housing Scheme, Lahore, 54000, Pakistan

      IIF 1475
  • Zain, Muhammad
    Pakistani data analyst born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15093483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1476
  • Zain, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 21, Street 2 Faiz Town Near Risheedabad, Multan, 60000, Pakistan

      IIF 1477
  • Zain, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 327, Tariq Block New Garden Town Lahore, Lahore, 54600, Pakistan

      IIF 1478
  • Zaman, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street ,5th Floor, London, W1W 5PF, United Kingdom

      IIF 1479
  • Zaman, Muhammad
    Pakistani entrepreneur born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15454356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1480
  • Zaman, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1481
  • Zaman, Muhammad
    Pakistani software engineer born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Hafiz Jamal Road Aziz Colony Street#2, Multan, 66000, Pakistan

      IIF 1482
  • Zaman, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 73, The Summit 100 Eastern Boulevard, Leicester, LE2 7JD, England

      IIF 1483
  • Zaman, Muhammad
    Pakistani owner born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 79d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1484
  • Zohaib, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14911688 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1485
  • Zubair, Muhammad
    Pakistani company director born in January 1973

    Resident in Pakistan

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

      IIF 1486
  • Zubair, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 1487
  • Zubair, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, House No 12 Street 10, Family Town, Gujrat, 60000, Pakistan

      IIF 1488
  • Zubair, Muhammad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16575758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1489
  • Zubair, Muhammad
    Pakistani sales director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Premier Road, Manchester, M8 8HH, England

      IIF 1490
  • Zubair, Muhammad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2091, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1491
  • Zubair, Muhammad
    Pakistani businessman born in December 1988

    Resident in Pakistan

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

      IIF 1492
  • Zubair, Muhammad
    Pakistani director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 343, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1493
    • Office 3795, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1494
  • Zubair, Muhammad
    Pakistani business man born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Barnes Way, Cheadle, SK8 2GH, United Kingdom

      IIF 1495
  • Zubair, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

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

      IIF 1496
  • Zubair, Muhammad
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4 Emmanuel Court, Granby Street, Chadderton, Oldham, OL9 8EG, England

      IIF 1497
  • Zubair, Muhammad
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 447 , Moh Ali-abad, Peshawar Rd, Rawalpindi, 46000, Pakistan

      IIF 1498
  • Zubair, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4360, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1499
  • Abdullah, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, . Street No 19 Ahata Thandar Aziz Road Missrishah, Lahore, Punjab, 54000, Pakistan

      IIF 1500
  • Abdullah, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah Salamat Pura Butt, Rice Mil Secret Ayesha Clinic, City Kamoke, District Gujranwala, 50661, Pakistan

      IIF 1501
  • Adil, Muhammad
    Pakistani engineer born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 01, Cto Colony, Gul Center, Main Fatima Jinnah Road, Hyderabad, 71000, Pakistan

      IIF 1502
  • Adil, Muhammad
    Pakistani business consultant born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Flat A 16, Nim Campus, University Road Karachi, Gulshan Eiqbal Blk 11, Pakistan

      IIF 1503
  • Adil, Muhammad
    Pakistani work born in October 1995

    Resident in Pakistan

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

      IIF 1504
  • Affan, Muhammad
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 1505
  • Affan, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 449, 449 The West Green Road, London, N15 3PL, United Kingdom

      IIF 1506
  • Affan, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1507
    • House # 203/w-6m, House No 203/w-6m, Muhallah Khokran Wala, Baron Doulat Gate , Multan, Multan, 66000, Pakistan

      IIF 1508
  • Ahmad, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3983, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1509
  • Ahmad, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

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

      IIF 1510
  • Ahmad, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15580, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1511
  • Ahmad, Muhammad
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ip1 2hh, 93 London Rd Ipswich Ip1 2hh,uk, 93 London Rd Ipswich, IP1 2HH, United Kingdom

      IIF 1512
  • Ahmad, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bs3 4rx, Flat 1, St48. Lukes Road, Bristol, BS3 4RX, England

      IIF 1513
  • Ahmad, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1545, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 1514
  • Ahmed, Muhammad
    Pakistani dental surgeon born in February 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Wordsworth Way, Rochdale, Lancashire, OL11 5JE, United Kingdom

      IIF 1515
  • Ahmed, Muhammad
    Pakistani software engineer born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Churchill Avenue, Middlesex, UB10 0EB, United Kingdom

      IIF 1516
  • Ahmed, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

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

      IIF 1517
  • Ahmed, Muhammad
    Pakistani teacher born in October 1988

    Resident in Pakistan

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

      IIF 1518
  • Ahmed, Muhammad
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65/3, Anmol Tarrace Maqbolabad, Sharfabad, Gulshan Town, Sindh, 79001, Pakistan

      IIF 1519
  • Ahmed, Muhammad
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1 - 129, Block C, Naya Nazimabad, Karachi, 74600, Pakistan

      IIF 1520
  • Ahmed, Muhammad
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 1521
  • Ahmed, Muhammad
    Pakistani business person born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1522
  • Ahmed, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1523
  • Ahmed, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B 63/1, Block 1 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 1524
  • Ahmed, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc720131 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1525
  • Ahsan, Mohammad
    Pakistani student born in November 1993

    Resident in Pakistan

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

      IIF 1526
  • Ahsan, Muhammad
    Pakistani business born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1527
  • Ahsan, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 15, 103/r Rajjgar Rd Chauburji, Lahore, 54000, Pakistan

      IIF 1528
  • Ahsan, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 191, Block X Muhallah Bodla Town, Bodla Town, 60000, Pakistan

      IIF 1529
  • Ajmal, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Royal Crescent, Bath, Avon, BA1 2LR, United Kingdom

      IIF 1530
  • Ajmal, Muhammad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sheepscombe, Drive, Worcester, WR4 9JX, United Kingdom

      IIF 1531
  • Ajmal, Muhammad
    Pakistani business executive born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 124, Noor Colony, Near Basti Langraa, Bahawalpur, Punjab, 63100, Pakistan

      IIF 1532
    • Room 1, Y1,33a Queensgate, Huddersfield, HD1 2RD, United Kingdom

      IIF 1533
  • Ajmal, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 1534
  • Ajmal, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52 Manton, Crescent, Worksop, Nottinghamshire, S80 2RF, United Kingdom

      IIF 1535
  • Ajmal, Muhammad
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 1536
  • Ajmal, Muhammad
    Pakistani business born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1537
  • Ajmal, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4601, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1538
  • Ajmal, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Manawal Gao Bedian Road, Bhatta Kohar, Lahore Cant, Lahore, Panjāb, 54000, Pakistan

      IIF 1539
  • Akram, Muhammad
    Pakistani company director born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1540
  • Akram, Muhammad
    Pakistani company director born in May 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15353901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1541
  • Akram, Muhammad
    Pakistani born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13559750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1542
  • Akram, Muhammad
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 1543
  • Akram, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1544
  • Akram, Muhammad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 1545
  • Akram, Muhammad
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23e, China Arla Teh Krk/ Dist Kasur, China Arla Teh Krk/ Dist Kasur, Kotratha Kishen, 55180, Pakistan

      IIF 1546
  • Akram, Muhammad
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1547
  • Akram, Muhammad
    Pakistani born in February 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 1548
  • Akram, Muhammad
    Pakistani company director born in February 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 1549
  • Akram, Muhammad
    Pakistani chief executive born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1550
  • Akram, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1551
  • Akram, Muhammad
    Pakistani company director born in September 1971

    Resident in Pakistan

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

      IIF 1552
  • Akram, Muhammad
    Pakistani company director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Crumpsall Lane, Flat No 5, Manchester, M8 5FB, England

      IIF 1553
  • Akram, Muhammad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Loxford Lane, Ilford, IG1 2PJ, England

      IIF 1554
  • Akram, Muhammad
    Pakistani owenr born in January 1974

    Resident in Pakistan

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

      IIF 1555
  • Akram, Muhammad
    Pakistani lawyer born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 1556
  • Akram, Muhammad
    Pakistani legal adviser born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 157, Claremont Road, Manchester, M14 4TY, United Kingdom

      IIF 1557
  • Akram, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali, Shah Shamas Wali, Muhallah Shareef Pura, Hafizabad, 52110, Pakistan

      IIF 1558
  • Akram, Muhammad
    Pakistani company director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13989806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1559
  • Akram, Muhammad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, Lawrence Road, Hounslow, TW4 6DR, England

      IIF 1560
  • Akram, Muhammad
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1203, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1561
  • Akram, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 039, Bahadar Pur P/o Chakrala, Sialkot, 51310, Pakistan

      IIF 1562
  • Akram, Muhammad
    Pakistani commercial director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 1563
  • Ali, Muhammad
    Pakistani business person born in May 1946

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 8776, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1564
  • Ali, Muhammad
    Pakistani born in June 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 211a Peel House, 34-44 London Road, Morden, SM4 5BT, England

      IIF 1565
    • Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, United Kingdom

      IIF 1566
  • Ali, Muhammad
    Pakistani chartered accountant born in June 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, England

      IIF 1567
  • Ali, Muhammad
    Pakistani business person born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1568
  • Ali, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1569
  • Ali, Muhammad
    Pakistani born in June 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 533, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1570
  • Ali, Muhammad
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 12, Sect3, Wing A 151 Woodhead Road, Bradford, BD7 2BL, United Kingdom

      IIF 1571
  • Ali, Muhammad
    Pakistani director born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1572
  • Ali, Muhammad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4702, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1573
  • Ali, Muhammad
    Pakistani company director born in January 1976

    Resident in Pakistan

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

      IIF 1574
  • Ali, Muhammad
    Pakistani digital marketer born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1575
  • Ali, Muhammad
    Pakistani e-commerce specialist born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 40c, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1576
  • Ali, Muhammad
    Pakistani business executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1577
  • Ali, Muhammad
    Pakistani ceo born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 154, Coppermill Road, Wraysbury, Staines, TW19 5NR, United Kingdom

      IIF 1578
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, London Road, Blackburn, BB1 7HA, England

      IIF 1579
    • Suite 1952, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1580
  • Ali, Muhammad
    Pakistani accountant born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1538, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1581
  • Ali, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7611, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1582
  • Ali, Muhammad
    Pakistani consultant born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Headcorn Road, Bromley, Kent, BR1 4SG, England

      IIF 1583
  • Ali, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

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

      IIF 1584
  • Ali, Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 1585
  • Ali, Muhammad
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 10, Street No. Ferdowsi Street 93, Mahalla Chowk, Nagina Baghbanpura, Lahore, 54000, Pakistan

      IIF 1586
  • Ali, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 972, Manchester Road, Rochdale, OL11 2TL, England

      IIF 1587
  • Ali, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B, 279/4 Mohalla Gpo, Main Peshawar Road, Rawalpindi, Pakistan

      IIF 1588
  • Ali, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16588613 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1589
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 1590
  • Ali, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 223, Block 4, Sector B1, Township, Lahore, 54000, Pakistan

      IIF 1591
  • Ali, Muhammad
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Hereford Street Next To Staples On Eyre Street, Sheffield, S1 4PP, United Kingdom

      IIF 1592
  • Ali, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1057, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1593
  • Ali, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Gray Street (b20), Bordesley Green, West Midlands, Birmingham, B9 4LS, United Kingdom

      IIF 1594
  • Ali, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 57, New Lasani Town Sargodha Ro, Faisalabad, 44000, Pakistan

      IIF 1595
  • Ali, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P.o Chak, No.35m Chak 26 M, Lodhran, 59320, Pakistan

      IIF 1596
  • Ali, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Bowes Road, Staines-upon-thames, TW18 3EU, England

      IIF 1597
  • Ali, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Usman Street Mohallah Peeran Mandi, Muridke, 39000, Pakistan

      IIF 1598
  • Ameen, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • College Road, House Number 3, Sector C-2 , Block 1, Mohallah Township , Lahore, Lahore, 54770, Pakistan

      IIF 1599
  • Amin, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1600
  • Amin, Muhammad
    Pakistani born in September 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194/d, St. 10/d, Usman Park, Makkah Colony, Gulberg 3, Lahore, 5440, Pakistan

      IIF 1601
  • Amin, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1602
  • Amin, Muhammad
    Pakistani director born in February 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Hanson Street, Bury, Lancashire, BL9 6LR, United Kingdom

      IIF 1603
  • Amin, Muhammad
    Pakistan director born in April 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Stamford Road, Manchester, M13 0SE, United Kingdom

      IIF 1604
  • Amin, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 107, Saima Housing, Karachi, Sindh, 74600, Pakistan

      IIF 1605
  • Amin, Muhammad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 1606
  • Amin, Muhammad
    Pakistani company director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 81, Main Street A Block, Burewala, 61010, Pakistan

      IIF 1607
  • Amin, Muhammad
    Pakistani self employed born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 56/5l, Dak Khana Khas, Sahiwal, 57000, Pakistan

      IIF 1608
  • Amin, Muhammad
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3673, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1609
  • Amin, Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 1610
  • Amin, Muhammad
    Pakistani business person born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 37j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1611
  • Amir, Muhammad
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Elsiemaud Road, London, SE4 1HW, England

      IIF 1612
  • Amir, Muhammad
    Pakistani company director born in December 1979

    Resident in Pakistan

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

      IIF 1613
  • Amir, Muhammad
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 1614
  • Amir, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Mohallah Hameed Colony, Daska, 51010, Pakistan

      IIF 1615
  • Amir, Muhammad
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 514, Unit 2f Zetland House, 5-25 Scrutton St, London, England, EC2A 4HJ, United Kingdom

      IIF 1616
  • Amir, Muhammad
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Bandy Fields Place, Salford, M7 2ZT, England

      IIF 1617
  • Amir, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14568, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1618
  • Amjad, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Kharian Road Dinga, Gujrat, 50280, Pakistan

      IIF 1619
  • Amjad, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 140, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1620
  • Amjad, Muhammad
    Pakistani born in January 1975

    Resident in Pakistan

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

      IIF 1621
  • Amjad, Muhammad
    Pakistani teacher born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1622
  • Amjad, Muhammad
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 779, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1623
  • Amjad, Muhammad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot Gondi Wala, Phool Nagar, Tehseel Pattoki, District Kasur, Phool Nagar, 55260, Pakistan

      IIF 1624
  • Amjad, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 335, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1625
  • Amjad, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10/c, Street A, X Block, Satellite Town, Ahmed Pur East, 63350, Pakistan

      IIF 1626
  • Anas, Muhammad
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 B62, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1627
  • Anas, Muhammad
    Pakistani ceo born in December 1999

    Resident in Pakistan

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

      IIF 1628
  • Aqib, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 1629
  • Arif, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Old Gloucester St, London, WC1N 3AS, England

      IIF 1630
  • Arif, Muhammad
    Pakistani director born in June 1966

    Resident in Pakistan

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

      IIF 1631
  • Arif, Muhammad
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/31, 220 Wallace Street, Glasgow, G5 8AJ, Scotland

      IIF 1632
  • Arif, Muhammad
    Pakistani businessman born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 387, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1633
  • Arif, Muhammad
    Pakistani business management born in March 1979

    Resident in Pakistan

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

      IIF 1634
  • Arif, Muhammad
    Pakistani director born in March 1980

    Resident in Pakistan

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

      IIF 1635
  • Arif, Muhammad
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc762783 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1636
  • Arif, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15189472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1637
  • Arif, Muhammad
    Pakistani shop assistant born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1742/b-vii, Jahaz Ground, Sahiwal, 57000, Pakistan

      IIF 1638
  • Asad, Muhammad
    Pakistani consultant born in February 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 12, Sector H, Dha 2, Islamabad, Islamabad Capital Territory, 45730, Pakistan

      IIF 1639
  • Asad, Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 794, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1640
  • Asad, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 50864, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1641
  • Asad, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 8,muhalah Muslim Pura Bank Colony Sanda, Lahore, 54000, Pakistan

      IIF 1642
  • Asad, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#42852, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 1643
  • Asad, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, 69 James Close, Derby, DE1 1DP, United Kingdom

      IIF 1644
  • Asad, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1645
  • Asif, Muhammad
    Pakistani born in February 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Burnett House 82-83, Flat 5, Castle Street, Hull, North Humberside, HU1 1SH, United Kingdom

      IIF 1646
  • Asif, Muhammad
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1647
  • Asif, Muhammad
    Pakistani born in February 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Prospect House Fatherstall Road South, Oldham, Oldham, OL9 6HT, United Kingdom

      IIF 1648
  • Asif, Muhammad
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1649
  • Asif, Muhammad
    Pakistani director born in February 1974

    Resident in Pakistan

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

      IIF 1650
  • Asif, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 32, College Road, Lahore, 52000, Pakistan

      IIF 1651
  • Asif, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Gloucester Place, Second Floor, London, W1U 8HU, United Kingdom

      IIF 1652
  • Asif, Muhammad
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Capri Road, Croydon, CR0 6LE, England

      IIF 1653
  • Asif, Muhammad
    Pakistani born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1654
  • Asif, Muhammad
    Pakistani company director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7337, Office 7337,182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1655
  • Asif, Muhammad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Glenroy Street, Cardiff, South Glamorgan, CF24 3LB, United Kingdom

      IIF 1656
  • Asif, Muhammad
    Pakistani company director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. E-725-g, Essa Khan Street No. 3 Mahrabad Ali Park, Lahore Cantt, Lahore, 54792, Pakistan

      IIF 1657
  • Asif, Muhammad
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8 Wilcox House, St. Pauls Way, London, E3 4AQ, England

      IIF 1658
  • Asif, Muhammad
    Pakistani self employed born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Main Bazar, Moh Ilahi Bux, Jhang, 35200, Pakistan

      IIF 1659
  • Asif, Muhammad
    Pakistani worker born in January 1980

    Resident in Pakistan

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

      IIF 1660
  • Asif, Muhammad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 124/1-a, Taj Center, Shah Faisal Colony, District East, Karachi, Pakistan

      IIF 1661
  • Asif, Muhammad
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1662
  • Asif, Muhammad
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6725, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1663
    • 1, Humberstone Close, Luton, LU4 9ST, England

      IIF 1664
  • Asif, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1665
  • Asif, Muhammad
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 1666 IIF 1667
  • Asif, Muhammad
    Pakistani ceo born in April 1982

    Resident in Pakistan

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

      IIF 1668 IIF 1669
    • 00, Chowk Bypass Hota Road, Pakpattan, Punjab, Pakistan

      IIF 1670
  • Asif, Muhammad
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 1671
    • 00, Chowk Bypass Hota Road, Pakpattan, Punjab, Pakistan

      IIF 1672
  • Asif, Muhammad
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1673
  • Asif, Muhammad
    Pakistani self employed born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1674
  • Asif, Muhammad
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 2, Muhallah Canal Park Chunian Road, Punjab, 55300, Pakistan

      IIF 1675
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1676
  • Asif, Muhammad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 795, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1677
  • Asif, Muhammad
    Pakistani chief executive born in June 1983

    Resident in Pakistan

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

      IIF 1678
  • Asif, Muhammad
    Pakistani director born in June 1983

    Resident in Pakistan

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

      IIF 1679
  • Asif, Muhammad
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105, House # 105, Block D, Jubilee Town, Lahore, 54000, Pakistan

      IIF 1680
  • Asif, Muhammad
    Pakistani commercial director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, Uk, BH16 6FH, United Kingdom

      IIF 1681
  • Asif, Muhammad
    Pakistani company director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126104a, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1682
    • 126104d, 13 Freeland Park, Wareham Road, Poole, Dorset, Uk, BH16 6FH, United Kingdom

      IIF 1683
  • Asif, Muhammad
    Pakistani director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3208, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1684
  • Asif, Muhammad
    Pakistani company director born in January 1986

    Resident in Pakistan

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

      IIF 1685
  • Asif, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1686
  • Asif, Muhammad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H 35, B Masjid Rd Jalil Town, Gujranwala, 52302, Pakistan

      IIF 1687
  • Asif, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 1688
  • Asif, Muhammad
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 1689
  • Asif, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc773819 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1690
  • Asif, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1691
  • Asif, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, Huxley Street, Oldham, OL4 5JZ, England

      IIF 1692
  • Asif, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdullah House, Street No 6, Opposite To Lido Swimming Pool, Yousaf Park Near Chungi No 9, Sargodha, Punjab, 40100, Pakistan

      IIF 1693
  • Asif, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 1694
  • Asif, Muhammad
    Pakistani self employed born in December 1990

    Resident in Pakistan

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

      IIF 1695
  • Asif, Muhammad
    Pakistani company director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House N-22/8, Gali Number 11, Naimat Colony Azizabad, Karachi, 75950, Pakistan

      IIF 1696
  • Asif, Muhammad
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor, Centenary House, 1 Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 1697
  • Asif, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, Suite G4747, London, EC1V 2NX, United Kingdom

      IIF 1698
  • Asim, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 992, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1699
  • Asim, Muhammad
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 1700
  • Asim, Muhammad
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 78, Street No 4, Near Usmaniya Masjid Samanabad, Faisalabad, 38000, Pakistan

      IIF 1701
  • Asim, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 1702
  • Asim, Muhammad
    Pakistani general manager administration born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 1703
  • Asim, Muhammad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41, Baldwins Lane, Birmingham, B28 0PU, England

      IIF 1704
  • Asim, Muhammad
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 1705
  • Asim, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Athol Road Manchester, Athol Road, Manchester, M16 8QW, England

      IIF 1706
  • Atif, Muhammad
    Pakistani company director born in June 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 41a, Marlborough Rd, Newport, Wales, NP19 0BX, United Kingdom

      IIF 1707
  • Atif, Muhammad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Newark Avenue, Peterborough, PE1 4NS, England

      IIF 1708
  • Atif, Muhammad
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Juniper Court, Romford, RM6 4PQ, England

      IIF 1709
  • Atif, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Rendell St, Loughborough, LE11 1LL, United Kingdom

      IIF 1710
  • Atif, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 C30, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 1711
  • Atif, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Crompton Rd Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 1712
  • Atif, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10c, 18-20 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1713
  • Atif, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.27, Near Farm 45b Paracha Chowk Tarlai Kalan, Islamabad, 45000, Pakistan

      IIF 1714
  • Atif, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Tarlai Kalan, Islamabad, 45550, Pakistan

      IIF 1715
  • Awais, Muhammad
    Pakistani self employed born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 121, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AJ, United Kingdom

      IIF 1716
  • Awais, Muhammad
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1344, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1717
  • Awais, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.15, Tehsil Pasrur, District Sialkot, Village Khanpur, Sialkot, 51661, Pakistan

      IIF 1718
  • Awais, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Limba, Jagir, Gohar Gulab Singh, Tehsil Patuki, District, Kasur, 55050, Pakistan

      IIF 1719
  • Awais, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 290, Street No 06 Miraj Park Shahdara, Lahore, 54950, Pakistan

      IIF 1720
  • Awan, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1721
  • Azam, Muhammad
    Pakistani company director born in January 1956

    Resident in Pakistan

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

      IIF 1722
  • Azam, Muhammad
    Pakistani director born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1839, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1723
  • Azam, Muhammad
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 488, Block-e, Shah Ruken E Alalam, Multan, Pakistan, 86000, Pakistan

      IIF 1724
  • Azam, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Hertford Road, Ilford, IG2 7HE, England

      IIF 1725
  • Azam, Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1726
  • Azam, Muhammad
    Pakistani director born in June 1986

    Resident in Pakistan

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

      IIF 1727
  • Azam, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 286, Bedworth Road, Longford, Coventry, CV6 6BP, England

      IIF 1728
  • Azeem, Muhammad
    Pakistani business person born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 1729
  • Azeem, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7267, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1730
  • Azeem, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118046, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1731
  • Azeem, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3427, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1732
    • House No 24, V Block Tariq Bin Ziad Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 1733
  • Azeem, Muhammad
    Pakistani owner born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 112, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 1734
  • Azeem, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13133, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1735
    • Construction Plant Cards, Shahpur Khanpur Pir Madrisa Multan Road Po, Thokar, 54000, Pakistan

      IIF 1736
  • Azeem, Muhammad
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhummat Street, Haji Pura Bun, Haji Pura, Daska Road, Sialkot, Punjab, 51310, Pakistan

      IIF 1737
  • Azeem, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Stanley Grove, Manchester, M18 7DH, England

      IIF 1738
  • Bilal, Muhammad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Stirling Road, London, E13 0BJ, England

      IIF 1739
  • Bilal, Muhammad
    Pakistani marketing director born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Sidmouth Road, Sale, Greater Manchester, M33 5FX, England

      IIF 1740
  • Bilal, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 J20, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1741
  • Bilal, Muhammad
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Deepdale Road, Preston, PR1 6PY, England

      IIF 1742
  • Bilal, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3896, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1743
    • Suite 657, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1744
  • Bilal, Muhammad
    Pakistani business born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, Nottinghamshire, NG7 5NE, United Kingdom

      IIF 1745
  • Bilal, Muhammad
    Pakistani retailer born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 03 Panhwar, Panhwar Muhalla Po Sita Road Taluka, K N Shah District Dadu, Dadu, 76200, Pakistan

      IIF 1746
  • Bilal, Muhammad
    Pakistani company director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 1747
  • Bilal, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhalla Gangal, Shahdara, Baharakahu, Islamabad, 45400, Pakistan

      IIF 1748
  • Bilal, Muhammad
    Pakistani owner born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office W3, 1 Monument Place, Liverpool, L3 8JY, United Kingdom

      IIF 1749
  • Bilal, Muhammad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29156, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 1750
  • Bilal, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, No. E-114 Street No. 4 Gulshan Ali New, Colony, Airport Road, Lahore Cantt, Punjab, 54810, Pakistan

      IIF 1751
  • Bilal, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Belmont Terrace London, Belmont, W4 5UN, United Kingdom

      IIF 1752
  • Bilal, Muhammad
    Pakistani business owner born in November 1988

    Resident in Pakistan

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

      IIF 1753
  • Bilal, Muhammad
    Pakistani company director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yasrab, Cly Bhagat Pura, Lahore, Punjab, 54000, Pakistan

      IIF 1754
    • Office 1488, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1755
  • Bilal, Muhammad
    Pakistani sales director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Premier House, Unit 3 B1, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1756
  • Bilal, Muhammad
    Pakistani it professional born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Moh Borh Wala Kacha Fattomand, Gujranwala, 50250, Pakistan

      IIF 1757
  • Bilal, Muhammad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16,17, Office No 16,17 2nd Floor, The Arcadian Plaza Faisalabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 1758
    • Arcadian Building, Office 16, The Arcadian, Koh E Noor City, Main Jaranwala Road,madina Town, Faisalabad, Faisalabad, Punjab, 38000, Pakistan

      IIF 1759
  • Bilal, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G90, Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 1760
  • Bilal, Muhammad
    Pakistani entrepreneur born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, E Block, Burewala, 61010, Pakistan

      IIF 1761
  • Bilal, Muhammad
    Pakistani owner born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Airthrie Road, Ilford, IG3 9QT, England

      IIF 1762
  • Bilal, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, 4c1, Ghauri Town, Islamabad, 44000, Pakistan

      IIF 1763
  • Bilal, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 47, Link Stadium Road, Muhallah Gulshan Yousaf, Multan, 60000, Pakistan

      IIF 1764
  • Bilal, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 700, Street No 03, Mohallah Model Town A, Faisalabad, Pakistan

      IIF 1765
    • Nai Abadi, Perochak, Sialkot, 51310, Pakistan

      IIF 1766
  • Bilal, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 294, E1 Block, Johar Town, Johar Town Lahore, Pakistan

      IIF 1767
    • House 294 E1, Johar Twon, Lahore, United Arab Emirates, 0000, Pakistan

      IIF 1768
    • Office 11189, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1769
    • 69 Berrywood Drive, Flat Number 6, 69 Berrywood Drive, Northampton, Northamptonshire, NN5 6GQ, England

      IIF 1770
  • Bilal, Muhammad
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18 Branksome Court, Prospect Street, Reading, RG1 7XR, England

      IIF 1771
  • Bilal, Muhammad
    Pakistani student born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15059714 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1772
  • Bilal, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 227, Rehman Town, Renala Khurd, 56130, Pakistan

      IIF 1773
  • Bilal, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3327, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1774
    • Brand Sellers Ltd, College House, 2nd Floor 17 King Edwards Road, Ruislip London, HA4 7AE, United Kingdom

      IIF 1775
  • Bilal, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulshan Town, Tulamba, Mian Channu, PUNJAB, Pakistan

      IIF 1776
  • Bilal, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 466, Main Bazar Street No 6, Mohallah Farrukhabad, Lahore, 54000, Pakistan

      IIF 1777
  • Bilal, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6305, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1778
  • Bilal, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Connaught Road, Ilford, IG1 1QN, England

      IIF 1779
  • Bilal, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 261a, Bor Society, Johar Town, Lahore, Lahore, 54000, Pakistan

      IIF 1780
  • Bilal, Muhammad
    Pakistani business man born in December 1997

    Resident in Pakistan

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

      IIF 1781
  • Fahad, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20-g1, Rehman Garden Ghazi Road, Near Bhatta Chowk, Lahore, 54000, Pakistan

      IIF 1782
  • Fahad, Muhammad
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4894, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1783
  • Fahad, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 1784
  • Fahad, Muhammad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Manjotha, Jam Rid Thal, Kotsultan Layyah, Kotsultan, 31650, Pakistan

      IIF 1785
  • Fahad, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Fahad, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 4-s-42, Block 8, Street Number 3, Sargodha, Punjab, 40100, Pakistan

      IIF 1789
  • Fahad, Muhammad
    Pakistani job holder born in November 1995

    Resident in Pakistan

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

      IIF 1790
  • Fahad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Ali Town, Main Raiwind Rd, Raiwind, Lahore, 54000, Pakistan

      IIF 1791
  • Fahad, Muhammad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Ghuman Wala, Post Offfice Mondoarin, Paka Ghalwan, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 1792
  • Fahd, Muhammad
    Pakistani born in April 1981

    Resident in Pakistan

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

      IIF 1793
  • Faisal, Muhammad
    Pakistani company director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-965, Street No 6 Mohalla Area 36-g, Landhi Colony, Karachi, 75160, Pakistan

      IIF 1794
  • Faisal, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Faisal, Mohalla Madai Khel, Manglor, Tehsil Babuzai, Swat, 19200, Pakistan

      IIF 1795
  • Faisal, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ccbpl, Khiali By Pass Road, Gujranwala, 52302, Pakistan

      IIF 1796
  • Faisal, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9228, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1797
  • Faisal, Muhammad
    Pakistani consultant born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Rushton Road, Bradford, BD3 8JQ, England

      IIF 1798
  • Faisal, Muhammad
    Pakistani businessman born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Woodhead Road, Bradford, BD7 2BL, England

      IIF 1799
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15217133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1800
  • Faisal, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/3, Madina Park, Millat Road, Usman Town Faisalabad, 38000, Pakistan

      IIF 1801
  • Faisal, Muhammad
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 936, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1802
  • Faisal, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4165, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1803
  • Faisal, Muhammad
    Pakistani retail born in September 1995

    Resident in Pakistan

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

      IIF 1804
  • Faisal, Muhammad
    Pakistani ceo born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 988, A Block S Town, Jhang, Punjab, 35200, Pakistan

      IIF 1805
  • Faisal, Muhammad
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 175b, H# 175b St Abbasi Shamsabad, Rawalpindi, 46000, Pakistan

      IIF 1806
  • Faisal, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45w, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1807
    • House No 253, Officers Colony, Doranpur, Peshawar, 25000, Pakistan

      IIF 1808
  • Faisal, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 286 Allison Street, Glasgow, G42 8HD, Scotland

      IIF 1809
  • Faisal, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Street 1, A Block, Alfaisal Town, Lahore, 54000, Pakistan

      IIF 1810
  • Faisal, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 1811
  • Faisal, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7964, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1812
  • Faisal, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 808, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1813
  • Faisal, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16846, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1814
  • Faisal, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 1815
  • Faisal, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

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

      IIF 1816
  • Faisal, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 284, Chase Road, A Block 2nd Floor Suite 481, London, N14 6HF, United Kingdom

      IIF 1817
  • Faisal, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Bhakkar , Jhakar Dagar, Gharbi , Tehsil Bhakkar , District, Bhakkar, 30000, Pakistan

      IIF 1818
  • Faizan, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36, Queensbury Station Parade, Edgware, HA8 5NN, United Kingdom

      IIF 1819
  • Faizan, Muhammad
    Pakistani born in February 1987

    Resident in Pakistan

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

      IIF 1820
  • Faizan, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Tylehurst Gardens, Ilford, IG1 2QL, United Kingdom

      IIF 1821
  • Faizan, Muhammad
    Pakistani born in June 1988

    Resident in Pakistan

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

      IIF 1822
  • Faizan, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9966, House No. 337, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 1823
  • Faizan, Muhammad
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 161-a, Mohallah New Chouburji Park, Lahore, 54000, Pakistan

      IIF 1824
  • Faizan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8415, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1825
  • Faizan, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Dundonald Street, Preston, PR1 4SN, England

      IIF 1826
  • Faizan, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 70, Mohala Tegor Gali, Lahore, Pakistan

      IIF 1827
  • Faizan, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5810, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1828
  • Faizan, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

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

      IIF 1829
  • Faizan, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5018, Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 1830
  • Faizan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, United Kingdom

      IIF 1831
  • Faizan, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Faizan, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9627, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1845
  • Faizan, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14667763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1846
  • Faizan, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40a, Woodgate Street, Bolton, Greater Manchester, BL3 2HW, United Kingdom

      IIF 1847
  • Faizan, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16265101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1848
  • Faizan, Muhammad
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49a, Martin Way, Morden, SM4 4AH, England

      IIF 1849
  • Faizan, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1414, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 1850
  • Faizan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 802, Farrukh Nagar, Rawalpindi, 46000, Pakistan

      IIF 1851
  • Faizan, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Faizan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Faizan, St No 5 Area Khizrabad, Lahore, 54000, Pakistan

      IIF 1854
  • Faizan, Muhammad
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 701, F.b Area Block 6, Green Heaven Apartment, Karachi, Sindh, 75950, Pakistan

      IIF 1855
  • Farooq, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5317, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1856
  • Farooq, Muhammad
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Kotli Loharan West, Chak Choor, District, Sialkot, 51310, Pakistan

      IIF 1858
  • Farooq, Muhammad
    Pakistani accountant born in June 1993

    Resident in Pakistan

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

      IIF 1859
  • Farooq, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8a, Tong Street, Walsall, West Midlands, WS1 2DX, United Kingdom

      IIF 1860
  • Farooq, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1861
  • Farooq, Muhammad
    Pakistani student born in January 1995

    Resident in Pakistan

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

      IIF 1862
  • Farooq, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 4028, Wahdat Colony Near Punjab College R1 Block, Lahore, 54000, Pakistan

      IIF 1863
  • Farooq, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Tahli Vala, Po Same,sardarpur, Kabirwala, District Khanewal, 58250, Pakistan

      IIF 1864
  • Farooq, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5373, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 1865
  • Fayyaz, Muhammad
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • City Medical Centre, Saidu Sharif, Swat, 19130, Pakistan

      IIF 1866
  • Fayyaz, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6537, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1867
  • Haider, Muhammad
    Pakistani entrepreneur born in November 1996

    Resident in Pakistan

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

      IIF 1868
  • Hamid, Muhammad
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Roydon Road, Acocks Green, Birmingham, B27 7LD, United Kingdom

      IIF 1869
  • Hammad, Muhammad
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2671, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1870
  • Hammad, Muhammad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 39, Newcastle Brick Lane, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 1871
  • Hammad, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 138, Street No 4 Pak Avenue, Sahiwal, 57000, Pakistan

      IIF 1872
  • Hamza, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 1873
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1874
  • Hamza, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1875
  • Hamza, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barkat Ali, Village Jallo Chak, Dina, 49400, Pakistan

      IIF 1876
  • Hamza, Muhammad
    Pakistani business born in October 1995

    Resident in Pakistan

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

      IIF 1877
  • Hamza, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit3 J57, Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1878
  • Hamza, Muhammad
    Pakistani businessman born in December 1995

    Resident in Pakistan

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

      IIF 1879
  • Hamza, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1880
  • Hamza, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 236, Street Number 6, House Number 236, Qarataba Town, Sargodha, 40100, Pakistan

      IIF 1881
  • Hamza, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.4572, Qasim Abad, Rawal Pindi, 46300, Pakistan

      IIF 1882
  • Hamza, Muhammad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Waterdown Road, Tunbridge Wells, TN4 8LE, England

      IIF 1883
  • Hamza, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 1884
  • Hamza, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Newdale Road, Manchester, M12 4GG, England

      IIF 1885
  • Hamza, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1886
  • Hanif, Muhammad
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Ash Road, Aldershot, GU12 4DB, England

      IIF 1887
  • Hanif, Muhammad
    Pakistani company director born in October 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, No 31 Block G Mohallah Itfaq Town, Pirmahal, 36300, Pakistan

      IIF 1888
  • Hanif, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, Briscoe Lane, Manchester, M40 2TH, United Kingdom

      IIF 1889
  • Hanif, Muhammad
    Pakistani freelancer born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat# 107, 1st Floor Al Tawakal Residency, Near Kanzul Eman, Masjid Jahangir Road Jamshed Town, Karachi, Sindh, 74200, Pakistan

      IIF 1890
  • Haroon, Muhammad
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 179-k, Muhalla Gulstan Cly, Faisalabad, 38000, Pakistan

      IIF 1891
  • Haroon, Muhammad
    Pakistani bussinesmen born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Haroon, P 1622 St 3 Islamia Park Cheban, Faisalabad, Punjab, Pakistan, 38000, Pakistan

      IIF 1892
  • Haroon, Muhammad
    Pakistani artist born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 46, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 1893
  • Haroon, Muhammad
    Pakistani it professional born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Archery Close, Harrow, HA3 7RT, United Kingdom

      IIF 1894
  • Haroon, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 196, Roshan Homes Phase 1, Sargodha, 40100, Pakistan

      IIF 1895
  • Haroon, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S Patel, 86 Sutton Road, Hounslow, England, TW5 0PL, United Kingdom

      IIF 1896
  • Haroon, Muhammad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haroon, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3633, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1968
  • Haroon, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nawakaly Mohallah Borhan Khail Mingora Swat, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 1969
  • Haroon, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1431, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1970
  • Haseeb, Muhammad
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 813, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 1971
  • Haseeb, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 248, Slade Road, Erdington, Birmingham, B23 7RH, England

      IIF 1972
  • Hashim, Muhammad
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Avenue Road, London, SW16 4HJ, United Kingdom

      IIF 1973
  • Hashim, Muhammad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4894, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1974
  • Hashim, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 1975
  • Hashim, Muhammad
    Pakistani business born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Hashim, House No. 280g Central Park Housing Scheme, Lahore, Pakistan

      IIF 1976
  • Hashim, Muhammad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, High Street, Waltham Cross, Hertfordshire, EN8 7AN, United Kingdom

      IIF 1977
  • Hashim, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16358000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1978
  • Hassan, Muhammad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1sp, Wasawewala, Depalpur, Okara, 56180, Pakistan

      IIF 1979
  • Hassan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 162 Malden Road, Cheam, Sutton, SM3 8RA, England

      IIF 1980
  • Hassan, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 1981
  • Hassan, Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7407, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1982
  • Hassan, Muhammad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 307 Cotton Exchange, International House, Old Hall, Liverpool, United Kingdom, L3 9LQ, United Kingdom

      IIF 1983
  • Hassan, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 1984
  • Hassan, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7/3, 4-g, Nazimabad Block 4, Karachi, 74000, Pakistan

      IIF 1985
  • Hassan, Muhammad
    Pakistani business man born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 419 Eb Burewala, Burewala, Punjab, 61010, Pakistan

      IIF 1986
  • Hassan, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1511, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1987
  • Hassan, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15633834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1988
  • Hassan, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hafiz Naveed Discount Shop, St 27 Allama Iqbal Colony, Saddar, Rawalpindi, 46000, Pakistan

      IIF 1989
  • Hassan, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Abbey Hills Road, Oldham, OL8 2BS, United Kingdom

      IIF 1990
  • Ilyas, Muhammad
    Pakistani software engineer born in January 1944

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 431, Block 4, Sector A2, Township, Lahore, 54700, Pakistan

      IIF 1991
  • Ilyas, Muhammad
    Pakistani chief finance officer born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 1992
  • Ilyas, Muhammad
    Pakistani accountant born in August 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 1993
  • Ilyas, Muhammad
    Pakistani accounant born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1994
  • Ilyas, Muhammad
    Pakistani exporter born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Awan Hospital Near Pasrur Road Silakot, Awan Street, Sialkot, 51310, Pakistan

      IIF 1995
  • Ilyas, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

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

      IIF 1996
  • Ilyas, Muhammad
    Pakistani graphic designer born in May 1971

    Resident in Pakistan

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

      IIF 1997
  • Ilyas, Muhammad
    Pakistani graphic designer born in June 1971

    Resident in Pakistan

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

      IIF 1998
  • Ilyas, Muhammad
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2947, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1999
  • Ilyas, Muhammad
    Pakistani born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6294297, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2000
  • Ilyas, Muhammad
    Pakistani retailer born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Kings Road, Middlesbrough, TS5 5AL, England

      IIF 2001
  • Ilyas, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2002
  • Ilyas, Muhammad
    Pakistani businessman born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1611, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2003
  • Ilyas, Muhammad
    Pakistan phone saler born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, 42, Wordsworth Road, Nottingham, Nottinghamshire, NG7 5QT, United Kingdom

      IIF 2004
  • Ilyas, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0\2 126, Hickman Street, Glasgow, Scotland, G42 8ST, Scotland

      IIF 2005
  • Ilyas, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122 Scorer Street, Lincoln, Lincolnshire, LN5 7SX, United Kingdom

      IIF 2006
  • Imran, Muhammad
    Pakistani company director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Wychbold Crescent, Birmingham, B33 9SY, England

      IIF 2007
  • Imran, Muhammad
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, Kataria Point, 1 Riches Road, Ilford, Essex, IG1 1JH, United Kingdom

      IIF 2008
  • Imran, Muhammad
    Pakistani gold smith born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Imran, Mohallah Gous Pura P/o Neka Pura Doburji Araiyan, Sialkot, 51310, Pakistan

      IIF 2009
  • Imran, Muhammad
    Pakistani goldsmith born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40 Constitution, Gilbert Terrace, Mardy, Abergavenny, NP7 6HY, Wales

      IIF 2010
  • Imran, Muhammad
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 719, 1st Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 2011
  • Imran, Muhammad
    Pakistani company director born in August 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 803, 182-184 High Street North, East Ham, London, EC1N 8LE, United Kingdom

      IIF 2012
  • Imran, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5839, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2013
  • Imran, Muhammad
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64-65, Houghton Street, St. Johns Precinct, Liverpool, L1 1LP, England

      IIF 2014
    • 83, Queen Street, Pontypridd, CF37 1RN, Wales

      IIF 2015
    • 36-42, Ryemarket, Stourbridge, DY8 1HJ, England

      IIF 2016
  • Imran, Muhammad
    Pakistani ceo born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 2017
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9344, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2018
  • Imran, Muhammad
    Pakistani it business developer born in January 1980

    Resident in Pakistan

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

      IIF 2019
  • Imran, Muhammad
    Pakistani online it business born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2020
  • Imran, Muhammad
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Federal Business Suite, King's House, St. John's Square, Wolverhampton, WV2 4DT, United Kingdom

      IIF 2021
  • Imran, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 2022
  • Imran, Muhammad
    Pakistani entrepreneur born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Jinnah Road Nazd Talib Marriage Hall, Moh Fatomand, Gujranwala, 52250, Pakistan

      IIF 2023
  • Imran, Muhammad
    Pakistani company director born in April 1981

    Resident in Pakistan

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

      IIF 2024
  • Imran, Muhammad
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 401, Plot No A 153, Saima Liberty, Allama Iqbal Road, Pechs-2, Karachi, Jamshed Town, 74000, Pakistan

      IIF 2025
  • Imran, Muhammad
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321-323, Office 2839, High Road, Romford, RM6 6AX, England

      IIF 2026
  • Imran, Muhammad
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, 159/5, Majeed Sre, National Stadium Road, Karachi, Pakistan

      IIF 2027
  • Imran, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 132, Aziz Park Sillanwali, Sargodha, 40100, Pakistan

      IIF 2028
  • Imran, Muhammad
    Pakistani company director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/5ad, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2029
  • Imran, Muhammad
    Pakistani director born in April 1982

    Resident in Pakistan

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

      IIF 2030
  • Imran, Muhammad
    Pakistani business person born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 2031
  • Imran, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Melwood Grove Hull, East Riding, Hull, England, HU5 1AY, United Kingdom

      IIF 2032
  • Imran, Muhammad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E-46, Street 2, Super Town, Walton Road, Lahore Cantt, Lahore, Punjab, 54810, Pakistan

      IIF 2033
    • Initial Business Centre, Unit 7 Wilson Business Park, Manchester, M40 8WN, England

      IIF 2034
  • Imran, Muhammad
    Pakistani entrepreneur born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Imran Zeab, Plot Number 61 3 2 B Street Number 30 Along With B, Sialkot, Punjab, 51310, Pakistan

      IIF 2035
  • Imran, Muhammad
    Pakistani entrepreneur born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Imran, 161-a New Shah Shamas Colony, Multan, 66000, Pakistan

      IIF 2036
    • 161 A, Block New Shah Shamas Colony, Mumtazabad, 60600, Pakistan

      IIF 2037
  • Imran, Muhammad
    Pakistani company director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5677, Chah Tali Wala Disticit, Multan, 60000, Pakistan

      IIF 2038
  • Imran, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

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

      IIF 2039
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Northcote Crescent, Leeds, LS11 6NN, England

      IIF 2040
  • Imran, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16561691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2041
  • Imran, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

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

      IIF 2042
  • Imran, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 2043
  • Imran, Muhammad
    Pakistani entrepreneur born in February 1986

    Resident in Pakistan

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

      IIF 2044
  • Imran, Muhammad
    Pakistani driver born in April 1986

    Resident in Pakistan

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

      IIF 2045
  • Imran, Muhammad
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 15, St No. 3, Muhallah Salman Park Atari Saroba, Lahore Cantt, 54000, Pakistan

      IIF 2046
  • Imran, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

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

      IIF 2047
  • Imran, Muhammad
    Pakistani lecturer born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor No: 1 Office Number A-4, Khalifa Heights Near Allied School, Committee Chowk Murree Road, Rawalpindi, 43600, Pakistan

      IIF 2048
  • Imran, Muhammad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3341, Block B Dha Rahbar, Lahore, 54000, Pakistan

      IIF 2049
  • Imran, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Sackville Court, Little James Street, Londonderry, BT48 7BD, United Kingdom

      IIF 2050
  • Imran, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2051
  • Imran, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Stirling Road, London, E13 0BJ, England

      IIF 2052
  • Imran, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 11, Ground Floor Clifton Colony Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 2053
    • 23, Second Avenue, Fitzwilliam, Pontefract, West Yorkshire, WF9 5AU, United Kingdom

      IIF 2054
  • Imran, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 2055
  • Iqbal, Muhammad
    Pakistani company director born in June 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 563 Water Works, Lahore, Pakistan

      IIF 2056
  • Iqbal, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 2057
  • Iqbal, Muhammad
    Pakistani born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Britannia Gate, London, E16 1SB, England

      IIF 2058
  • Iqbal, Muhammad
    Pakistani medical practitioner born in December 1959

    Resident in Pakistan

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

      IIF 2059
  • Iqbal, Muhammad
    Pakistani manager born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 107, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 2060
  • Iqbal, Muhammad
    Pakistani managing director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Clifton Road, Luton, LU1 1PB, United Kingdom

      IIF 2061
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 715, Block L, Johar Town, Lahore, 54000, Pakistan

      IIF 2062
  • Iqbal, Muhammad
    Pakistani business man born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 2063
  • Iqbal, Muhammad
    Pakistani born in April 1963

    Resident in Pakistan

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

      IIF 2064
  • Iqbal, Muhammad
    Pakistani director born in April 1963

    Resident in Pakistan

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

      IIF 2065
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2066
  • Iqbal, Muhammad
    Pakistani job born in April 1963

    Resident in Pakistan

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

      IIF 2067
  • Iqbal, Muhammad
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, No. 63-10/74, Mohalla Toghi Road Eidgah, Quetta, 87300, Pakistan

      IIF 2068
  • Iqbal, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

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

      IIF 2069
  • Iqbal, Muhammad
    Pakistani director born in August 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 695, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2070
  • Iqbal, Muhammad
    Pakistani director born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2216-a/105, Mohallah Galliana Road, Khairan, Gujurat, Pakistan

      IIF 2071
  • Iqbal, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Stroude Road, Sidbury, WV16 7SY, United Kingdom

      IIF 2072
  • Iqbal, Muhammad
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B1/800, Mohalla Kajal Pura, Bahawalpur, 63100, Pakistan

      IIF 2073
  • Iqbal, Muhammad
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5293, 58 Peregrine Road Hainault, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2074
  • Iqbal, Muhammad
    Pakistani director born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Road, Birmingham, B6 6EP, United Kingdom

      IIF 2075
  • Iqbal, Muhammad
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 12872, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2076
  • Iqbal, Muhammad
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Vere Road, Peterborough, PE1 3EB, England

      IIF 2077
  • Iqbal, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3954, 58 Peregrine Road Hainault, Ilford, Essex, RM6 6AX, United Kingdom

      IIF 2078
  • Iqbal, Muhammad
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9780, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2079
  • Iqbal, Muhammad
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 2080
  • Iqbal, Muhammad
    Pakistani born in May 1974

    Resident in Pakistan

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

      IIF 2081
  • Iqbal, Muhammad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D/r, 30 Loanhead Street, Kilmarnock, KA1 3AU, Scotland

      IIF 2082
  • Iqbal, Muhammad
    Pakistani commercial director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2083
  • Iqbal, Muhammad
    Pakistani company director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3436, 182 184 High Street, North, East Ham London, E6 2JA, United Kingdom

      IIF 2084
  • Iqbal, Muhammad
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 2085
  • Iqbal, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 2086
  • Iqbal, Muhammad
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 2087
  • Iqbal, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 2088
  • Iqbal, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 2089
  • Iqbal, Muhammad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, England, EC1V 2NX

      IIF 2090
  • Iqbal, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2091
  • Iqbal, Muhammad
    Pakistani software engineer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 2092
  • Iqbal, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2093
  • Irfan, Muhammad
    Pakistani entrepreneur born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 698, Fatima Jinnah Colony Jamshed Rd, Karachi, 74200, Pakistan

      IIF 2094
  • Irfan, Muhammad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices, 48 West George Street, Glasgow, Scotland, G2 1BP, United Kingdom

      IIF 2095
  • Irfan, Muhammad
    Pakistani business owner born in August 1977

    Resident in Pakistan

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

      IIF 2096
  • Irfan, Muhammad
    Pakistani director born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Irfan, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 2097
  • Irfan, Muhammad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A62, Rolfe Street, Premier House, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2098
  • Irfan, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

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

      IIF 2099
    • Office 477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2100
  • Irfan, Muhammad
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 15 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2101
  • Irfan, Muhammad
    Pakistani company director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, New Hakeem Bukhari Colony Block C, Gulbahar No 3, Peshawar, Kpk, 25000, Pakistan

      IIF 2102
  • Irfan, Muhammad
    Pakistani business man born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 724, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 2103
  • Irfan, Muhammad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 157, West Town Lane, Bristol, BS14 9EA, England

      IIF 2104
    • Office No. 6 Rescowork11, Lower Castle Street, Office No. 6 Rescowork11, Bristol, BS1 3AG, England

      IIF 2105
  • Irfan, Muhammad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 104 Sb, Chak No 104 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 2106
  • Irfan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30 Riverhead Close, Riverhead Close, London, E17 5PY, England

      IIF 2107
  • Irfan, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2108
  • Irfan, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3429, 321-323 High Road , Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2109
  • Irfan, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 3, Karm Din Street, Shah Kamal Road, Samanbad, Lahore, 56600, Pakistan

      IIF 2110
  • Irfan, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-918, House No, Street No 11, Mansoorabad Faisalabad, 38000, Pakistan

      IIF 2111
  • Irfan, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Daakhana Khaas, Chak No 11, Bahawalpur, 63230, Pakistan

      IIF 2112
  • Irfan, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 2113
  • Irfan, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Nova Road, Croydon, CR0 2TL, England

      IIF 2114
  • Irfan, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Pujanb, 47850, Pakistan

      IIF 2115
    • M.irfan, Village Malikwall Post Changa Maira, Tehsil Gujar Khan District Rawalpindi, Gujar Khan, Punjab, 47850, Pakistan

      IIF 2116
  • Irfan, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 2117
    • Office 11170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2118
  • Irfan, Muhammad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 428 Slade Road, Slade Road, Birmingham, B23 7LB, England

      IIF 2119
  • Irfan, Muhammad
    Pakistani freelancer born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 428, Slade Road, Birmingham, B23 7LB, England

      IIF 2120
  • Irfan, Muhammad
    Pakistani self employed born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 428 Slade Road, Slade Road, Birmingham, B23 7LB, England

      IIF 2121
    • 14753170 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2122
  • Irfan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8168, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2123
  • Irfan, Muhammad
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Gainsborough Avenue, London, E12 6JL, England

      IIF 2124
  • Irfan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7f, 87 Narborough Road, Leicester, LE3 0BR, United Kingdom

      IIF 2125
  • Irfan, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 819, Wah Cantt, Wah Cantt, 47010, Pakistan

      IIF 2126
  • Irfan, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 05, Kot Tibba Bhutta Mohabbat, Okara, Pakistan, 05643, Pakistan

      IIF 2127
  • Irfan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15346608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2128
  • Jamal, Muhammad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4296, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2129
  • Jawad, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194, Jaffar Road, Mohalla West Colony, Jhelum Cantt, Jhelum, 49600, Pakistan

      IIF 2130
  • Jawad, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2131
  • Jawad, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 2132
  • Jawad, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1301, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 2133
  • Kashif, Muhammad
    Pakistani director born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Riverholme Drive, Epsom, KT19 9TG, England

      IIF 2134
  • Kashif, Muhammad
    Pakistani businessman born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. Z/68, Block 7-8, Jinnah Housing Society, Karachi, Pakistan

      IIF 2135
  • Kashif, Muhammad
    Pakistani business person born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 2136
  • Kashif, Muhammad
    Pakistani metals and minerals specialist born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14767403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2137
  • Kashif, Muhammad
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Awan Mart, Opposite Punjab Bank Ghalla Mandi, Model Town B, Bahawalpur, 63100, Pakistan

      IIF 2138
  • Kashif, Muhammad
    Pakistani online resourcer born in September 1982

    Resident in Pakistan

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

      IIF 2139
  • Kashif, Muhammad
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 2140
  • Kashif, Muhammad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 281, Gali 34 G-10/1, Islamabad, 44000, Pakistan

      IIF 2141
  • Kashif, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2142
  • Kashif, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor Apt, Becket Meadow St, Oldham, Lancashire, OL4 1JB, United Kingdom

      IIF 2143
  • Kashif, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

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

      IIF 2144
  • Kashif, Muhammad
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same, Sarkalan,kallar Kahar, Chakwal, 48570, Pakistan

      IIF 2145
  • Kashif, Muhammad
    Pakistani company director born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15124793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2146
  • Kashif, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4235,182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2147
  • Kashif, Muhammad
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 2148
  • Kashif, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Achini, Bala Psh, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 2149
  • Kashif, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1944, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2150
  • Kashif, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 2151
  • Kashif, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 2152
  • Kashif, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2153
  • Kashif, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4747, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2154
  • Kashif, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 4334 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2155
  • Khalil, Muhammad
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhumra Road, Chikriwala, Chiniot, 35400, Pakistan

      IIF 2156
  • Mr Ali Muhammad
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Road 7001, Al Masroor Brothers Travel And Tour Near Clock Tow, Kandhkot, Sindh, 79160, Pakistan

      IIF 2157
  • Mr Ali Muhammad
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 2158
  • Mr Atif Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D36, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2159
  • Mr Umer Muhammad
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, George Chambers, Luton, LU1 2BD, United Kingdom

      IIF 2160
  • Nabeel, Muhammad
    Pakistani business born in March 1992

    Resident in Pakistan

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

      IIF 2161
  • Nabeel, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 722, Oldham Road, Failsworth, Manchester, M35 9FD, England

      IIF 2162
  • Nabeel, Muhammad
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6068, 321-323 Hih Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2163
  • Nabeel, Muhammad
    Pakistani freelancing born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 687, Gb Dharam Pura, Pirmahal, Punjab, 36300, Pakistan

      IIF 2164
  • Naeem, Muhammad
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 09, Shah Zaman Street, Shahbaz Pur Road, Rahim Yar Khan, 64200, Pakistan

      IIF 2165
  • Naeem, Muhammad
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29895, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 2166
  • Naeem, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 150 Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 2167
  • Naeem, Muhammad
    Pakistani wholesale and retail born in May 1988

    Resident in Pakistan

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

      IIF 2168
  • Naeem, Muhammad
    Pakistani businessman born in July 1989

    Resident in Pakistan

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

      IIF 2169
  • Naeem, Muhammad
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52a, Sulgrave Rd, Leicester, Leicester, LE5 0LA, United Kingdom

      IIF 2170
  • Naeem, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Darkhasti, Wala Chak 5-f Po Khas, Teh Multan Sadar, Dist Multan, 60000, Pakistan

      IIF 2171
  • Naeem, Muhammad
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2166, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2172
  • Naeem, Muhammad
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2173
  • Naeem, Muhammad
    Pakistani doctor born in April 1995

    Resident in Pakistan

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

      IIF 2174
  • Naeem, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 2175
  • Naeem, Muhammad
    Pakistani business person born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shadiwala, Po Jhok Haider Khan Teh Taunsa, Taunsa Sharif, Punjab, 32100, Pakistan

      IIF 2176
  • Naeem, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3844, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2177
  • Naeem, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2178
  • Noman, Muhammad
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No E 82/12a, Shahtaj Colony Walton Road, Lahore, 54000, Pakistan

      IIF 2179
  • Noman, Muhammad
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2180
  • Noman, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 70 Eckford Street, Glasgow, G32 7AR, Scotland

      IIF 2181
  • Noman, Muhammad
    Pakistani entrepreneur born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Skaisar Road Moh Hazoor Pura, Khushab, 41000, Pakistan

      IIF 2182
  • Noman, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 112, Quantum 6 Chapeltown Street, Chapeltown, Manchester, M1 2BQ, United Kingdom

      IIF 2183
  • Noman, Muhammed
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5-b, 5, 5-b, Race Course, Lahore, 05499, Pakistan

      IIF 2184
  • Nouman, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1, Jamgha Gt Road Post Office Mullan, Mansoor, Attock, 43600, Pakistan

      IIF 2185
  • Nouman, Muhammad
    Pakistani student born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14813404 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2186
  • Nouman, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Akram Iron Store, Near Sabri Masjid Multan Road, Abdul Hakeem, 58180, Pakistan

      IIF 2187
  • Nouman, Muhammad
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 2188
  • Numan, Muhammad
    Pakistani entrepreneur born in December 1995

    Resident in Pakistan

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

      IIF 2189
  • Niaz Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2190
  • Ramzan, Muhammad
    Pakistani retailer born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P 226 227, Jaranwala Road, Jalwi Market, Faisalabad, Punjab, 38000, Pakistan

      IIF 2191
  • Ramzan, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9434, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2192
  • Ramzan, Muhammad
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ocean Cable Tv Network, Kh No 3486/3055, Main Quba Market Line 5 Rwp, Rawalpindi, 00000, Pakistan

      IIF 2193
  • Ramzan, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A41, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2194
  • Ramzan, Muhammad
    Pakistani exports born in May 1988

    Resident in Pakistan

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

      IIF 2195
  • Ramzan, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1455, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 2196
  • Ramzan, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 2197
  • Ramzan, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 2200
  • Ramzan, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 2201
  • Ramzan, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 662, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 2202
  • Ramzan, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Rehmania, Khanewal, 147105, Pakistan

      IIF 2203
  • Ramzan, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4196, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2204
  • Ramzan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2205
  • Ramzan, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2206
    • Unit 3, E58 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2207
  • Ramzan, Muhammad
    Pakistani administrator born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Willow Parade, Front Lane, Upminster, RM14 1DY, England

      IIF 2208
  • Ramzan, Muhammad
    Pakistani chief executive born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2209
  • Ramzan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite # 467, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2210
    • 106282, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2211
  • Ramzan, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16164314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2212
  • Raza, Muhammad
    Pakistani owner born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54 B, Pember Road, London, NW10 5LU, United Kingdom

      IIF 2213
  • Raza, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Tudor Avenue, Tudor Avenue, Preston, PR1 5TH, England

      IIF 2214
  • Raza, Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1448, 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2215
  • Rehan, Muhammad
    Pakistani born in March 1973

    Resident in Pakistan

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

      IIF 2216
  • Rehan, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3118ob, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 2217
  • Saad, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 2218
  • Saif, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 956, Near Old Abbasia School House No 956, Mohallah Kajal Pura, Model Town, 63100, Pakistan

      IIF 2219
  • Saif, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1666, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2220
  • Saif, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Warad #9, Dispensary Road House # B-vi/811, Street # 3 Ghala Mandi, Sahiwal, 57000, Pakistan

      IIF 2221
  • Saim, Muhammad
    Pakistani entrepreneur born in February 2001

    Resident in Pakistan

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

      IIF 2222
  • Saim, Muhammad
    Pakistani company directior born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36300, Mohalah Masjid Block Pirmahal, Pirmahal, 36300, Pakistan

      IIF 2223
  • Sajjad, Muhammad
    Pakistani director born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 6, Opposite Elc School College Road Daska, Sialkot, 51040, Pakistan

      IIF 2224
  • Sajjad, Muhammad
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8845, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2225
  • Sajjad, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah, Lasuri Wala, Moh. Sadiq Abad Colony No.2, Multan, 66000, Pakistan

      IIF 2226
  • Sajjad, Muhammad
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2041, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2227
  • Sajjad, Muhammad
    Pakistani businessman born in February 1984

    Resident in Pakistan

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

      IIF 2228
  • Sajjad, Muhammad
    Pakistani company director born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Bhander Town Farooka, Tehsil Sahiwal Distric Sargodha, Sargodhal, 40100, Pakistan

      IIF 2229
  • Sajjad, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H-r-471, Sector 15a-05 Buffer Zone, Karachi, 75850, Pakistan

      IIF 2230
  • Sajjad, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Chak No 509 Gb, Near Mohallah Animal Treatment Centre, Faisalabad, 37000, Pakistan

      IIF 2231
  • Salman, Muhammad
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13743646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2232
  • Salman, Muhammad
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 2233
  • Salman, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2532, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2234
  • Salman, Muhammad
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1260, St. 36 Usman Block, Behria Town Phase Vi, Rawalpindi, Punjab, 46000, Pakistan

      IIF 2235
  • Salman, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2236, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2236
  • Salman, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Victoria Road, Pinxton, Nottingham, NG16 6NE, England

      IIF 2237
  • Salman, Muhammad
    Pakistani business born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 39 Block A, North Nazimabad, Karachi, 74200, Pakistan

      IIF 2238
  • Salman, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Corporation Colony Dalazak Road Peshawar, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 2239
  • Salman, Muhammad
    Pakistani software engineer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#13, Street 3, Corporation Colony, Dilazak Road, Peshawar, 25000, Pakistan

      IIF 2240
  • Sami, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

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

      IIF 2241
  • Shahbaz, Muhammad
    Pakistani born in November 1971

    Resident in Pakistan

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

      IIF 2242
  • Shahbaz, Muhammad
    Pakistani director born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Waverley Ln, Burton Upon Trent, DE14 2HG, United Kingdom

      IIF 2243
  • Shahbaz, Muhammad
    Pakistani director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1481, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2244
  • Shahbaz, Muhammad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gali, Dakhana Wali H No 967 Moh Chah Bajywala, Multan, 60000, Pakistan

      IIF 2245
  • Shahzad, Muhammad
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 244, Warley Road, Halifax, HX2 0BE, England

      IIF 2246
  • Shahzad, Muhammad
    Pakistani born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni722024 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2247
  • Shahzad, Muhammad
    Pakistani business person born in January 1982

    Resident in Pakistan

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

      IIF 2248
  • Shahzad, Muhammad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 806/c, Block-2, Pechs, Tariq Road, Karachi, 75400, Pakistan

      IIF 2249
  • Shahzad, Muhammad
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4100, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2250
  • Shahzad, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 21 Ashview Apartments, Woodberry Grove, London, N4 1FN, England

      IIF 2251
  • Shahzad, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1815, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2252
  • Shahzad, Muhammad
    Pakistani ceo born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2253
  • Shahzad, Muhammad
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 182, Mohallah Mustafabad M Block Gulberg 3, Lahore, 54000, Pakistan

      IIF 2254
  • Shoaib, Muhammad
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Alms Hill Road, Manchester, M8 0PY, England

      IIF 2255
  • Shoaib, Muhammad
    Pakistani company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Alms Hill Road, Manchester, M8 0PY, England

      IIF 2256
  • Subhan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-13/7, Khokhrapar, Malir, Sindh, 75080, Pakistan

      IIF 2257
  • Sufyan, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A-1305 Pearl Residency, Gulshan E Iqbal Block-14, Karachi, 75300, Pakistan

      IIF 2258
  • Sufyan, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 324/15, Street Master Ahmad Ali Wli, Mohallah Haq Nawaz Shaheed, Jhang Sadar, Punjab, 35200, Pakistan

      IIF 2259
  • Sufyan, Muhammad
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 2260
  • Sufyan, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 30 Romford Road, London, E15 4BZ, United Kingdom

      IIF 2261
    • Office 668, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2262
  • Suleman, Muhammad
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 477, Afshan Colony Range Road Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 2263
  • Suleman, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 634, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2264
  • Suleman, Muhammad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15826180 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2265
  • Suleman, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

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

      IIF 2266
  • Suleman, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15838022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2267
  • Suleman, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite/unit/room #1-68, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2268
  • Suleman, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 938, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 2269
  • Shoaib Muhammad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2808, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2270
  • Shoaib Muhammad
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umair, Muhammad
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Mansfield Road, London, E17 6PJ, England

      IIF 2273
  • Umair, Muhammad
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 2274
  • Umair, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8422, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 2275
  • Umair, Muhammad
    Pakistani chief executive officer born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97579, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2276
  • Umar, Muhammad
    Pakistani company director born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 10, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 2277
  • Umar, Muhammad
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Office No 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 2278
    • Office # 28, 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 2279
  • Umar, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3994, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2280
  • Umar, Muhammad
    Pakistani born in June 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2281
  • Umar, Muhammad
    Pakistani director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1821, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2282
  • Umar, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Banyards, Hornchurch, London, Uk, RM11 2QJ, United Kingdom

      IIF 2283
    • 1-banyards, Hornchurch, London, United Kingdom, RM11 2QJ, United Kingdom

      IIF 2284
  • Umar, Muhammad
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16600839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2285
  • Umar, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2286
  • Umar, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 189, Great Western Street, Manchester, M14 4LN, England

      IIF 2287
  • Umar, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

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

      IIF 2288
  • Umar, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86b, Water Street, Birmingham, B3 1HL, England

      IIF 2289
  • Umar, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ, United Kingdom

      IIF 2290
    • Street No 6, Mohallah Ghareeb Abad, Madilla Road, Sheikhupura, 39350, Pakistan

      IIF 2291
  • Umar, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2292
  • Umar, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9127, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2293
  • Umer, Muhammad
    Pakistani software engineer born in August 1978

    Resident in Pakistan

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

      IIF 2294
  • Umer, Muhammad
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Fateh Pur, Po Khas Mandra Wala, Sailkot, Pakistan, 51310, Pakistan

      IIF 2295
  • Umer, Muhammad
    Pakistani businessman born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 43, Hillman House, Smithford Way, Coventry, CV1 1FZ, United Kingdom

      IIF 2296
  • Umer, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E61 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 2297
  • Umer, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 2298
  • Umer, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 2299
  • Umer, Muhammad
    Pakistani company director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # P-74, Kohinoor Town, Faisalabad, 38000, Pakistan

      IIF 2300
  • Umer, Muhammad
    Pakistani business person born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, Reeves Way, Peterborough, PE1 5LR, England

      IIF 2301
  • Umer, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2318, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2302
  • Umer, Muhammad
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104324, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 2303
  • Umer, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3054, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2304
    • Office 3604, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2305
  • Umer, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G100, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2306
  • Umer, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2307
  • Umer, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

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

      IIF 2308
  • Umer, Muhammad
    Pakistani software developer born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 117, Street No 4, Kotha Pind Faisal Town, Lahore, 54000, Pakistan

      IIF 2309
  • Umer, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Welton Mount, Leeds, LS6 1ET, England

      IIF 2310
  • Usama, Muhammad
    Pakistani company director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Near Ashia Tent Service, Gujranwala, Punjab, 52250, Pakistan

      IIF 2311
  • Usama, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4404, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2312
  • Usama, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 8211, 137 Richmond Street, Coventry, CV2 4HZ, United Kingdom

      IIF 2313
  • Usama, Muhammad
    Pakistani ecommerce retail profession born in December 1999

    Resident in Pakistan

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

      IIF 2314
  • Usman, Muhammad
    Pakistani accountant born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 2, Street 18 Ahmed Town Bhara Kahu, Islamabad, 45400, Pakistan

      IIF 2315
  • Usman, Muhammad
    Pakistani company director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#24, Street#39 Mohallah Sabzazar Jamil Town Multan Road, Lahore, 54000, Pakistan

      IIF 2316
  • Usman, Muhammad
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2317
  • Usman, Muhammad
    Pakistani born in September 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2318
  • Usman, Muhammad
    Pakistani self employed born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410, Streat #4,mohalla Khurshid Town, District Khanewal, Mian Channu, 58000, Pakistan

      IIF 2319
  • Usman, Muhammad
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 228, Petersfield Avenue, Romford, RM3 9PR, England

      IIF 2320
  • Usman, Muhammad
    Pakistani account manager born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 189, Caledon Road, London, E6 2EX, United Kingdom

      IIF 2321
  • Usman, Muhammad
    Pakistani manager born in January 1983

    Resident in Pakistan

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

      IIF 2322
  • Usman, Muhammad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Manzoorabad, Wazirababd, Punjab 52000, Pakistan

      IIF 2323
  • Usman, Muhammad
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09930147 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2324
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2325
  • Usman, Muhammad
    Pakistani entrepreneur born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 2326
  • Usman, Muhammad
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 2327
  • Usman, Muhammad
    Pakistani director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8847, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2328
  • Usman, Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Elizabeth Street, South Shields, NE33 4PJ, United Kingdom

      IIF 2329
  • Usman, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45-55, Commercial Street, London, E1 6BD, England

      IIF 2330
  • Usman, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Defence Road, Sialkot, 51310, Pakistan

      IIF 2331
  • Usman, Muhammad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2332
  • Usman, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Orion House London Office 629, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2333
  • Usman, Muhammad
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4832, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2334
  • Usman, Muhammad
    Pakistani importer & exporter born in November 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Hope Street Ashton Underlyne, 71 Hope Street, Ashton-under-lyne, OL6 9SP, England

      IIF 2335
  • Usman, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 18, 15 Abbot Road Nr Darbar Pir Hasan Shah Wali, Lahore, 54000, Pakistan

      IIF 2336
  • Usman, Muhammad
    Pakistani business executive born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6 Egham Crescent Sutton, Egham Crescent, Cheam, Sutton, SM3 9AL, England

      IIF 2337
  • Usman, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3621, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2338
  • Usman, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15668067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2339
  • Usman, Muhammad
    Pakistani entrepreneur born in December 1992

    Resident in Pakistan

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

      IIF 2340
  • Usman, Muhammad
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

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

      IIF 2341
  • Usman, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Baldia Colony, Makan#526/527, Haroon Abad, Bahawal Nagar, 62100, Pakistan

      IIF 2342
  • Usman, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 213, Ella Street, Hull, HU5 3AT, England

      IIF 2343
    • 116, Chingford Road, London, E17 4PL, England

      IIF 2344
  • Usman, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Riddy Lane, Luton, LU3 2AD, England

      IIF 2345
  • Usman, Muhammad
    Pakistani farmer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas Chak, 333 Gb Kara Barha Pir Mahal, Pirmahal, Punjab, 36300, Pakistan

      IIF 2346
  • Usman, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6734, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2347
    • Unit 3 F74, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 2348
  • Usman, Muhammad
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2349
  • Usman, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 174, South Park Road, Ilford, IG1 2XR, England

      IIF 2350
  • Usman, Muhammad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 04, 04 Ransdale Road Bradford Bd5 7nr, Bradford, United Kingdom, BD5 7NR, United Kingdom

      IIF 2351
  • Usman, Muhammad
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 2352
  • Usman, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 2353
  • Uzair, Muhammad
    Pakistani chief executive born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 25, Bismilla Street Mohalla Alhamd Colony Iqbal Town, Lahore, 54000, Pakistan

      IIF 2354
  • Uzair, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 2355
  • Waqas, Muhammad
    Pakistani director born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410-420, Rayners Lane, Pinner, Middlesex, HA5 5DY

      IIF 2356
  • Waqas, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C67, Unit 3 C67 Premier House, Rolfe Street, Smethwick, West Midlas, B66 2AA, United Kingdom

      IIF 2357
  • Waqas, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2117, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2358
  • Waqas, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.121, Akhtar Estate Feroz Pur Road, Lahore, Punjab, 54000, Pakistan

      IIF 2359
  • Waqas, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 2360
  • Waqas, Muhammad
    Pakistani director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2367, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2361
  • Waqas, Muhammad
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office E70, 58 County Road, Liverpool, L4 3QL

      IIF 2362
  • Waqas, Muhammad
    Pakistani business person born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54 Coombe Road, Kingston Upon Thames, England, KT2 7AF, United Kingdom

      IIF 2363
  • Waqas, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pakki Kotli, Po Khas House Number 6 District, Sialkot, Punjab, 51310, Pakistan

      IIF 2364
  • Waqas, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3260, London, N1 7AA, United Kingdom

      IIF 2365
    • House No 27, Street No 4 Saman Colony, Zafarwal, 51670, Pakistan

      IIF 2366
  • Waqas, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohala Lokari, M Hayat Jhawarian, Jhawarian, 40350, Pakistan

      IIF 2367
  • Waqas, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahala Sarak Banda, Mahala Sarak Banda Dargai District Malakand, Meherdi, 23010, Pakistan

      IIF 2368
  • Waqas, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20, Street No 3 Block 1 Muhallah Main Bazaar Malipura, Lahore, 54000, Pakistan

      IIF 2369
  • Waqas, Muhammad
    Pakistani business executive born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2370
  • Waseem, Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 176, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2371
  • Waseem, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farakh Abad, Bara Dari Rd Shadara, Lahore, 54950, Pakistan

      IIF 2372
  • Waseem, Muhammad
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 227, Street 113, Islamabad, D-12/1, Pakistan

      IIF 2373
  • Waseem, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 794, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2374
  • Waseem, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 2375
  • Waseem, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 2376
  • Waseem, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3123, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2377
  • Waseem, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #4793, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2378
  • Waseem, Muhammad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 2379
  • Waseem, Muhammad
    Pakistani owner born in April 1992

    Resident in Pakistan

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

      IIF 2380
  • Waseem, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 2381
  • Waseem, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 163, Street No 6 Block F, Zafarwal, 51670, Pakistan

      IIF 2382
  • Waseem, Muhammad
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 2383
  • Waseem, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, 50 Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 2384
  • Waseem, Muhammad
    Pakistani freelancer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 2385
  • Waseem, Muhammad
    Pakistani property management born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2386
  • Waseem, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 325, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2387
  • Waseem, Muhammad
    Pakistani self employed born in April 1996

    Resident in Pakistan

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

      IIF 2388
  • Waseem, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 10, Street 1 Purana Sujabadd Raod, Multan, 60700, Pakistan

      IIF 2389
  • Waseem, Muhammad
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park Churchill Way, Churchill Way #30251, Sheffield, S35 2PS, United Kingdom

      IIF 2390
  • Waseem, Muhammad
    Pakistani administrator born in April 1997

    Resident in Pakistan

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

      IIF 2391
  • Waseem, Muhammad
    Pakistani businessman born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Waseem, Post Office Khas Khudai, Muzaffargarh, 34200, Pakistan

      IIF 2392
  • Waseem, Muhammad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, E17 3NU, United Kingdom

      IIF 2393
  • Waseem, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 2394
  • Waseem, Muhammad
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 2395
  • Yasin, Muhammad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 388, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2396
  • Yasin, Muhammad
    Pakistani owner born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, United Kingdom

      IIF 2397
  • Yasin, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 2398
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2399
  • Yasin, Muhammad
    Pakistani business man born in April 1981

    Resident in Pakistan

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

      IIF 2400
  • Yasin, Muhammad
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah Khe, Korona, Tor Dherh, Sawabi, 23440, Pakistan

      IIF 2401
  • Yasir, Muhammad
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2402
  • Yasir, Muhammad
    Pakistani director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8912, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2403
  • Yasir, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 367, Akab Thana Jalapur Road Mohalla Bag, Multan, Shujabad, 59220, Pakistan

      IIF 2404
  • Yasir, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2358, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2405
    • Chak, # 124/7 Er P.o Chak # 124/7 Er Tehsil, Mian Channu, Khanewal, 58150, Pakistan

      IIF 2406
  • Zain, Muhammad
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, London, HA1 3EX, United Kingdom

      IIF 2407
  • Zain, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 2408
  • Zain, Muhammad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2409
  • Zain, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16034224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2410
  • Zain, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 2411
  • Zain, Muhammad Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1091, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2412
  • Zaman, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45bt, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2413
  • Zohaib, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 3, Mohalla New Miana Pura, East Sialkot, Punjab, Pakistan

      IIF 2414
  • Zohaib, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15281911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2415
  • Zohaib, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 2416
  • Zohaib, Muhammad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 437 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2417
  • Zohaib, Muhammad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Traffic Goat, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 2418
  • Zohaib, Muhammad
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6661, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2419
  • Zubair, Muhammad
    Pakistani company director born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Verney Road, Dagenham, RM9 5LL, England

      IIF 2420
  • Abdullah, Muhammad
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Seabrook Luton, Luton, LU4 0EH, United Kingdom

      IIF 2421
  • Abdullah, Muhammad
    Pakistani entrepreneur born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14b, Fazl E Haq Garden Opp. Millet Tractors, Begum Kot Shahdra Lahore, Lahore, 54950, Pakistan

      IIF 2422
  • Abdullah, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105, Ansell Road, London, SW17 7LT, England

      IIF 2423
  • Abdullah, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 463, North Circular Road, Neasden, London, NW2 7QG, England

      IIF 2424
    • Office 3212, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2425
  • Abdullah, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road Mildenhall Suffolk Ip28 7de, Mildenhall, IP28 7DE, United Kingdom

      IIF 2426
  • Abdullah, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3512, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2427
  • Abdullah, Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1202 Concert House, 62 Roden Street, Ilford, IG1 2ZP, England

      IIF 2428
  • Abdullah, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Jhang Bazar, Tehisl Pirmahal District Toba Tek Singh, Punjab, Pirmahal, 36300, Pakistan

      IIF 2429
  • Abdullah, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Upland Grove, Leeds, LS8 2SY, England

      IIF 2430
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2431
  • Adil, Muhammad
    Pakistani director born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit # 2205, 275, New North Road, London, N1 7AA, United Kingdom

      IIF 2432
  • Adil, Muhammad
    Pakistani trading born in December 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Km Multan Road, Lahore, 54500, Pakistan

      IIF 2433
  • Adil, Muhammad
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54a, Brook House Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 2434
    • Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 2435
    • Brook House, 54a Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 2436
  • Adil, Muhammad
    Pakistani business born in November 1983

    Resident in Pakistan

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

      IIF 2437
  • Adil, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Marlinford Dr, Manchester, M40 1LB, United Kingdom

      IIF 2438
  • Adil, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16510565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2439
  • Adil, Muhammad
    Pakistani advertising consultant born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, S35 2PS, United Kingdom

      IIF 2440
  • Ahmad, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15390773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2441
  • Ahmad, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15917497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2442
  • Ahmad, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Huron Avenue, Livingston, EH54 6LF, Scotland

      IIF 2443
  • Ahmad, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 2444
  • Ahmad, Muhammad
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 2445
  • Ahmad, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 2446
  • Ahmad, Muhammad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 135, Boil Gunj Kot Kan Singh, Pakpattan, 57400, Pakistan

      IIF 2447
  • Ahmad, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2448
  • Ahmad, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Milverton Road, Manchester, United Kingdom, M14 5PL, United Kingdom

      IIF 2449
  • Ahmad, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 04, Muhala Naseem Town Haroonabad, Naseem Town, 62100, Pakistan

      IIF 2450
  • Ahmad, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13103, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2451
  • Ahmad, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 4, Hajveri Street, Mohalla Gulshan Abbas Scheme, Mansoora, Lahore, 54000, Pakistan

      IIF 2452
    • 61, Andes Close, Southampton, SO14 3HS, England

      IIF 2453
  • Ahmad, Muhammad
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 161, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 2454
  • Ahmad, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • ., ., ., ., ., England

      IIF 2455
    • Office 2435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2456
    • Unit 3, Livsey Street, Rochdale, OL16 1ST, United Kingdom

      IIF 2457
  • Ahmad, Muhammad
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 06, Street No. 05, Muhallah Hosptial Road, Fateh Garh, Mughalpura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 2458
  • Ahmad, Muhammad
    Pakistani owner born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 102756, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2459
  • Ahmad, Muhammad
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Guildford Street Stoke On Trent, Staffordshire, ST4 2EP, United Kingdom

      IIF 2460
  • Ahmad, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, 26 The Harizons Moss Lane, Balton, BL6 5GH, England

      IIF 2461
    • 26, 26 The Harizons, Moss Lane, Bl, Balton, BL6 5GH, United Kingdom

      IIF 2462
  • Ahmad, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2463
    • 42, Beeston Grove White Field, Manchester, M45 6UF, United Kingdom

      IIF 2464
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2465
  • Ahmad, Muhammad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St 4, Dak Khana Khas Chak 3 /14 L, Tehsil Chichawatni District Sahiwal, Kassowal, Punjab, 57300, Pakistan

      IIF 2466
  • Ahmad, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5475, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2467
  • Ahmad, Muhammad
    Pakistani retail born in September 2002

    Resident in Pakistan

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

      IIF 2468
  • Ahmad, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni713664 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2469
    • Office 5358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2470
  • Ahmad, Muhammad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 264, Mohalla Sabzazar Scheme Multan Road, Block H, Lahore, 54572, Pakistan

      IIF 2471
  • Ahmad, Muhammad
    Pakistani ceo born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35-16, Oxford Court Bishopsgate, Manchester, M2 3WQ, United Kingdom

      IIF 2472
  • Ahmad, Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14926895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2473
  • Ahmad, Muhammad
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 4, - S - 11 Ground Minhas Clifton Colony Punjab, Lahore, 54000, Pakistan

      IIF 2474
  • Ahmad, Muhammad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12719, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2475
  • Ahmad, Muhammad
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, Marzi Pura. Street 7, 5 No Chhungi, 61010, Pakistan

      IIF 2476
    • Office 10715, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2477
  • Ahmad, Muhammad
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5256, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2478
  • Ahmad, Muhammad
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 745, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 2479
  • Ahmad, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8107, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2480
  • Ahmad, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

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

      IIF 2481
  • Ahmad, Muhammad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 15a, Street # 23, Muhalla Nizamabad Kot Khawajah Saeed, Lahore, 54000, Pakistan

      IIF 2482
  • Ahmad, Muhammad
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5138, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2483
  • Ahmad, Muhammad
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 693/b, Street No 01 New Abadi Mohallah Peer Kariyan, Pakpattan, 57400, Pakistan

      IIF 2484
  • Ahmad, Muhammad, Mr.
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 07, Near K P S Girl School Shakeel Town, Khudian Khas, Khdian Khas, Punjab, 55030, Pakistan

      IIF 2485
  • Ahmed, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5612, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2486
  • Ahmed, Muhammad
    Pakistani retailer born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.5, Mohallah Bismillah General Store, Lahore, 54000, Pakistan

      IIF 2487
  • Ahsan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Park Street, Tillicoultry, FK13 6AG, Scotland

      IIF 2488
  • Ahsan, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14179, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2489
  • Ahsan, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 2490
  • Ahsan, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 184, Gulshan E Iqbal Colony, Arifwala, 57450, Pakistan

      IIF 2491
  • Ahsan, Muhammad
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4941, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2492
  • Ahsan, Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9666 Ai, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 2493
  • Ahsan, Muhammad
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhalla Ghaznavi, Mandi Sadiq Gunj Tehsil Manjpana, Bahawalnagar, 62300, Pakistan

      IIF 2494
  • Ahsan, Muhammad
    Pakistani company director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4568, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2495
  • Ajmal, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

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

      IIF 2496
  • Ajmal, Muhammad
    Pakistani business born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Stret 13, Jinah Town, Mian Channu, 58000, Pakistan

      IIF 2497
  • Ajmal, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3237, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2498
  • Akram, Muhadmmad
    Pakistani born in January 1969

    Resident in Pakistan

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

      IIF 2499
  • Akram, Muhammad
    Pakistani lawyer born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Professional Law Chamber, 91-92, Sub Division Court Chichawatni, Chichawatni, 91-92, Pakistan

      IIF 2500
  • Akram, Muhammad
    Pakistani business person born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#p41, Satyina Road ,house No;p41,street No2,mohala, Haseeb Shaheed Colony, Faisalabad, Faisalabad, 38000, Pakistan

      IIF 2501
  • Akram, Muhammad
    Pakistani business executive born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Derby Street, Bolton, BL3 6LR, England

      IIF 2502
  • Ali, Hammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 321, Millview Barn Grange Road, Southampton, SO31 8GD, United Kingdom

      IIF 2503
  • Ali, Muhammad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No N-532 Sector 20 B, Shah Lateef Town, Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 2504
  • Ali, Muhammad
    Pakistani director born in April 1980

    Resident in Pakistani

    Registered addresses and corresponding companies
    • 1, Dumas Close, Yateley, Hampshire, GU46 6XZ, United Kingdom

      IIF 2505
  • Ali, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126/2, Shakir Colony Nusrat Road, Chah Bohar, Multan, 60750, Pakistan

      IIF 2506
  • Ali, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C153, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2507
  • Ali, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Douglas Rd, Oldbury, B68 9ST, United Kingdom

      IIF 2508
  • Ameen, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6438, 182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 2509
  • Amin, Muhammad
    Pakistani chief executive born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2. 16, Q West, 1110 Greatwest Road, Brentford, London, TW8 0GP, United Kingdom

      IIF 2510
  • Amjad, Muhammad
    Pakistani business man born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 683, London Road, North Cheam, Sutton, Surrey, SM3 9DL, England

      IIF 2511
  • Aqib, Muhammad
    Pakistani entrepreneur born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 02, Noorbawa Street No 07, Gujranwala, 52250, Pakistan

      IIF 2512
  • Arif, Muhammad
    Pakistani shop keeper born in December 1965

    Resident in Pakistan

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

      IIF 2513
  • Arif, Muhammad
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 5, Chah Dhorey Wala Nawab Pur Road M, Multan, 60000, Pakistan

      IIF 2514
  • Asad, Muhammad
    Pakistani marketing director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street 15a Shujah Colony Ghorey Shah, Lahore, Punjab, 54000, Pakistan

      IIF 2515
  • Asif, Mohammad
    Pakistani trader born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, North Park Road, Bradford, BD9 2NT, England

      IIF 2516
  • Asif, Muhammad
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Turner Avenue, Mitcham, London, CR4 3JY, United Kingdom

      IIF 2517
  • Asif, Muhammad
    Pakistani born in October 1975

    Resident in Pakistan

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

      IIF 2518
  • Asif, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bhatti House, Jehlum Road, Morgah, Mor Rawalpindi, Pakistan

      IIF 2519
  • Asif, Muhammad
    Pakistani director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6514, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2520
  • Asif, Muhammad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 24, St No 1, Mohalla Nazr Niaz, Mansoorabad Faisalabad Punjab, 38000, Pakistan

      IIF 2521
  • Asif, Muhammad
    Pakistani accounts manager born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 685, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 2522
  • Asif, Muhammad
    Pakistani graphic designer born in October 1982

    Resident in Pakistan

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

      IIF 2523
  • Asif, Muhammad
    Pakistani director born in November 1982

    Resident in Pakistan

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

      IIF 2524
  • Asif, Muhammad
    Pakistani software engineer born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 2525
  • Asif, Muhammad
    Pakistani director born in November 1984

    Resident in Pakistan

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

      IIF 2526
  • Asif, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-24, Sarfraz Colony, People Colony No 2, Faisalabad, Punjab, 38090, Pakistan

      IIF 2527
  • Asim, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 2528
  • Asim, Muhammad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 442 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2529
  • Asim, Muhammad
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 2530
  • Atif, Muhammad
    Pakistani company director born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 78, Shelley Road, Luton, LU4 0JA, England

      IIF 2531
  • Atif, Muhammad
    Pakistani businessman born in November 1985

    Resident in Pakistan

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

      IIF 2532
  • Atif, Muhammad
    Pakistani job born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#99, Street# 3, Depalpur, 56180, Pakistan

      IIF 2533
  • Atif, Muhammad
    Pakistani entrepreneur born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Ehsan Pur, Fateh Pur Tiwana, Tehsil Rahim Yar Khan, District Rahim Yar Khan, Rahim Yar Khan, 64200, Pakistan

      IIF 2534
  • Atif, Muhammad
    Pakistani student born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4997, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 2535
  • Awais, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Shah Wala Po Jhoke Uttra Haji Kamand, Tehsil Kot Chatta Dist. Dera Ghazi Khan, Kot Chatta, 32200, Pakistan

      IIF 2536
  • Awais, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 162-164, Nzd Powor House Multan Road, Mahallah Bashir Colony Sahiwal, Bashir Colony, Pakistan, 57000, Pakistan

      IIF 2537
  • Awais, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Baylis Business Centre, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 2538
  • Awais, Muhammad
    Pakistani manufacturing born in August 2000

    Resident in Pakistan

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

      IIF 2539
  • Awais, Muhammad
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7783, 321-323 High Road, Chadwell Heath, Essex, United Kingdom, RM6 6AX

      IIF 2540
  • Awais, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Tehsil Pasrur, District Sialkot,village Lallyal, Sialkot, 51451, Pakistan

      IIF 2541
  • Awais, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni721505 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2542
  • Awais, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15412069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2543
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2544
  • Awais, Muhammad
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 752, Block F2, Wapda Town Lahore, 54770, Pakistan

      IIF 2545
  • Awais, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 176, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 2546
  • Awais, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Dak Khana Khas, Chak No 1/10-l, Sahiwal, 57000, Pakistan

      IIF 2547
  • Awais, Muhammad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 481, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2548
  • Awais, Muhammad
    Pakistani ceo born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, House No15 Street No10 Mohala Nabipura, Lalpul Mughalpura Lahore Cantt District Lahore, Lahore, 54840, Pakistan

      IIF 2549
  • Awais, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 617, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2550
  • Awais, Muhammad
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1298, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2551
  • Awais, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 01, Street No 02 Mohallah Malik Park, Bara Dari Road, Lahore, 54000, Pakistan

      IIF 2552
  • Awais, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Faisal Colony, Pul Barara, House # 303/c/16-w/xex, Street # 1, Multan, 59300, Pakistan

      IIF 2553
  • Awais, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12268, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 2554
  • Awais, Muhammad
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15528254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2555
  • Awais, Muhammad
    Pakistani director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4552, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2556
  • Awais, Muhammad
    Pakistani company director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125 - 127, King Street, Wallasey, Wirral, CH44 0BZ, England

      IIF 2557
  • Awais, Muhammad
    Pakistani graphic designer born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 2558
  • Azam, Muhammad
    Pakistani director born in November 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 135, Trinity Road, Southall, Middlesex, UB1 1ES, United Kingdom

      IIF 2559
  • Azam, Muhammad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 115, The Shaftesburys, Barking, IG11 7JA, England

      IIF 2560
  • Azam, Muhammad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2561
  • Azeem, Muhammad
    Pakistani business born in May 1971

    Resident in Pakistan

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

      IIF 2562
  • Azeem, Muhammad
    Pakistani employee born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY

      IIF 2563
  • Azeem, Muhammad
    Pakistani company director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5-d-5/7, Nazimabad 5, Karachi, Sindh, 74600, Pakistan

      IIF 2564
  • Azeem, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Molana Ahmad, Ali Road House No 38 Lda Mohallah Mandar, Bhaghat Ram Sabzi Mandi, Lahore, Punjab, 54000, Pakistan

      IIF 2565
  • Azeem, Muhammad
    Pakistani self employed born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No276, Gulshan Wahab Phase 1 Qaboola Road Arifwala, Arifwala, Punjab, 57450, Pakistan

      IIF 2566
  • Azeem, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B-202 New Memon Plaza, Filmistan Road, Garden West, Karachi, 74550, Pakistan

      IIF 2567
  • Azeem, Muhammad
    Pakistani business person born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 94, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BJ, United Kingdom

      IIF 2568
  • Azeem, Muhammad
    Pakistani business executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Peckham Rd, London, SE15 5PY, England

      IIF 2569
  • Azeem, Muhammad
    Pakistani it engineer born in November 1990

    Resident in Pakistan

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

      IIF 2570
  • Azeem, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Holborn Viaduct, London, EC1A 2AE, England

      IIF 2571
  • Azeem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1078, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2572
  • Azeem, Muhammad
    Pakistani business person born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2573
  • Bilal, Muhammad
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 36 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2574
  • Bilal, Muhammad
    Pakistani director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2575
  • Bilal, Muhammad
    Pakistani business person born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 653, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2576
  • Bilal, Muhammad
    Pakistani director born in November 1985

    Resident in Pakistan

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

      IIF 2577
  • Bilal, Muhammad
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2717, Street # 1, Madina Colony, Dora Road, Kohat Road, Peshawar, 25000, Pakistan

      IIF 2578
  • Bilal, Muhammad
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 2579
  • Bilal, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park, Lytchett House, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2580
  • Bilal, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 2581
  • Bilal, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 17, Street No. 13 Walton Colony, Zafarwal, 51670, Pakistan

      IIF 2582
  • Bilawal, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3487, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 2583
  • Fahad, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, Gali No 8 Muhala Baba Gandhi Shah Darogawala, Lahore, 54000, Pakistan

      IIF 2584
  • Faisal, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 2585
  • Faisal, Muhammad
    Pakistani director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1174, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2586
  • Faisal, Muhammad
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Lane 18, Sector H, Dha 2, Islamabad, 45730, Pakistan

      IIF 2587
  • Faisal, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, Kemp House 160, City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2588
    • 71-75, Shelton Street, Covent Garden, London, Wc2h 9jq, London, WC2H 9JQ, United Kingdom

      IIF 2589
  • Faisal, Muhammad
    Pakistani company director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 11, Street No 2 Madina Colony, Multan, 60000, Pakistan

      IIF 2590
  • Faisal, Muhammad
    Pakistani company director born in February 1985

    Resident in Pakistan

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

      IIF 2591
  • Faisal, Muhammad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 2592
  • Faisal, Muhammad
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14985128 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2593
  • Faisal, Muhammad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6703, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2594
  • Faizan, Muhammad
    Pakistani owner born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #2655, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 2595
  • Faizan, Muhammad
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1120, House No. 338, Street No. 4, Sector, Manzoor Colon, Karachi, 71500, Pakistan

      IIF 2596
  • Faizan, Muhammad
    Pakistani ceo born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103, Birmingham Business Park, Birmingham, B37 7BF, United Kingdom

      IIF 2597
  • Faizan, Muhammad
    Pakistani director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Albert Rd, Cheltenham, GL52 2QX, United Kingdom

      IIF 2598
    • 37, Hope St, Liverpool, EL1 9EA, United Kingdom

      IIF 2599
  • Faizan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2920, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2600
  • Faizan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5927, 182-184 High Street North, London, E6 2JA, England

      IIF 2601
  • Farooq, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, City Road London, London, EC1 2NX, England

      IIF 2602
  • Farooq, Muhammad
    Pakistani director born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9220, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2603
  • Farooq, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10731, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2604
  • Farooq, Muhammad
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2605
  • Farooq, Muhammad
    Pakistani director born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96 Shearer Road, Portsmouth, Hampshire, PO1 5LR, United Kingdom

      IIF 2606
  • Farooq, Muhammad
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1592, ,182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 2607
  • Farooq, Muhammad
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Lower Plate, Muzaffarabad, 13100, Pakistan

      IIF 2608
  • Farooq, Muhammad
    Pakistani entrepreneur born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 18, Khokhar Street Mohalla Balochan Wala, Pind Dadan Khan, 49040, Pakistan

      IIF 2609
  • Farooq, Muhammad
    Pakistani born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106-a, Tippu Block, New Garden Town, Lahore, 540000, Pakistan

      IIF 2610
  • Farooq, Muhammad
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15487718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2611
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2612
  • Farooq, Muhammad
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2613
  • Farooq, Muhammad
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2845, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2614
  • Farooq, Muhammad
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 36 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2615
  • Farooq, Muhammad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 458 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2616
  • Farooq, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 2617
  • Farooq, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 22, Gulshan Market, Multan, 62000, Pakistan

      IIF 2618
  • Farooq, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2619
  • Fayyaz, Muhammad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 137, Cricklade Road, Swindon, SN2 1AD, United Kingdom

      IIF 2620
  • Fayyaz, Muhammad
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 2621
  • Fayyaz, Muhammad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road, London Ec1v 2nx, London, London, EC1V 2NX, United Kingdom

      IIF 2622
  • Hammad, Muhammad
    Pakistani company director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 2623
  • Hammad, Muhammad
    Pakistani business executive born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15000363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2624
    • Chowk Shah Abbas, H#394, Mohallah Saleemabad, Multan, Punjab, 66000, Pakistan

      IIF 2625
  • Hamza, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 2626
  • Hamza, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc802145 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2627
  • Haroon, Muhammad
    Pakistani director born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Kpk Accountants,79, College Road, Harrow, HA1 1BD, England

      IIF 2628
  • Haroon, Muhammad
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3209, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2629
  • Haroon, Muhammad
    Pakistani graphic designer born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 511, Block C, Street 9, Dha Phase 6, Lahore, Punjab, 54000, Pakistan

      IIF 2630
  • Haroon, Muhammad
    Pakistani business executive born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Linksview Road, Motherwell, ML1 4AT, Scotland

      IIF 2631
  • Haroon, Muhammad
    Pakistani engineer born in November 1991

    Resident in Pakistan

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

      IIF 2632
  • Haroon, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2633
  • Haroon, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 2634
  • Haroon, Muhammad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit B8, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2635
  • Haroon, Muhammad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2b, York Road, London, E4 8QL, England

      IIF 2636
  • Hassan, Muhammad
    Pakistani business person born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 158, Uxbridge Road, London, W7 3TB, England

      IIF 2637
  • Hassan, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

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

      IIF 2638
  • Hassan, Muhammad
    Pakistani company director born in April 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15350240 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2639
  • Hassan, Muhammad
    Pakistani born in March 1981

    Resident in Pakistan

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

      IIF 2640
  • Hassan, Muhammad
    Pakistani project manager born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Green Lane, Ilford, IG1 1YQ, England

      IIF 2641
  • Hassan, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 2642
  • Hassan, Muhammad
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A3, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 2643
  • Hassan, Muhammad
    Pakistani business born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 153, Argyle Street, St Enoch Centre, Glasgow, G2 8BX, Scotland

      IIF 2644
  • Hassan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Glencroft Road, Glasgow, G44 5RA, United Kingdom

      IIF 2645
  • Hassan, Muhammad
    Pakistani born in November 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, The Wickets, Luton, LU2 7JB, England

      IIF 2646
  • Hassan, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2647
  • Hassan, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Berkeley Road, Uxbridge, UB10 9DY, England

      IIF 2648
  • Hassan, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5 861b, Stockport Road, Manchester, M19 3PW, England

      IIF 2649
  • Hassan, Muhammad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 81, Aubrey Street, Middlesbrough, TS1 3LY, England

      IIF 2650
  • Hassan, Muhammad
    Pakistani company director born in November 1995

    Resident in Pakistan

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

      IIF 2651
  • Hassan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 35/wb, Tehsil And District, Vehari, Punjab, 61100, Pakistan

      IIF 2652
  • Hassan, Muhammad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Sadiq Abad,jalwan, Kabal, 19060, Pakistan

      IIF 2653
    • 24, Pirgazi Road, Icharah, Lahore, 54000, Pakistan

      IIF 2654
  • Hassan, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 2655
    • International House, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 2656
  • Hassan, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dehdan, Village Dehdan P.o Kot Najebullah District Haripur, Haripur, 22660, Pakistan

      IIF 2657
  • Hassan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56-u, Pechs-block6, Karachi, 746000, Pakistan

      IIF 2658
  • Imran, Muhammad
    Pakistani director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Imran, S. U. Enterprises 3 Edward Road, Near Ag Office, Lahore, 54000, Pakistan

      IIF 2659
  • Imran, Muhammad
    Pakistani chief executive born in November 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2660
  • Imran, Muhammad
    Pakistan businessman born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57, Pitcroft Avenue, Reading, RG6 1NN, United Kingdom

      IIF 2661
  • Imran, Muhammad
    Pakistani free lancer born in November 1981

    Resident in Pakistan

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

      IIF 2662
  • Imran, Muhammad
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 2663
  • Imran, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2418, Unit 3a, 34-35 Hatton Farden,halorn, Suite 2418 Unit 3a 34-35 Hatton Garden, Holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2664
  • Imran, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4161, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2665
  • Imran, Muhammad
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hs 43 Byjchs, Bahadurabad Road 3, Bahadurabad, Karachi, Sindh, 74000, Pakistan

      IIF 2666
  • Imran, Muhammad
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 34b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2667
    • A32, St-5/2, Block E, North Nazimabad, Karachi, Karachi, 74600, Pakistan

      IIF 2668
  • Imran, Muhammad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 13-a, Street No 1, Mohalla Kachi Kothi, Pirmahal, Punjab, Pakistan

      IIF 2669
  • Imran, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Lee High Rd, Lewisham, London, SE13 5LQ, United Kingdom

      IIF 2670
  • Imran, Muhammad
    Pakistani born in July 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16710494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2671
  • Iqbal, Muhammad
    Pakistani company director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1935, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2672
  • Iqbal, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 2673
  • Iqbal, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4652, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2674
  • Irfan, Mohammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 108, Cross Deep, Twickenham, TW1 4RB, England

      IIF 2675
  • Irfan Muhammad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4619, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2676
  • Jawad, Muhammad
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1358, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2677
  • Jawad Muhammad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 240, Street 10, Sector N1, Phase 4 Hayatabad, Peshawar, Kpk, 25000, Pakistan

      IIF 2678
  • Kaif, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7616, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2679
    • A-32, Ptcl Colony, Khairpur, 66020, Pakistan

      IIF 2680
  • Kashif, Muhammad
    Pakistani director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pk,275, Pakistan,bahria Town, Street No 14,house No,275, +923361915390, Pakistan

      IIF 2681
  • Kashif, Muhammad
    Pakistani company director born in November 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 786, Great West Road, Isleworth, TW7 5NA, England

      IIF 2682
  • Kashif, Muhammad
    Pakistani director born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 1a, Street 29. F7/1, Islamabad, 44000, Pakistan

      IIF 2683
  • Kashif, Muhammad
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7201, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2684
  • Kashif, Muhammad
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 2685
  • Kashif, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 235, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2686
  • Kashif, Muhammad
    Pakistani chief executive born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Woodfold Place, Blackburn, BB2 6JR, England

      IIF 2687
  • Kashif, Muhammad
    Pakistani application designer born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2688
  • Kashif, Muhammad
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2689
  • Kashif, Muhammad
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3315, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2690
  • Kashif, Muhammad
    Pakistani entrepreneur born in October 1986

    Resident in Pakistan

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

      IIF 2691
  • Khalil, Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4434, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2692
  • Khan, Muhammad Ali
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 2693
  • Khan, Muhammad Ali
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3785, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2694
  • Kashif Muhammad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 804 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2695
  • Mr Ali Muhammad
    Pakistani born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # Bb-17, Bheempura Ranchor, Puri Road, Karachi, 74200, Pakistan

      IIF 2696
  • Mr Ali Muhammad
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 2697
  • Mr Imran Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rohillanwali District Muzaffargarh, Punjab, 34400, Pakistan

      IIF 2698
  • Mr Khan Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Rayghana Shakur, Tehsil Sadar Zay, District Bajaur, 18650, Pakistan

      IIF 2699
  • Mr Khan Muhammad
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13479715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2700
  • Mr Raza Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6fa, 13 Freeland Park Wareham Road Poole Dorset Bh16 6f, Bh16 6fa, United Kingdom, BH16 6EA, United Kingdom

      IIF 2701
  • Mr Usman Muhammad
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 2702
  • Mr Uzair Muhammad
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 2703
  • Nabeel, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15198035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2704
  • Nadeem, Muammad
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali 2, Tiba Mustafa Abad, Burewala , District, Vehari, 61010, Pakistan

      IIF 2705
  • Naeem, Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 32, Sector F-6/1, Islamabad, 44000, Pakistan

      IIF 2706
  • Naeem, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 3, Grainger Apartments, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 2707
  • Naeem, Muhammad
    Pakistani driver born in February 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zuhanist, Kemp House 152-160 City Rd, London, Ec, EC1V 2NX, United Kingdom

      IIF 2708
  • Naeem, Muhammad
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8679, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 2709
  • Naeem, Muhammad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 104-106, Dunton Road, London, SE1 5UN, England

      IIF 2710
  • Naeem, Muhammad
    Pakistani company director born in January 1967

    Resident in Pakistan

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

      IIF 2711
  • Naeem, Muhammad
    Pakistani businessman born in January 1970

    Resident in Pakistan

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

      IIF 2712
  • Naeem, Muhammad
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farooq Butt, Street No.1, Moh Wahdat Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 2713
  • Naeem, Muhammad
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building No 42, Aldborough Road South, Ilford, IG3 8EX, United Kingdom

      IIF 2714
  • Naeem, Muhammad
    Pakistani director born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6473, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2715
  • Naeem, Muhammad
    Pakistani driver born in April 1977

    Resident in Pakistan

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

      IIF 2716
  • Naeem, Muhammad
    Pakistani company director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House43-a, Street A-1 Muhallah Fazal Pura Kot Khawa, Lahore, 54000, Pakistan

      IIF 2717
  • Naeem, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 2718
  • Naeem, Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, St.2 Moh. Tibba Mustafa Abad, Burewala , District, Vehari, 61010, Pakistan

      IIF 2719
  • Naeem, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

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

      IIF 2720
  • Naeem, Muhammad
    Pakistani administrator born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Romilly Street, London, W1D 5AL, England

      IIF 2721
  • Naeem, Muhammad
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3943, Block K Wahdat Road, Lahore, 54000, Pakistan

      IIF 2722
  • Naeem, Muhammad
    Pakistani born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Argyll Avenue, Luton, LU3 1EG, England

      IIF 2723
  • Naeem, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

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

      IIF 2724
  • Naeem, Muhammad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1023, 9 Reservoir View, Amblers Meadow, East Ardsley, WF3 2GG, United Kingdom

      IIF 2725
  • Naeem, Muhammad
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah, Shahdara Watkay, Mingora, Tehsil Babozai, District Swat., 19130, Pakistan

      IIF 2726
  • Naeem, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1905, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2727
  • Naseem, Muhammad
    Pakistani proprietor born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pasrur Road, Saleem Town, Sialkot, Punjab, 51310, Pakistan

      IIF 2728
  • Noman, Muhammad
    Pakistani sales director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chaudhary Mansion, Abdul Hakim Road, Ratan Talao, Karachi, 74100, Pakistan

      IIF 2729
  • Noman, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 415, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2730
  • Nouman, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14380596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2731
  • Nouman, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, 24 Park Road, Rushden, England, Nn10 0rw, England, NN10 0RW, United Kingdom

      IIF 2732
  • Nouman, Muhammad
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 918, Nichs Phase 1, Lahore, PUNJAB, Pakistan

      IIF 2733
  • Nouman, Muhammad
    Pakistani software engineer born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Repton Crescent, Earley, Reading, RG6 1FL, England

      IIF 2734
  • Numan, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4790, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2735
  • Numan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 2736
  • Numan, Muhammad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room No 5, City Link Apartments 146 Midland Road, Luton, LU2 0BL, United Kingdom

      IIF 2737
  • Niaz Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2738
  • Osama, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R.261, Architect Society Block 8, Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 2739
  • Ramzan, Muhammad
    Pakistani born in January 1939

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    Pakistani corporate strategy director born in January 1939

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3376, 182-184 High Street North, London, E6 2JA, England

      IIF 2746
  • Ramzan, Muhammad
    Pakistani born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 2747
  • Ramzan, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2262, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2748
    • Hemowala, Fareedabad, Kahror Pakka, 59340, Pakistan

      IIF 2749
  • Ramzan, Muhammad
    Pakistani company director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 2750
  • Ramzan, Muhammad
    Pakistani director born in June 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Yaqub Town Near New Ghalla Mandi, Multan, 60600, Pakistan

      IIF 2751
  • Ramzan, Muhammad
    Pakistani business person born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3059, 275 New N Rd, London, N1 7AA, United Kingdom

      IIF 2752
  • Ramzan, Muhammad
    Pakistani business born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14144705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2753
  • Ramzan, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pak Kashmir Multan Road, Muhalla Electric Store Chowk Yateem Khana, Lahore, 54500, Pakistan

      IIF 2754
  • Ramzan, Muhammad
    Pakistani company director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Kentmere House, Morton Road, Bradford, BD4 8EA, England

      IIF 2755
  • Ramzan, Muhammad
    Pakistani born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10942, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2756
  • Ramzan, Muhammad
    Pakistani director born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dalton House 60 Windsor Avenue London Windsor Aven, Dalton House 60 Windsor Avenue London, Windsor Avenue Sw19 2rr, London, SW19 2RR, United Kingdom

      IIF 2757
  • Ramzan, Muhammad
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nauthe Jagir, Ada Dina Nath, Phool Nagar, Punjab, 55260, Pakistan

      IIF 2758
  • Ramzan, Muhammad
    Pakistani director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2759
  • Ramzan, Muhammad
    Pakistani company director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 2, Mohallah Kot, Ameer Baz Khan, Kasur, 55051, Pakistan

      IIF 2760
  • Ramzan, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 2761
  • Ramzan, Muhammad
    Pakistani company director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2762
  • Ramzan, Muhammad
    Pakistani business person born in March 1989

    Resident in Pakistan

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

      IIF 2763
  • Ramzan, Muhammad
    Pakistani director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2029, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2764
  • Ramzan, Muhammad
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2765
  • Ramzan, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 839, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2766
  • Ramzan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2324, 182-184 High Street North, East Ham London, London, E6 2JA, United Kingdom

      IIF 2767
    • Unit 2, Flat 7, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 2768
  • Raza, Muhammad
    Pakistani director born in November 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat-105, Hira Heights, Jm-113, Jamshed Quarters, 72400, Pakistan

      IIF 2769
  • Rehan, Muhammad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #2, Post Office Khas, Chak 61 Gb Maharan, Tehsil Jaran, Faisalabad, 37000, Pakistan

      IIF 2770
  • Saad, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 2771
  • Saad, Muhammad
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1, Jamiya Musjid Gulzaray-e-madina Ramat Colony, Near, Nishter Colony Main Ferozpur Road, Lhr Punjab, Lahore, 05441, Pakistan

      IIF 2772
  • Saad, Muhammad
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 2773
  • Saad, Muhammad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 2774
  • Saad, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Islamia Colony, Street 4, Rehmania Street House No 142, Dera Ismail Khan, 29111, Pakistan

      IIF 2775
  • Saad, Muhammad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#5, Post Office Peshawar University, Danishabad Mohalla Muzaffarabad, Peshawar, 25000, Pakistan

      IIF 2776
  • Saad, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Cape Close, Barking, England, IG11 8NE, United Kingdom

      IIF 2777
  • Saad, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, United Kingdom

      IIF 2778
  • Saad, Muhammad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15510, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2779
  • Saif, Muhammad
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 2780
  • Saim, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 S7 Premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 2781
  • Sajjad, Muhammad
    Pakistani director born in December 1975

    Resident in Pakistan

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

      IIF 2782
  • Sajjad, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lg - 17, Zong Franchise Deans Trade Center, Saddar Road, Cantt , Kp, Peshawar, 25000, Pakistan

      IIF 2783
  • Salman, Muhammad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15978713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2784
  • Sami, Muhammad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16583378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2785
  • Sami, Muhammad
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 799, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2786
  • Saqlain, Muhammad
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theme Park View, Abdurahman Block House Number 386 Multan Road, Lahore,pak Shaheen Wood Woorks, Ali Town Station, Lahore, 54000, Pakistan

      IIF 2787
  • Saqlain, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2788
  • Shahbaz, Muhammad
    Pakistani business person born in February 2000

    Resident in Pakistan

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

      IIF 2789
  • Shahbaz, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5440, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2790
  • Shahbaz, Muhammad
    Pakistani entrepreneur born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Ada Zakheera, Chak No 233/wb, Dunyapur, 59120, Pakistan

      IIF 2791
  • Shahbaz, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Alish Store, Office 2123 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2792
  • Shahbaz, Muhammad
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 185, Craigton Road, London, SE9 1QD, United Kingdom

      IIF 2793
  • Shahbaz, Muhammad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1547, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE, United Kingdom

      IIF 2794
  • Shahzad, Muhammad
    Pakistani business born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Archway Road, London, N65BB, United Kingdom

      IIF 2795
  • Shahzad, Muhammad
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Marar, Po Same, Chak No 042/r B, Sangla Hill, District, Nankana Sahib, 39100, Pakistan

      IIF 2796
  • Shahzad, Muhammad
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 773, 85 Dunstall Hill, Wolverhampton, West Midlands, WV60SR, United Kingdom

      IIF 2797
  • Sher, Muhammad Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2798
  • Shoaib, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 2799
  • Shoaib, Muhammad
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat2 130, Audley Road, London, NW4 3HG, England

      IIF 2800
  • Shoaib, Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 2801
  • Shoaib, Muhammad
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Constance Street, London, E16 2DQ, England

      IIF 2802
  • Shoaib, Muhammad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 46b High Street Colliers Wood, London, SW19 2BY, England

      IIF 2803
    • Flat A, 271 New North Road, London, N1 7AA, England

      IIF 2804
    • 203, Holland Street, Denton, Manchester, M34 3GE, England

      IIF 2805
  • Shoaib, Muhammad
    Pakistani company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 93c, Brixton Road, London, SW9 6EE, England

      IIF 2806
  • Shoaib, Muhammad
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Flat 2 , Staines Road, Ilford, IG1 2XA, England

      IIF 2807
  • Shoaib, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 62, Chief Street, Oldham, OL4 1EJ, England

      IIF 2808
  • Shoaib, Muhammad
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fox Grove, Nottingham, NG5 1JS, England

      IIF 2809
  • Sohaib, Muhammad, Mr.
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 90 Woodbourne Avenue, London, SW16 1UT, United Kingdom

      IIF 2810
  • Sufyan, Muhammad
    Pakistani business person born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 90, Street No 1, Bilal Colony, 57000, Pakistan

      IIF 2811
  • Sufyan, Muhammad
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dhakhana Khas, Chak Number 204, Sunat Pura, Faisalabad, 38000, Pakistan

      IIF 2812
  • Sufyan, Muhammad
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 03, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 2813
  • Sufyan, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8917, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2814
  • Suleman, Muhammad
    Pakistani business executive born in April 1965

    Resident in Pakistan

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

      IIF 2815
  • Suleman, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15888554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2816
  • Suleman, Muhammad
    Pakistani business person born in June 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 88-89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 2817
  • Suleman, Muhammad
    Pakistani company director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 2818
  • Suleman, Muhammad
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Lea Hall Road, London, E10 7AW, England

      IIF 2819
  • Suleman, Muhammad
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1264, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2820
  • Suleman, Muhammad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12a, Upper Craigs, Ts3, Stirlings, FK8 2DG, United Kingdom

      IIF 2821
  • Umair, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 195-197, Wood Street, London, E17 3NU, England

      IIF 2822
  • Umair, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No.26, Gol Masjid Mohala Purani Ghala Mandi Lodhran, Multan, 59320, Pakistan

      IIF 2823
  • Umair, Muhammad
    Pakistani entrepreneur born in August 2000

    Resident in Pakistan

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

      IIF 2824
  • Umair, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat G22c, Mustafa Tower F10/3, Islamabad, 44000, Pakistan

      IIF 2825
  • Umair, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kenelms Close, 2 Street, West Bromwich, Sandwell, West Midlands, B70 6TQ, England

      IIF 2826
  • Umair, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 17, Chawinda, Tehsil Pasrur, District Sialkot, Sialkot, 51421, Pakistan

      IIF 2827
  • Umair, Muhammad
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 39, Street No 3, Shadab Town, Sargodha, Punjab, 40100, Pakistan

      IIF 2828
  • Umair, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umair, Muhammad
    Pakistani self employed born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Rana Homes New Shalimar Colony St 16, Multan, 66000, Pakistan

      IIF 2831
  • Umair, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2832
  • Umair, Muhammad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 225, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2833
  • Umair, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Madina Syedan Dakkhana Hass, Street No 16, Gujrat, 50700, Pakistan

      IIF 2834
  • Umair, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2342, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2835
  • Umair, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #87-b, Phase 1, State Life Housing Society, Lahore, 54840, Pakistan

      IIF 2836
  • Umair, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2837
  • Umair, Muhammad
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Box, Chak No 21/8-r, Tehsil Mian Channu, Mian Channu, 58000, Pakistan

      IIF 2838
  • Umair, Muhammad
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16989, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2839
  • Umair, Muhammad
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16565914 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2840
  • Umar, Muhammad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 359, Block G3, Wapda Town, Lahore, Punjab, 54770, Pakistan

      IIF 2841
  • Umar, Muhammad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Umar, House 268 Road No 14 Bahadurabad, Bahadur Yar Jang Chs, Karachi City, Sindh, Karachi, Pakistan, 07482, Pakistan

      IIF 2842
  • Umar, Muhammad
    Pakistani entrepreneur born in July 2002

    Resident in Pakistan

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

      IIF 2843
  • Umar, Muhammad
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15208738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2844
  • Umar, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 09, Jahangirabad, Multan, 60000, Pakistan

      IIF 2845
  • Umer, Muhammad
    Pakistani managing director born in June 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 2846
  • Umer, Muhammad
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umer, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 2849
  • Umer, Muhammad
    Pakistani finance director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 08, Street Number 04, Sadat Colony Near National Bank, Colony, Ali Haider Chowk, Opp Khyber Block Ait, Lahore, Punjab, 54000, Pakistan

      IIF 2850
  • Umer, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 738, Mahalla Neelam Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 2851
  • Umer, Muhammad
    Pakistani chief executive born in February 1989

    Resident in Pakistan

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

      IIF 2852
  • Umer, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aramex Uk, Galleymead Rd Colnbrook, Kwi 830440, Slough, Berkshire, SL3 0EN, United Kingdom

      IIF 2853
  • Umer, Muhammad
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A1-118, A1-118, Ground Floor, Block 3, Sector 18-a, Quetta Town Housing Society, Sindh, 75330, Pakistan

      IIF 2854
  • Umer, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16065504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2855
  • Umer, Muhammad
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #20-a, St # 1, Rehmania Road, Mohallah Nazimabad, Faisalabad, 38000, Pakistan

      IIF 2856
  • Usman, Muhammad
    Pakistani owner born in October 1984

    Resident in Pakistan

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

      IIF 2857
  • Usman, Muhammad
    Pakistani director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4150, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2858
  • Usman, Muhammad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 152/a, 152 /a, Taj Garden Sialkot Road Wazirabad, District Gujranwala, Pakistan, Pakistan

      IIF 2859
  • Usman, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 2860
  • Usman, Muhammad
    Pakistani director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno3, Stno22,muslimabad Nayi Abadi F, Lahore, 54000, Pakistan

      IIF 2861
  • Usman, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Nripendra Kumar Patwa, 96, Great Knollys Street, Reading, Reading, RG1 7HL, United Kingdom

      IIF 2862
  • Usman, Muhammad
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4448, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2863
  • Uzair, Muhammad
    Pakistani commercial director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M.u House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 2864
  • Uzair, Muhammad
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 2865
  • Uzair, Muhammad
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 2866
  • Uzair, Muhammad
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Gainsborough Street, Salford, M7 4AN, United Kingdom

      IIF 2867
  • Uzair, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4a, Street No 40, Muhammdi Street, Yasrab Colony, Multan Road, Pakistan, 5400, Pakistan

      IIF 2868
  • Uzair, Muhammad
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17, Row G, Kaneez Fatima Society Block 1, Gulzar E Hijri, Karachi, 75330, Pakistan

      IIF 2869
  • Uzair, Muhammad
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, House No 39 Imperial 2 Block Paragon City, Paragon City Lahore, 54000, Pakistan

      IIF 2870
  • Waseem, Muhammad
    Pakistani businessman born in August 1970

    Resident in Pakistan

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

      IIF 2871
  • Waseem, Muhammad
    Pakistani self employed born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Mortlake Drive, Mitcham, CR4 3RQ, England

      IIF 2872
  • Waseem, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saqi, Mohalla Said Pur Shah Noor, Lahore, Punjab, Pakistan

      IIF 2873
  • Waseem, Muhammad
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 146775, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 2874
  • Waseem, Muhammad
    Pakistani director born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Halton Rd, Runcorn, WA7 5QU, United Kingdom

      IIF 2875
  • Waseem, Muhammad
    Pakistani manager born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15 C, Dharampura Street No 22, Lahore, 54000, Pakistan

      IIF 2876
  • Waseem, Muhammad
    Pakistani business man born in September 1981

    Resident in Pakistan

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

      IIF 2877
  • Waseem, Muhammad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 21, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2878
  • Waseem, Muhammad
    Pakistani born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 2879
  • Waseem, Muhammad
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10/9, Nazimabad 3d, Karachi, 74600, Pakistan

      IIF 2880
  • Waseem, Muhammad
    Pakistani company director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bosan Villa, Sahiwal, 57000, Pakistan

      IIF 2881
  • Waseem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 255, Markhouse Road London,e17 8ee, London, E17 8EE, United Kingdom

      IIF 2882
  • Waseem, Muhammad
    Pakistani freelancer web developer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14516039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2883
  • Waseem, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Stafford Road Newmalden, Kingston, Surrey, London, KT3 3SJ

      IIF 2884
  • Waseem, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 2885
  • Waqas Muhammad
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Briercliffe Road, Burnley, BB10 1XH, United Kingdom

      IIF 2886
  • Yasin, Muhammad
    Pakistani director born in December 1983

    Resident in Pakistan

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

      IIF 2887
  • Yasir, Muhammad
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 2888
  • Zain, Muhammad
    Pakistani chief executive born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2889
  • Zain, Muhammad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11347, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2890
  • Zain, Muhammad
    Pakistani owner born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125, Upwell Street, Sheffield, S4 8AN, England

      IIF 2891
  • Zain, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, Edmund Road, Coventry, CV1 4JE, England

      IIF 2892
  • Zain, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C15 30, Marigold Court, Brackla, Bridgend South Wales, CF31 2NB, United Kingdom

      IIF 2893
  • Zain, Muhammad
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 6, Street No. 8, Muhallah Malik Park Bara Dari Road, Shadra, Lahore, 54000, Pakistan

      IIF 2894
  • Zain, Muhammad
    Pakistani chief executive born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 188, High Street North, London, E6 2JA, England

      IIF 2895
  • Zain, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 157, Corporation Street, Coventry, CV1 1GU, United Kingdom

      IIF 2896
    • 8, Lower Ford Street, Coventry, CV1 5QJ, United Kingdom

      IIF 2897
    • Office 9370, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 2898
  • Zain, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6715, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2899
  • Zain, Muhammad
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 5a House Number 6, Main High Court Road Gulraze Phase 2, Rawalpindi, 46000, Pakistan

      IIF 2900
  • Zaman, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Kot, Kot Waris Garap Garh Wazirabad Distt, Gujranwala, 52200, Pakistan

      IIF 2901
  • Zohaib, Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224b, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 2902
  • Zohaib, Muhammad
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Po 141/9l, Sahiwal, 57000, Pakistan

      IIF 2903
  • Zohaib, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15101123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2904
  • Zohaib, Muhammad
    Pakistani born in December 2006

    Resident in Pakistan

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

      IIF 2905
  • Zubair, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7143, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2906
  • Zubair, Muhammad
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8366, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2907
  • Zubair, Muhammad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 170, Block C Uet Housing Society, Lahore, 54000, Pakistan

      IIF 2908
  • Zubair, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, North St, London, SW4 0HD, United Kingdom

      IIF 2909
  • Zubair, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7853, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2910
  • Zubair, Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 2911
  • Zubair, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6058, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 2912
  • Zubair, Muhammad
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 2913
    • Office 6811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2914
  • Zubair, Muhammad
    Pakistani company director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 924, Rasheedabad Road,area Nakshband Colony, Multan, 06016, Pakistan

      IIF 2915
  • Zubair, Muhammad
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 2916
  • Zubair, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Faisal Street, Mohalla Mehrpora Bara Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 2917
  • Zubair, Muhammad
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2918
  • Zubair, Muhammad
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2919
  • Abdullah, Muhammad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Ashmount, Bradford, BD7 3BH, England

      IIF 2920
    • Kamal Plaza, Opposite Wali Cng Jahingira Road., Swabi, 23440, Pakistan

      IIF 2921
  • Abdullah, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 I44 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 2922
  • Abdullah, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

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

      IIF 2923
  • Abdullah, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 151, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 2924
    • Office 416, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2925
  • Abdullah, Muhammad
    Pakistani business born in August 1994

    Resident in Pakistan

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

      IIF 2926
  • Abdullah, Muhammad
    Pakistani self-employed born in January 1995

    Resident in Pakistan

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

      IIF 2927
  • Abdullah, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3064, High Street North, East Ham, London, E6 2JA, England

      IIF 2928
  • Abdullah, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9, 232 Honeywell Lane, Oldham, Oldham, OL8 2JR, United Kingdom

      IIF 2929
  • Abdullah, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Eccleston Road, Stockport, Manchester, SK3 8RN

      IIF 2930
  • Abdullah, Muhammad
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 2931
    • Office 11449, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2932
    • 64/a, Gulshan E Jamal, Street No 2, Sargodh, 40100, Pakistan

      IIF 2933
  • Abdullah, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 2934
    • Office 7456, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 2935
    • 321, High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2936
    • 3623, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2937
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 2938
    • 64/a, Street No 2 Gulshan E Jamal, Sargodha, 40100, Pakistan

      IIF 2939
  • Abdullah, Muhammad
    Pakistani managing director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat #6, Unit #1, 2, Larch Gardens, Cheetham Hill, Manchester, M8 8BJ

      IIF 2940
  • Abdullah, Muhammad
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1311, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 2941
  • Abdullah, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 186-b, Model Town Gujranwala, Gujranwala, 50250, Pakistan

      IIF 2942
  • Abdullah, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 169, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 2943
  • Abdullah, Muhammad
    Pakistani accountant born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 5584, 321-323 High Road, Chadwell Health, Essex, United Kindom, RM6 6AX, United Kingdom

      IIF 2944
  • Abdullah, Muhammad
    Pakistani business person born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2945
  • Abdullah, Muhammad
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16241667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2946
  • Abdullah, Muhammad
    Pakistani accountant born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4809, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2947
  • Abdullah, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2948
  • Abdullah, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7511, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2949
  • Abdullah, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9307, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2950
  • Abdullah, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1059, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2951
  • Adil, Muhammad
    Pakistani engineer born in February 2001

    Resident in Pakistan

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

      IIF 2952
  • Adil, Muhammad
    Pakistani ceo born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block No 68 Cat V House No 1, Sector G11/4, Islamabad, 44100, Pakistan

      IIF 2953
  • Adil, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11704, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 2954
  • Adil, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, House No 14 Street No 3 Ayub Park Okara, House No 14 Street No 3 Ayub Park Oakara, Okara, Pakistan, 53600, Pakistan

      IIF 2955
  • Adil, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No # 107, Global Villas Noor Shah Road, Sahiwal, 57000, Pakistan

      IIF 2956
  • Afaq, Muhammad
    Pakistani trader born in August 2000

    Resident in Pakistan

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

      IIF 2957
  • Afaq, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 484, Daska Road, City Housing, Sialkot, 51310, Pakistan

      IIF 2958
  • Afaq, Muhammad
    Pakistani company director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#303/wvii, St#7, Sahiwal, 57000, Pakistan

      IIF 2959
  • Afaq, Muhammad
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 2960
  • Affan, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No 7, House No 1246 3rd Floor Block-2 F.b Area, Karachi, 75950, Pakistan

      IIF 2961
  • Ahmad, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 518 A, Loko Shed, Khanewal, 58150, Pakistan

      IIF 2962
  • Ahmad, Muhammad
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 2963
  • Ahmad, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8072, 182-184 High Street North East Ham, East Ham, E6 2JA, United Kingdom

      IIF 2964
  • Ahmad, Muhammad
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5090, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2965
  • Ahmad, Muhammad
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 2966
  • Ahmad, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2268, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 2967
  • Ahmad, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12654, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2968
    • Office 16277, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2969
  • Ahmad, Muhammad
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 211, ,street 12, Block Iris, Bahria Nasheman, Lahore, 54790, Pakistan

      IIF 2970
  • Ahmad, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 73, Manse Street, Saltcoats, KA21 5AA, Scotland

      IIF 2971
    • 87, Market Pl, Thirsk, YO7 1ET, United Kingdom

      IIF 2972
  • Ahmad, Muhammad
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 182, Street No 04 Mohallah Main Bazar Farrukhabad, Shahdara, Lahore, 54950, Pakistan

      IIF 2973
  • Ahmad, Muhammad
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 2974
  • Ahmad, Muhammad
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 26, House No 26, Karamat Street # 23, Rajgarh, Lahore, Sanda, 54600, Pakistan

      IIF 2975
  • Ahmad, Muhammad
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6, Street Number 9 Muhalla Sabir Street, Sanda Lahore, Lahore, 54000, Pakistan

      IIF 2976
  • Ahmad, Muhammad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Jodhu Dheer, P.o Box Raiwind, Raiwind, 55150, Pakistan

      IIF 2977
  • Ahmed, Muhammad
    Pakistani entrepreneur born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14627913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2978
  • Ahmed, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2979
  • Ahmed, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 530, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 2980
  • Ahmed, Muhammad
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1234, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 2981
    • 16771035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2982
  • Ahmed, Muhammad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93a /iii, Umer Block, Abbacia Town Rahim Yar Khan, 64200, Pakistan

      IIF 2983
  • Ahmed, Muhammad
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 2984
  • Ahmed, Muhammad
    Pakistani owner born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 31, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 2985
  • Ahmed, Muhammad
    Pakistani sales person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15335367 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2986
  • Ahmed, Muhammad
    Pakistani chief executive born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 608, Star Residency, Block 3, Nazimabad No. 3 Karachi, Karachi, 74600, Pakistan

      IIF 2987
  • Ahmed, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3954, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2988
  • Ahmed, Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 2989
  • Ahmed, Muhammad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 201, Tariq Road, Karachi, 75500, Pakistan

      IIF 2990
  • Ahmed, Muhammad
    Pakistani chief executive born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ahmed House, Near Naseer Electric Services, West Street Muradpur, Sialkot, Punjab, 51310, Pakistan

      IIF 2991
  • Ahmed, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, 14, Cheneys Road, London, E11 3LN, United Kingdom

      IIF 2992
  • Ahmed, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4844, Unit 3a 34-35 Hatton Garden Holborn London, London, EC1N 8DX, United Kingdom

      IIF 2993
  • Ahmed, Muhammad
    Pakistani student born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4419, 182-184 High Street Northern East Ham London, East Ham London, E6 2JA, United Kingdom

      IIF 2994
  • Ahmed, Muhammad
    Pakistani born in March 2007

    Resident in Pakistan

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

      IIF 2995
  • Ahsan, Mohammad
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • My Eco Finds, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 2996
  • Ahsan, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Munirtown, Vandala Dayal Shah, Ferozewala, District Sheikhupura, Sheikhupura, 39630, Pakistan

      IIF 2997
  • Ahsan, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6436, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2998
  • Ahsan, Muhammad, Mr.
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Queens Parade, North Road, Lancing, Lancing, BN15 9BA, United Kingdom

      IIF 2999
  • Akif, Muhammad
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45rt, Nortex Business Centre, 105 Chorley Old Road, Bolton, Greater Manchester, BL1 3AS, United Kingdom

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 9898
  • 1
    Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 2
    225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 3
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 1833 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 4
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 1832 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 5
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 1837 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 6
    021 STUDIO LTD - 2025-12-05
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 7
    4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - Director → ME
    2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 8
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 37 - Director → ME
  • 9
    Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 10
    1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    2022-09-05 ~ now
    IIF - Director → ME
    2019-09-10 ~ now
    IIF - Director → ME
  • 11
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 12
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 13
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 14
    JAVA INT LTD - 2024-09-19
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 15
    TEMUHUB LTD - 2025-04-07
    4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 17
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 19
    121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 21
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2024-04-30
    Officer
    2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 22
    148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 23
    XOE CONSULTANCY LTD - 2014-09-29
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF - Director → ME
  • 24
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    2022-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 25
    Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 27
    04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 28
    92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 29
    241 Wick Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 1261 - Director → ME
  • 30
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-06 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 31
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 32
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 33
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 34
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 36
    126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 37
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 38
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 39
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 40
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 41
    4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 42
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 43
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 44
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 45
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 2336 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 46
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 47
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 48
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 49
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF - Director → ME
  • 50
    411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 51
    184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 52
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 53
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 54
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 55
    35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 56
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 58
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    2024-11-01 ~ now
    IIF - Director → ME
    2023-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 59
    DISSMISS CLUB LTD - 2022-02-25
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 60
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 61
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF - Director → ME
    2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 63
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 64
    8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 65
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 66
    Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,166 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 67
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - Director → ME
  • 68
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 69
    7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 71
    258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 72
    124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF - Director → ME
    2024-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 73
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 74
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 2441 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 75
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 76
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 77
    423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 78
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 79
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    2025-06-04 ~ now
    IIF 30 - Director → ME
    2025-11-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 80
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 81
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 82
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 84
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 85
    2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,287 GBP2018-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 86
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 87
    568 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 88
    7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 89
    115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    2015-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 90
    100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 91
    4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 92
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 94
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    2004-07-15 ~ now
    IIF 2848 - Director → ME
  • 95
    5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - Director → ME
  • 96
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 97
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - Director → ME
  • 98
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 99
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 100
    Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 101
    20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - Director → ME
  • 102
    3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 103
    94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 104
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 105
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 106
    29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 107
    9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
  • 108
    7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 109
    PARKLAND SECURITY LIMITED - 2024-09-10
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 110
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 111
    12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF - Director → ME
  • 113
    8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 114
    86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 115
    High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 116
    4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 118
    4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 119
    72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 120
    13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 121
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 2865 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 122
    212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 123
    10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-13 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    2023-09-13 ~ now
    IIF - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 125
    18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF - Director → ME
  • 128
    189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    2025-07-15 ~ now
    IIF 2287 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 129
    Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 634 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 130
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 131
    22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 132
    27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 133
    358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 134
    ALI A1 BUILDER LIMITED - 2020-10-23
    8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 135
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 136
    Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 137
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 139
    496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 140
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 141
    Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,125.10 GBP2024-04-30
    Officer
    2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 143
    Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF - Director → ME
  • 144
    19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF - Director → ME
  • 145
    17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 146
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 2532 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 147
    17 Heyford Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 149
    41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 150
    12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 151
    Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 152
    AA PLUS SECURITY LTD - 2022-12-01
    87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 153
    27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF - Director → ME
  • 154
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 155
    7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    4385, 14990548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 157
    4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 158
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2020-11-26 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 159
    4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 160
    37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF - Director → ME
  • 161
    29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 163
    167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 2140 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 164
    9 2, Poole, Dorest, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 165
    10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 166
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 1288 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 167
    5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,763 GBP2024-11-30
    Officer
    2015-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    46 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-27 ~ now
    IIF - Director → ME
  • 169
    7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 170
    4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 171
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 172
    4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 173
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 174
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 175
    12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 176
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 551 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 177
    115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 178
    116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 179
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 180
    Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 181
    Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 182
    4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1554 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 184
    S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 185
    46 Howard Street, Batley, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 186
    7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 187
    Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 188
    SEREN SPORTS LTD - 2022-01-10
    Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 189
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 1793 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 190
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    2021-10-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 191
    4 Hoylake Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 192
    House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 193
    Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 194
    Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 2643 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 195
    4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 196
    4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 197
    4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 199
    4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 200
    FLIGHT MAKERS LIMITED - 2018-11-26
    Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 201
    14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 202
    90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 204
    275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-16 ~ dissolved
    IIF 1678 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 205
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 206
    256 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-08-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 207
    4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 208
    62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 209
    37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-10-03 ~ dissolved
    IIF 2421 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 210
    Suite 6004 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 211
    Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 212
    4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 2944 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 213
    112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 214
    Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 215
    Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 216
    61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 217
    4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 218
    1158860 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 219
    4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 220
    4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 2857 - Director → ME
    2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 221
    24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 222
    17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 223
    4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 224
    Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 225
    85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 226
    46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-10 ~ dissolved
    IIF - Director → ME
  • 227
    85 Abercromby Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 228
    81 Lower Dale Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 230
    Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 231
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 232
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 2696 - Ownership of shares – 75% or moreOE
    IIF 2696 - Right to appoint or remove directorsOE
    IIF 2696 - Ownership of voting rights - 75% or moreOE
  • 233
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 2043 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 236
    4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 237
    30 Campbell Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 238
    Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 2929 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 239
    IBM PROPERTY DEVELOPERS LTD - 2019-10-28
    608 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,430 GBP2024-07-31
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 240
    9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 241
    3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 2208 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 242
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-08-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 243
    30 Benbow Waye, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 244
    84 Oaks Fold Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 245
    149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF - Director → ME
  • 246
    26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 247
    Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 248
    Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 249
    Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 250
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    2013-08-28 ~ now
    IIF - Director → ME
  • 251
    4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 252
    39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 253
    4385, 16154660 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 254
    99004 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 1835 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 255
    104-106 Dunton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 2710 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 256
    Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 257
    17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 258
    73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 260
    Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 261
    FK ACCOUNTING LTD - 2025-08-05
    21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-03-30 ~ now
    IIF - Director → ME
  • 262
    63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 263
    22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 1751 - Director → ME
  • 264
    4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 265
    Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 266
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 828 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 268
    271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 269
    172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 270
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 271
    99005 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 1841 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 272
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    2017-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 273
    65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 274
    4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 275
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    2022-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 276
    4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 277
    C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 278
    301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 279
    4385, 13989378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 280
    75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 281
    4385, 14987151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 282
    41 Suffolk Road, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 283
    56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,409 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 285
    7 Marischal Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 288
    7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF - Director → ME
  • 289
    Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 290
    73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF - Director → ME
  • 291
    116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 2344 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 292
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 293
    4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 294
    24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 295
    22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 2438 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 296
    2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 299
    45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 300
    36 College Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 301
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 2179 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 302
    4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 303
    4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 304
    4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 306
    MATHIESON PRESERVES LTD - 2021-10-11
    7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 307
    Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 434 - Director → ME
    2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 308
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF - Director → ME
  • 309
    4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 310
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 311
    Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    Unit 2a Business Park Valley Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 313
    246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 892 - Director → ME
    2026-01-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 315
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 316
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-31 ~ now
    IIF 1704 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 318
    4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 319
    4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    Flat 1 66-68 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 1964 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 321
    14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,492 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 322
    787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 1014 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 323
    43a Wheatlands, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 325
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 326
    22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 2508 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 327
    34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF 1612 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 328
    Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 329
    503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 330
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 331
    Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 1616 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 332
    90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2023-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 333
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 334
    14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 335
    Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 336
    Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 337
    116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 338
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 339
    4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-02-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 340
    45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 2330 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 341
    182 Whitworth Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 342
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 343
    4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 344
    Unit #2356 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 345
    314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF - Director → ME
  • 346
    110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 347
    99008 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 1836 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 348
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 158 - Director → ME
  • 349
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 157 - Director → ME
    2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 350
    282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 1463 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 351
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 352
    132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 353
    3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    AGZ SOLUTIONS LIMITED - 2021-08-05
    614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,887 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 355
    43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 356
    4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF - Director → ME
    2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 357
    19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-12-05 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 358
    1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 359
    77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF - Director → ME
  • 360
    36 New Cross Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2023-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 361
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-09-30
    Officer
    2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 362
    Office 4171 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 363
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 364
    MK VISION SERVICES - 2024-05-01
    MK VISION SERVICES LTD - 2024-05-01
    15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF - Director → ME
  • 365
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Has significant influence or controlOE
  • 366
    42 Eleanor Street, Wigan, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 367
    45 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 368
    8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 369
    Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 370
    Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 2976 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 371
    Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2025-04-30
    Officer
    2023-04-19 ~ now
    IIF 2485 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 372
    0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 373
    4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 374
    4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 375
    Apt 03 202 Bacchus Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 376
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 377
    15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 2444 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 378
    Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 2471 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 379
    2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 2973 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 380
    Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2482 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 381
    Office 1545 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 1514 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 382
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 383
    23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 384
    5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 2446 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 385
    28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 386
    4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 2458 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 387
    4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 388
    Office 12719 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 2475 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 389
    2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-09 ~ dissolved
    IIF 2469 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 390
    Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 391
    4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-03 ~ dissolved
    IIF 2478 - Director → ME
    Person with significant control
    2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 392
    4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-11-18 ~ dissolved
    IIF 2994 - Director → ME
    2024-08-24 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    2024-11-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 393
    4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 2455 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 394
    4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 395
    61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 396
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Equity (Company account)
    10,862,012 GBP2024-03-31
    Officer
    2021-07-01 ~ now
    IIF - Director → ME
  • 397
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF - Director → ME
    2021-09-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 398
    4385, 15542554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 399
    Unit 11 5 Copland Place, Flat 2/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 400
    51 Springdale Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 401
    Office 15051 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 402
    6-8 North Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 403
    40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 404
    Office 10357 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 2494 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 405
    4385, 15221317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 406
    Unit 1 26 White Rose Avenue, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 407
    35 Belgrave Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 2491 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 408
    4385, 15482440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 1529 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 409
    40 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 410
    10 Portman Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 411
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 412
    Flat 11e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 413
    4385, 15079532 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 414
    11 Kennet Walk, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 2111 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 474 - Director → ME
  • 416
    56 Tolworth Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 417
    9 Vincent Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF - Director → ME
  • 418
    68 Broom Avenue, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,073 GBP2015-10-31
    Officer
    2012-01-26 ~ dissolved
    IIF - Director → ME
  • 419
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 420
    32-33 Upper Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-27 ~ now
    IIF - Director → ME
  • 421
    23 Brenley Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 422
    12 Faraday Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 423
    273b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 424
    519 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 425
    21e Chattern Hill, Ashford, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 426
    6 Ridgegate Close, Reigate, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 427
    4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-04 ~ dissolved
    IIF - Director → ME
  • 428
    40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    723,316 GBP2025-04-30
    Officer
    2020-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 429
    4 Modular Business Park, Norton Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 430
    82 Hatherley Road, Reading, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 431
    14 Ingleton Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 432
    422 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 433
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 434
    1257 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    4385, 15171655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 436
    21 Elm Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2018-02-28
    Officer
    2016-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 437
    87 Norton Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF - Director → ME
  • 438
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 439
    690 Romford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 440
    4385, 14114435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 441
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 442
    Heartland House, Cranford Street, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,039 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 443
    184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF - Director → ME
    2024-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    AK BODYWORKS LTD - 2024-10-01
    Front 90-92 Grace Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF - Director → ME
  • 445
    Office 581 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 446
    Unit 12 Govan Cross Shopping Centre, 795 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF - Director → ME
  • 447
    8/3 Magdalene Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 448
    38 Christchurch Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,794 GBP2021-02-08
    Officer
    2019-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 449
    131 Shore Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    Apartment 6 Aura Court, 1 Percy Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 451
    62 Abey Road Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 452
    32a Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 453
    126104a 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 1682 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 454
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 455
    Nader Khan 69 69 Old Hall Lane Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 456
    4385, 13997938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 2928 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 457
    16 Taunton Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 458
    4385, 13944193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 459
    Ceme Lp11 Marshway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 460
    Muhammad Abdullah Ahmed Khan Niazi, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 461
    4385, 15353901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 1541 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 462
    65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    2017-12-08 ~ now
    IIF - LLP Designated Member → ME
  • 463
    210 Marmadon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 464
    4385, 14075357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 465
    Unit 3 Lawrence Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 1560 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 466
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ dissolved
    IIF 1829 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 467
    1 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 468
    Office 6797 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 469
    5 Spring Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 470
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-12-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 471
    70 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    2016-05-10 ~ dissolved
    IIF - Director → ME
    2016-05-10 ~ dissolved
    IIF - Secretary → ME
  • 472
    International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 473
    9 Melwood Grove Hull, East Riding, Hull, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 2032 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 474
    151 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,950 GBP2023-04-30
    Officer
    2021-04-14 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 475
    26 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-06 ~ dissolved
    IIF - Director → ME
  • 476
    Flat 4 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 477
    3 St. Clements Street, Ince, Wigan, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 478
    4385, 15314290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 479
    Unit # 2643 Forest House, 3rd Floor 16-20 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 480
    4385, 15689169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 2425 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 481
    135 Trinity Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 2559 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 482
    4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 483
    Office 7616 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 2679 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 484
    01 182-184 Office 12517 High Street North, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
  • 485
    65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 486
    32 Highland Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 487
    3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    2025-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    AL SAFA RENTALS LTD - 2018-10-03
    69 Robert Street, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2025-10-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 489
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 490
    103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-11-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 491
    126 Poplar Avenue, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 492
    Suite 480 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 493
    Unit 3 G90 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 1760 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 494
    128 Pargeter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 495
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 496
    55 Parker Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 2115 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 497
    4385, 16098372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 498
    131 Gordon Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF - Director → ME
  • 499
    5 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,185 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 500
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 2979 - Director → ME
  • 501
    22 Sussex Street, Rochdale, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    2016-01-01 ~ dissolved
    IIF - Director → ME
  • 502
    Suite #810 4 Blenheim Court, Peppercorn Close, Peterborough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 503
    Flat 55 Kennard House, Francis Chichester Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 504
    763 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,524 GBP2024-08-31
    Officer
    2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    13 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 506
    10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 507
    147 Southfield Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 508
    2381, Ni715640 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 509
    49 Walter Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 1327 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 510
    32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 511
    VENOM FRANCHISES INT LTD - 2024-01-19
    Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 512
    Dalton House 60 Windsor Avenue London, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 2757 - Director → ME
  • 513
    45 Amersham Road, Caversham, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 514
    122 Oatlands Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 515
    DIGITAL DEVICES TRADING LTD - 2019-07-29
    32 Holliney Road 32 Holliney Road, Wythenshawe, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 516
    1 1 Denny End Road Waterbeach, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 517
    2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    2022-06-03 ~ now
    IIF - Director → ME
  • 518
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF - Director → ME
    2024-08-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-08-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 519
    54 B Pember Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-20 ~ dissolved
    IIF 2213 - Director → ME
    2023-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 520
    600 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 521
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 522
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF - Director → ME
  • 523
    Flat 0/1 41 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 524
    Unit 27 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 525
    Flat 1f 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 526
    7 Ruskin Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 527
    2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 528
    Flat 24j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 529
    4385, 14278309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 530
    53 Silverdale Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 531
    St. Helens, 1 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 532
    Forest House 3rd Floor, 16-20 Clements Road, Unit #2044, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 533
    Suite 3193 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 534
    18 The Green, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-06-15 ~ dissolved
    IIF - Director → ME
    2010-06-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    198 Uxbridge Road, Southall, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF - Director → ME
  • 536
    Office 1561 92 Castle Street, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 537
    18 The Green, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    637e High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 539
    4385, 13934689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 1576 - Director → ME
    2022-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 540
    55 Ford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 541
    Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF - Director → ME
  • 542
    136 Franciscan Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 543
    13 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 544
    73 Friars Road East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF - Director → ME
  • 545
    International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 600 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 546
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 547
    4385, 15693316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 548
    198a High Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 549
    253 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 550
    71 Crescent Avenue, Drumdelgie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 551
    4385, 14361985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 2157 - Ownership of shares – 75% or moreOE
    IIF 2157 - Right to appoint or remove directorsOE
    IIF 2157 - Ownership of voting rights - 75% or moreOE
  • 552
    4385, 15612837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 553
    35 Kimberley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF - Director → ME
    2013-08-06 ~ dissolved
    IIF - Secretary → ME
  • 554
    4385, 15209819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 1586 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 555
    45a New North Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 556
    Flat 16 19-23 Manchester Road, Bolton, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-18 ~ now
    IIF - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 557
    115 Chester Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 558
    87 Norton Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 559
    Suit 226, 61 A, West Ham Lane, London, England, 61 A West Ham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 560
    47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Officer
    2017-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Has significant influence or control as a member of a firmOE
  • 561
    2 Birkdale Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 562
    917 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 563
    Flat 2j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-29 ~ dissolved
    IIF 1568 - Director → ME
    Person with significant control
    2021-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 564
    2381, Ni729499 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 565
    Suite C153 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 2507 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 566
    Unit 3a Thames Road, Suite 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 567
    4385, 13402314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 568
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    71 Station Lane, Featherstone, Pontefract, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 570
    13 Thorncroft Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 571
    4385, 16437563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 572
    15 Pellatt Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 573
    95 Broad Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-09-30
    Officer
    2023-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 574
    24 Falcon Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 575
    8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 576
    9 Nordic Drift, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 577
    Suite 409 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 578
    49a Castle Drive, Neath
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF - Director → ME
  • 579
    4385, 13805359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 2792 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 580
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 581
    13 Thorncroft Way, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 582
    4385, 14075733 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 2629 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 583
    4385, 15196939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 584
    Office 4702 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 585
    7 Spring Wood Gardens, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-06 ~ dissolved
    IIF - Director → ME
  • 586
    4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 2986 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 587
    Suite 6541 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 588
    13 Wellesley Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 1598 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 589
    665 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,943 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 590
    Mirage, 130-132 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 591
    4385, 14697407 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF - Director → ME
  • 592
    45 Sextant Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 593
    4385, 15309334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 594
    1c Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2024-07-30
    Officer
    2022-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 595
    275 New North Road Unit 2160, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 596
    275 New North Road, Unit 3015, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 597
    219 Shakespeare Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 598
    39 Bristol Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2018-04-30
    Officer
    2015-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 599
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 2868 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 600
    3rd Floor Horsefair House, 1-5 Horsefair Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 601
    4385, 15210774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 602
    20 20 Gardeners View, Hardingstione., Hardingstione., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-19 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 603
    38 Sunbridge Road, Suite 210, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 604
    4385, 13926781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 605
    12 Oak Meadow Close, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF - Director → ME
    2020-12-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 606
    254 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 607
    4385, 13712921: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 608
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 1341 - Director → ME
    2022-03-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 609
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 2228 - Director → ME
    2023-10-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 610
    2/2 372 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 611
    91 Bromyard Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF - Director → ME
  • 612
    Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847 GBP2021-06-30
    Officer
    2015-07-10 ~ dissolved
    IIF - Director → ME
  • 613
    GB1 FOOD LIMITED - 2022-08-19
    149 Victoria Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,443 GBP2024-09-30
    Officer
    2020-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 614
    Office 5007 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 615
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 2720 - Director → ME
    2023-12-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 616
    32 Gatton Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF - Secretary → ME
  • 617
    155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2021-04-10 ~ dissolved
    IIF - Director → ME
  • 618
    4385, 14513470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 2311 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 619
    43 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 620
    Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2016-09-07 ~ now
    IIF - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 621
    International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 2031 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 622
    ALPHA DIGITALSERVICES (UK) LTD - 2015-11-27
    149 Victoria Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,082 GBP2016-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 623
    Office 76, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 624
    13 Sapphire Court 274-276 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    92 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 626
    31 Crystal Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2024-06-30
    Officer
    2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 627
    130 Mottram Road, Hyde, England
    Active Corporate (1 parent)
    Officer
    2025-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    Unit G803 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 629
    399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF - Has significant influence or controlOE
  • 630
    Office 4809 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 2947 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 631
    67 Nigel Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 632
    Flat 2 99 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 633
    44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Officer
    2023-09-01 ~ dissolved
    IIF - Director → ME
  • 634
    4 Lochranza Court, Carfin, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 635
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 636
    10 Rannock Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,443 GBP2024-05-30
    Officer
    2022-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 638
    Stanley House, Kelvin Way, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,389 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 639
    4385, 14652523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 640
    96 Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-28 ~ dissolved
    IIF - Director → ME
  • 641
    365 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF - Director → ME
    2013-09-11 ~ dissolved
    IIF - Secretary → ME
  • 642
    121 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF - Director → ME
  • 643
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 1458 - Director → ME
    2023-08-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 644
    The Pavilion, Rosslyn Crescent, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -365,243 GBP2016-07-31
    Officer
    2008-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 645
    100 Argyle Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 646
    18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2025-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 647
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 648
    52 Ruskin Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 649
    67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2024-01-24 ~ now
    IIF 2886 - Ownership of shares – 75% or moreOE
    IIF 2886 - Ownership of voting rights - 75% or moreOE
    IIF 2886 - Right to appoint or remove directorsOE
  • 650
    Flat 89t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 548 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 651
    24238, Sc772646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 652
    4385, 15103256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 653
    4385, 15154525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 654
    124 City Road 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,900 GBP2021-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 655
    AMAZON SECURITY SERVICES LTD - 2025-08-21
    Regus, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2024-09-30
    Officer
    2021-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 656
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 657
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF - Director → ME
    2025-02-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 658
    11 11 Stratton Road Gloucester Gl1 4hd, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 659
    88 Shorndean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 660
    4385, 14512247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 661
    211 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,456 GBP2025-06-30
    Officer
    2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 662
    Suite 5062 Unit O Winton House Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 663
    209 Droylsden Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 664
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 1606 - Director → ME
    2026-01-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    2026-01-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 665
    Unit # 2742 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 666
    Office 4064 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 667
    7 Cloister Gardens, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 668
    4385, 14141426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 669
    4385, 13819589: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 1599 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 670
    Office 2175 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 671
    30a The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2023-04-30
    Officer
    2022-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 672
    30-32 Aberdeen Walk, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 673
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 2728 - Director → ME
  • 674
    24238, Sc773962 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 675
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 676
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    08 Keble Close, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 678
    Unit 92481 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 679
    4385, 15989750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 680
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 681
    51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Officer
    2024-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 682
    Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,354 GBP2023-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 683
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 684
    124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-10 ~ dissolved
    IIF 2097 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 685
    128 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 2131 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 686
    Unit-167 H No 6 Laburnum Avenue, Oldham Chatterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 687
    4385, 14865278 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 688
    Flat 14 Brinsley House, Tarling Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 689
    4 Commerce Street, Moorland House, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,499 GBP2024-06-30
    Officer
    2019-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 690
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 691
    Kemp House, 160 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 692
    Unit 110933 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 693
    99009 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 1834 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 694
    Flat 16 Fairlie Court, 14 Stroudley Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 695
    01 182-184 Office 12517 High Street, North London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 2705 - Director → ME
    IIF 2719 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 696
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 697
    1 Carnegie Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF - Director → ME
    2025-12-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-12-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 698
    4385, 15948474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 699
    167-169 Houses 5 Brayford Square, Flat 88(b), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 700
    2381, Ni712239 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 2038 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 701
    21 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 702
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 703
    222 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF - Director → ME
  • 704
    4385, 14504542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 705
    39 High Street, Selkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 706
    286 Bedworth Road, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1728 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 707
    56 Waverley Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 708
    Suite #21017 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -452 GBP2025-07-31
    Officer
    2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 709
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 2168 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 710
    4385, 14336128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 2406 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 711
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -376 GBP2023-04-30
    Officer
    2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 712
    Office 36b 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 714
    Office 8972 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 715
    COMEDIC SOLUTIONS LTD - 2022-06-22
    ARMEX VEHICLE SOLUTIONS LTD - 2022-05-04
    22 Bertram Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-18
    Officer
    2022-05-01 ~ dissolved
    IIF - Director → ME
  • 716
    2617/a Exchange Point, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 717
    33 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF - Director → ME
    2019-09-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 718
    25 Beachburn Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 719
    72 Tanners Drive, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 720
    Unit F Winston Business Park Churchill, Office 828, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 721
    Flat 228w 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 722
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 723
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 724
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1785 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 725
    238 Ladypool Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 726
    4385, 15472647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 727
    13 Freeland Park Lytchett House, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 1130 - Right to appoint or remove directorsOE
    IIF 1130 - Ownership of shares – 75% or moreOE
    IIF 1130 - Ownership of voting rights - 75% or moreOE
  • 728
    4385, 15376368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 729
    Suite 5018 Unit O, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 730
    Unit A10 43 Bizspace Business Park, Kings Road, Tyseley, Brimingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 731
    Unit 666 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 732
    4385, 14058099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 733
    7 Andover Close, Greenford, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-04-30
    Officer
    2025-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF - Has significant influence or controlOE
  • 734
    C/o Main Course Associates, 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 735
    Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,120 GBP2025-05-31
    Officer
    2019-08-30 ~ now
    IIF - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
  • 736
    Office 1210 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 737
    182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF - Director → ME
  • 738
    38a Lands Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    673 GBP2024-09-30
    Officer
    2020-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 739
    3 Cottongrass Close, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 740
    Suite 211a Peel House, 34-44 London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 1566 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 741
    4385, 12894274: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 742
    Office 5 The Round House, Dormans Park Road, East Grinstead, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    181 GBP2022-06-30
    Officer
    2023-07-15 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2023-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 743
    4385, 14536740 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 744
    79a Market Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 745
    20-23 Woodside Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 746
    4385, 14144715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 747
    62 Warrington Road, Penketh, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,217 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF - Director → ME
    2021-04-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    2021-04-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 748
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 749
    Flat 2 8 Seaford Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 750
    4385, 13641475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-09-30
    Officer
    2021-09-24 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 751
    Flat A, 140 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,109 GBP2024-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 752
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 753
    56 Oakly Road, Redditch, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 754
    12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 755
    2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,645 GBP2024-11-30
    Officer
    2023-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 756
    Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 757
    10 Dagenham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 758
    4385, 13952714 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 759
    5 Botoner Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 760
    Flat 1 66-68 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 1951 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 761
    86 Gressenhall Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 762
    271-273 Brook Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,303 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 763
    138a Minet Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 764
    APEX GUARDING GROUP LIMITED LIMITED - 2023-11-20
    Office 3721 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    2023-03-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 765
    MOWI MOTORS LTD - 2025-01-15
    Unit 2 School Lane, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 766
    4385, 15811824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 767
    Apex Sellers Uk, Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 768
    4385, 14073147 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-27 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 769
    33 East Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Has significant influence or control as a member of a firmOE
  • 770
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 771
    Flat 49j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 772
    21 Mount Street Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 773
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 774
    ORACLEAPEXSERVICES LTD - 2021-06-24
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,761 GBP2024-12-31
    Officer
    2020-12-18 ~ now
    IIF 436 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 775
    170 170 Curtis Avenue, Glasgow, Lanarkshire, G44 4no, 170 Curtis Avenue, Glasgow, Lanarkshire, G44 4no, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 776
    99007 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 1838 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    Office 10715 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 2477 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 778
    31c Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 779
    155 Charville Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 780
    Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-12-08 ~ now
    IIF - Director → ME
  • 781
    315 Dickenson Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,452 GBP2019-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 782
    4385, 13220126: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 783
    Flat 1202 Concert House 62 Roden Street, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF - Director → ME
    2025-05-31 ~ now
    IIF 2428 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 784
    Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 785
    4385, 14730084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 1444 - Director → ME
    2023-03-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    Suite 25 95 Miles Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 787
    6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 788
    66 King Edward Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,591 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 789
    Office 745 60 Tottenham Court Road, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 2479 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 790
    4385, 14108265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 791
    4385, 15419248 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 792
    Office 2633 2-8 Whalebone Ln S, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 793
    Office 1508 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 794
    70 Western Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF - Director → ME
    2024-04-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-04-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    4385, 15053735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 796
    4385, 15520821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 797
    Unit A10 674 Bizspace Business Park, Kings Road Tyseley Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 2545 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 798
    Office 1480 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    2024-02-06 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 799
    25b Whitehorse Street, Baldock, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 800
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-02-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 801
    411a 411a Barking Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    ABDULLAH RAFIQUE LTD - 2022-04-04
    37 Hickling Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 803
    90 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 804
    4385, 14664492 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 805
    1 Banyards Hornchurch, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 2283 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 806
    4385, 14344481 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF - Director → ME
    2022-09-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    201 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,256 GBP2024-07-31
    Officer
    2025-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 808
    4385, 13851844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 809
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 810
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 811
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 812
    66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    Flat 14 Flat 14 Stockbury House, Marigold Way, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 814
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 815
    4385, 14917555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 816
    Flat 1 66-68 Church Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 817
    4385, 16157014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-12-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 818
    AE EXECUTIVE LTD - 2019-07-19
    43b Formans Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,931 GBP2024-04-30
    Officer
    2018-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 819
    ARDEN GT CARS LIMITED - 2017-02-07
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2018-07-31
    Officer
    2017-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2023-12-31
    Officer
    2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 821
    305 Stockfield Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,615 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 822
    Intocash Ltd Nortex Mill, 105 Chorley Old Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 823
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 824
    4385, 15509540 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 2618 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 825
    1 Emily Duncan Place, Woodgrange Road, Forestgate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF - Director → ME
  • 826
    Office 847 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 827
    64 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,205 GBP2024-12-31
    Officer
    2022-07-20 ~ now
    IIF - Director → ME
  • 828
    29 Maybank Rd, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 829
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 2666 - Director → ME
    2024-10-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-10-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 830
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 831
    Flat 8 Rutland Court, Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 832
    4385, 13686406 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    4385, 14647284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 834
    28 Caroline Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 835
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,642 GBP2025-02-28
    Officer
    2026-01-10 ~ now
    IIF 2188 - Director → ME
    Person with significant control
    2026-01-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 836
    Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,447,238 GBP2021-12-31
    Officer
    2015-01-01 ~ now
    IIF - Director → ME
  • 837
    101 Longden Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 838
    8 Byron Way, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF - Director → ME
  • 839
    Arien House, John Street, Rochdale
    Active Corporate (5 parents)
    Equity (Company account)
    -187,081 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF - Director → ME
  • 840
    4385, 15147074 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 841
    ARIFSON LTD - 2014-11-24
    Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Officer
    2014-11-20 ~ now
    IIF - Director → ME
    2019-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 842
    Office 285, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 843
    4385, 14732614 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 844
    4385, 14630386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 845
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 846
    395 Pelham Road, Immingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,888 GBP2024-02-29
    Officer
    2023-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 847
    49 East Street Walworth, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,038 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF - Has significant influence or controlOE
  • 848
    Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF - Secretary → ME
  • 849
    6 Wellesley Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 850
    MIAN ENTERPRISES(LONDON) LTD - 2014-08-21
    Kingfisher House, Restmor Way, Wallington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,531 GBP2024-08-31
    Officer
    2014-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 851
    Flat 64 66 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1630
  • 1
    92 Salisbury Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 2
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 3
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ 2025-07-31
    IIF 1679 - Director → ME
    2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    2025-02-14 ~ 2025-07-31
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 5
    49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,904 GBP2024-01-31
    Officer
    2017-01-06 ~ 2017-01-06
    IIF - Director → ME
    2018-04-05 ~ 2018-04-05
    IIF - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 7
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 8
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 9
    696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    2019-05-13 ~ 2026-01-02
    IIF - Director → ME
    Person with significant control
    2019-05-13 ~ 2026-01-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 10
    57 Queen's Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,025 GBP2024-06-23
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 11
    14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-29 ~ 2022-02-22
    IIF 1410 - Director → ME
  • 12
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    Person with significant control
    2023-08-17 ~ 2023-10-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 13
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ 2017-12-05
    IIF 1572 - Director → ME
  • 15
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    2014-02-25 ~ 2014-08-04
    IIF 966 - Director → ME
  • 16
    ROSESN LTD - 2020-03-06
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF 677 - Director → ME
  • 17
    4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 18
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-03-31
    Officer
    2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 19
    86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF 1313 - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 20
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    2024-10-31 ~ 2025-10-31
    IIF - Director → ME
    Person with significant control
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 21
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 22
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 23
    4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-06 ~ 2019-03-17
    IIF 2518 - Director → ME
  • 24
    7c, Cranbrook House, Second Floor, 61 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    54 GBP2024-03-31
    Officer
    2020-08-27 ~ 2020-11-04
    IIF - Director → ME
    2014-03-06 ~ 2020-06-09
    IIF - Director → ME
    Person with significant control
    2017-03-06 ~ 2020-06-09
    IIF - Has significant influence or control OE
    2020-08-27 ~ 2020-11-04
    IIF - Has significant influence or control OE
  • 25
    181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    2024-04-04 ~ 2024-10-20
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 26
    168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ 2012-02-26
    IIF 2795 - Director → ME
  • 27
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-14 ~ 2023-01-14
    IIF 79 - Director → ME
  • 28
    Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 29
    Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    2023-02-20 ~ 2023-03-22
    IIF - Director → ME
  • 30
    31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    2017-11-27 ~ 2023-09-13
    IIF - Director → ME
  • 31
    189 Great Western Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    2023-10-23 ~ 2024-10-15
    IIF 2288 - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-10-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    34 St. Agnes Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ 2024-10-27
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-10-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    2014-05-06 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2017-05-05 ~ 2025-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    MUBEENIO LTD - 2024-02-24
    28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-02-23 ~ 2024-08-28
    IIF 31 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 35
    MALIK TRADING LTD - 2014-06-10
    720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 36
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    2023-09-11 ~ 2023-10-20
    IIF - Director → ME
  • 37
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2022-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 38
    90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 39
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 40
    57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 41
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF - Director → ME
    2022-04-12 ~ 2023-02-08
    IIF - Director → ME
    Person with significant control
    2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 42
    140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 43
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 44
    49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ 2025-02-26
    IIF - Director → ME
  • 45
    35a Crosby Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    623 GBP2020-09-30
    Officer
    2020-05-20 ~ 2020-05-20
    IIF - Director → ME
    2020-05-20 ~ 2020-05-20
    IIF - Secretary → ME
  • 46
    S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 47
    4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ 2023-11-01
    IIF 1686 - Director → ME
    Person with significant control
    2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 48
    College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 49
    207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 50
    U Z CONULTANCY LIMITED - 2018-02-20
    256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 51
    Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ 2025-01-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 52
    85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 53
    THI TRADING LIMITED - 2011-02-07
    22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    2010-11-05 ~ 2011-01-06
    IIF - Director → ME
    2011-02-08 ~ 2011-05-15
    IIF - Director → ME
  • 54
    Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ 2015-08-10
    IIF - Director → ME
  • 55
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 56
    TOTAL WHITE LIMITED - 2016-06-29
    5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    2016-04-06 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 57
    13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ 2013-02-06
    IIF 2433 - Director → ME
  • 58
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 59
    ACCOUNTAX CA LTD - 2018-04-16
    263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    831 GBP2024-03-31
    Officer
    2015-08-01 ~ 2015-08-01
    IIF - Director → ME
    2015-08-01 ~ 2016-11-30
    IIF - Director → ME
    2015-08-01 ~ 2017-04-01
    IIF - Director → ME
    Person with significant control
    2016-08-15 ~ 2017-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    FK ACCOUNTING LTD - 2025-08-05
    21 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    2025-03-30 ~ 2025-08-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 62
    19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-01-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 63
    ACCUPERTS LIMITED - 2020-12-11
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,856 GBP2024-09-30
    Officer
    2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    2022-05-04 ~ 2022-05-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 65
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    2025-07-25 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    2025-07-25 ~ 2025-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-04-30
    Officer
    2006-08-15 ~ 2023-08-30
    IIF - Director → ME
  • 67
    111 Henshaw Street, Oldham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-27 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    2022-03-11 ~ 2023-05-01
    IIF 656 - Director → ME
  • 69
    1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ 2019-01-02
    IIF - Director → ME
    2018-05-17 ~ 2018-09-03
    IIF - Director → ME
  • 70
    QUANTUM THREAD LTD - 2026-02-04
    ACTIVE HOMES LTD - 2025-11-13
    Hay Hall Business Park, 134-140 Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,714 GBP2024-06-30
    Officer
    2025-09-10 ~ 2025-11-12
    IIF - Director → ME
    2024-09-10 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-11-12
    IIF - Ownership of shares – 75% or more OE
  • 71
    Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    2025-06-06 ~ 2025-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2025-07-29 ~ 2025-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 72
    49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 73
    73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-05-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 74
    Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 75
    5 Vetchwood Gardens, West Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF 1897 - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 76
    85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ 2015-07-25
    IIF - Director → ME
  • 77
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 78
    90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 79
    2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 80
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 81
    122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 82
    81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    2023-09-30 ~ 2025-08-19
    IIF - Director → ME
    Person with significant control
    2023-09-30 ~ 2025-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ 2014-02-08
    IIF - Director → ME
  • 84
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    2020-02-27 ~ 2024-02-20
    IIF - Director → ME
  • 85
    4385, 16659390 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-17 ~ 2025-12-15
    IIF - Director → ME
  • 86
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    2018-11-22 ~ 2021-05-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 87
    15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    2024-11-26 ~ 2025-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 88
    14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    2020-01-01 ~ 2020-02-01
    IIF - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2021-04-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 89
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -248,770 GBP2023-05-31
    Officer
    1998-02-27 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-11
    IIF - Ownership of shares – 75% or more OE
  • 90
    118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-11-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 91
    MICHAL FINANCIAL LIMITED - 2023-06-19
    Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    2022-12-20 ~ 2023-06-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 92
    41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 93
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    2018-11-21 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 94
    4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-30 ~ 2022-10-10
    IIF 1225 - Director → ME
    Person with significant control
    2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 95
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    2024-03-19 ~ 2025-03-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 96
    28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-03-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2024-04-30
    Officer
    2023-04-24 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-09-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 98
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,617 GBP2024-08-31
    Officer
    2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 99
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ 2025-03-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 100
    27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 101
    143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 102
    2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    2022-03-30 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    2022-03-19 ~ 2024-01-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    2020-10-14 ~ 2021-10-21
    IIF - Director → ME
    2021-10-22 ~ 2021-10-22
    IIF - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-10-22
    IIF - Ownership of shares – 75% or more OE
    2020-10-14 ~ 2021-10-21
    IIF - Ownership of shares – 75% or more OE
  • 104
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ 2025-03-20
    IIF - Director → ME
  • 105
    ALFA SERVICES GROUP LTD - 2024-11-28
    395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    2023-04-28 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 106
    2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 107
    47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 108
    65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 109
    ARM ARCHITECTURE LIMITED - 2021-06-25
    Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 110
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    47 Kingsley Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 111
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 112
    30c Sherwood Street, Warsop, Mansfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-02-28
    Officer
    2024-07-20 ~ 2025-10-01
    IIF - Director → ME
  • 113
    7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ 2022-06-16
    IIF 696 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-07-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 114
    155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-09-16 ~ 2020-07-01
    IIF - Director → ME
  • 115
    International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 116
    Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    2020-05-01 ~ 2022-07-27
    IIF 844 - Director → ME
  • 117
    399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,507 GBP2024-03-31
    Person with significant control
    2023-03-20 ~ 2025-04-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 118
    352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,347 GBP2022-01-31
    Officer
    2020-01-30 ~ 2020-11-26
    IIF - Director → ME
    Person with significant control
    2020-01-30 ~ 2020-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 119
    Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 121
    Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-15 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 122
    Flat 4 Godstone House, Kingsnympton Park, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2024-12-01 ~ 2025-12-09
    IIF - Director → ME
    Person with significant control
    2024-12-01 ~ 2025-12-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
    2020-09-09 ~ 2020-10-15
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 124
    Unit 17 Clocktower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2023-11-10 ~ 2025-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 126
    7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ 2023-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 127
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1540 - Director → ME
  • 128
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ 2022-05-12
    IIF 669 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 129
    51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    2020-09-24 ~ 2022-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 131
    Unit 666 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-10-13 ~ 2024-08-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,120 GBP2025-05-31
    Officer
    2017-05-02 ~ 2018-02-28
    IIF - Director → ME
    Person with significant control
    2017-05-02 ~ 2018-02-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    2020-09-04 ~ 2020-10-13
    IIF - Director → ME
  • 134
    The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    Person with significant control
    2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 135
    182-184 High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-05 ~ 2025-04-13
    IIF - Director → ME
    2025-03-25 ~ 2025-04-08
    IIF - Director → ME
  • 136
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 2750 - Director → ME
  • 137
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 213 - Director → ME
  • 138
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 140
    APCARSANDCOURIERS LIMITED - 2014-11-27
    616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 142
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2022-03-31
    Officer
    2017-12-04 ~ 2018-08-02
    IIF - Director → ME
    2023-01-10 ~ 2023-01-11
    IIF - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-10 ~ 2023-01-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2014-05-29
    IIF - Director → ME
  • 144
    Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2024-12-08 ~ 2025-01-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 145
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-09-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 146
    438 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,023 GBP2024-04-30
    Officer
    2019-05-08 ~ 2026-01-01
    IIF - Director → ME
    Person with significant control
    2019-05-08 ~ 2026-01-01
    IIF - Has significant influence or control OE
  • 147
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 148
    326 Chorley New Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2025-09-20
    IIF - Director → ME
  • 149
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ 2023-05-05
    IIF 1406 - Director → ME
    2022-07-04 ~ 2022-07-04
    IIF 135 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 150
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ 2025-09-20
    IIF 1600 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-11-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 151
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Officer
    2025-03-19 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
  • 152
    ARIFSON LTD - 2014-11-24
    Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 153
    Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    2021-04-30 ~ 2021-11-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 154
    Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 155
    Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    2021-06-24 ~ 2024-01-11
    IIF 1160 - Director → ME
    2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 156
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 157
    4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 158
    Wolverly House 18 Digbeth, Office No. 205, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-11-23 ~ 2025-11-24
    IIF - Director → ME
    Person with significant control
    2025-11-23 ~ 2025-11-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    2018-03-09 ~ 2018-06-08
    IIF - Director → ME
  • 160
    SAAT TRADERS LTD - 2024-06-12
    295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-01-30 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 161
    ASHLAN PROPERTY LIMITED - 2023-12-12
    2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 162
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    2024-08-12 ~ 2024-09-16
    IIF - Director → ME
    2024-09-16 ~ 2024-09-23
    IIF - Director → ME
  • 163
    16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-26 ~ 2024-10-24
    IIF - Director → ME
    Person with significant control
    2024-08-26 ~ 2024-10-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 164
    31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-11-20
    IIF 733 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-11-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 165
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    2017-04-24 ~ 2018-04-01
    IIF - Director → ME
    Person with significant control
    2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 166
    Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 167
    Regent House, 188-192 Gooch Street, Birmingham, Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2009-06-05 ~ 2010-04-30
    IIF - Director → ME
  • 168
    114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 169
    Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    2025-03-28 ~ 2025-03-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 170
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 1602 - Director → ME
  • 171
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 172
    7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 173
    4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-08-24
    IIF 2534 - Director → ME
    2024-09-08 ~ 2024-10-28
    IIF 2535 - Director → ME
  • 174
    100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-05-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 175
    6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 176
    AWM INVESTMENT LTD - 2021-11-22
    Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 177
    195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    2022-12-19 ~ 2023-02-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 178
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    2022-10-31 ~ 2024-01-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 179
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Officer
    2015-11-17 ~ 2016-04-05
    IIF - Director → ME
  • 180
    10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ 2013-02-07
    IIF - Director → ME
  • 181
    135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 182
    C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-10-01
    IIF - Director → ME
  • 183
    AVERNA INTERNATIONAL LTD - 2024-08-12
    42 Thurland Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-08-10 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 184
    Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 185
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 186
    15 Kiln Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF 1949 - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 187
    15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    131,866 GBP2023-06-30
    Officer
    2021-06-15 ~ 2021-09-11
    IIF - Director → ME
  • 188
    5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    AWISM LTD
    - now
    AWISM LTD - 2025-10-27
    85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-10-25
    IIF 805 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-10-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 190
    71 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-14 ~ 2026-01-20
    IIF - Director → ME
    Person with significant control
    2017-11-14 ~ 2026-01-20
    IIF - Has significant influence or control OE
  • 191
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 192
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 193
    34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 194
    3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    2017-01-28 ~ 2020-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    2017-11-13 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    PATTY LAB LIMITED - 2025-11-25
    306 Kitts Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ 2026-01-01
    IIF - Director → ME
    Person with significant control
    2025-10-13 ~ 2026-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 197
    9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 198
    8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 199
    BROOKLYN FOODS LTD - 2022-02-21
    Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,320 GBP2024-09-30
    Person with significant control
    2021-09-03 ~ 2021-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 200
    Flat 4 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 201
    15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 202
    BAIG PVT LTD - 2025-11-06
    48a York Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2022-04-01 ~ 2023-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 203
    12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 204
    Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ 2023-10-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 205
    3 Ledbury Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,890 GBP2024-12-31
    Officer
    2021-12-02 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2021-12-02 ~ 2025-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 206
    External Kiosk 1, Tollgate Shopping Center, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,388 GBP2024-06-30
    Officer
    2020-06-29 ~ 2025-07-01
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ 2025-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 207
    4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 208
    398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,771 GBP2024-04-30
    Officer
    2024-01-10 ~ 2025-06-12
    IIF - Director → ME
    Person with significant control
    2024-01-10 ~ 2025-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 209
    11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 211
    BAU ENTERPRISES LIMITED - 2019-06-11
    Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    2016-11-09 ~ 2017-01-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 212
    61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ 2025-01-07
    IIF - Director → ME
    Person with significant control
    2024-12-08 ~ 2024-12-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 213
    Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    2024-07-08 ~ 2025-04-30
    IIF 1435 - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 214
    Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    2016-04-26 ~ 2017-03-01
    IIF - Director → ME
  • 215
    128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 216
    111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,096 GBP2024-05-31
    Officer
    2022-06-28 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    2022-06-28 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 217
    Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    2018-07-26 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,064 GBP2024-05-31
    Officer
    2025-07-15 ~ 2026-01-10
    IIF - Director → ME
    2024-04-15 ~ 2024-08-23
    IIF - Director → ME
    Person with significant control
    2025-07-15 ~ 2026-01-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 219
    4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-05-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 220
    17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 221
    Unit #2655 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-10 ~ 2024-07-29
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 222
    Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 223
    Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    2025-01-14 ~ 2025-06-03
    IIF 1445 - Director → ME
    Person with significant control
    2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 224
    90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 225
    Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,479 GBP2024-01-31
    Officer
    2013-04-01 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 226
    520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,002 GBP2024-07-31
    Person with significant control
    2021-07-02 ~ 2022-07-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-13 ~ 2023-06-22
    IIF 1231 - Director → ME
    Person with significant control
    2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 228
    Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -458 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    2022-07-27 ~ 2024-02-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ 2026-01-01
    IIF - Director → ME
    Person with significant control
    2025-09-15 ~ 2026-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    2019-11-19 ~ 2019-11-27
    IIF 2637 - Director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 231
    66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-09-01
    IIF 887 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 233
    218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 234
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 243 - Director → ME
  • 235
    537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2024-02-24 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 236
    Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-02 ~ 2023-04-28
    IIF 891 - Director → ME
    Person with significant control
    2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 237
    BILLADULLA LTD - 2024-05-20
    4385, 15352223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-04-27
    IIF - Director → ME
  • 238
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-15
    IIF 1729 - Director → ME
  • 239
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    2015-09-09 ~ 2019-02-07
    IIF - Director → ME
  • 240
    188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    2017-11-07 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    2017-11-07 ~ 2022-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 241
    COMMERSULTANT LTD - 2024-05-25
    7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-18 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 242
    19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2025-02-28
    Officer
    2024-05-01 ~ 2025-09-16
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-09-16
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 243
    19 Galloway Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-01 ~ 2025-12-10
    IIF - Director → ME
  • 244
    Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-08-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 245
    ATECH HOLDINGS LIMITED - 2024-09-02
    47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ 2025-08-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 246
    Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 247
    Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 248
    5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 249
    70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    2020-07-01 ~ 2020-09-10
    IIF - Director → ME
  • 250
    38 Peregrine Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-21 ~ 2025-10-10
    IIF - Director → ME
  • 251
    53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 252
    BLUESKY CARS LIMITED - 2023-05-12
    Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-09-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 253
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    2017-05-01 ~ 2017-10-02
    IIF - Director → ME
  • 254
    5 Cross Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 255
    Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 256
    19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,363 GBP2021-11-30
    Officer
    2023-09-21 ~ 2023-09-21
    IIF - Director → ME
  • 257
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ 2025-06-06
    IIF - Director → ME
    2025-06-06 ~ 2025-07-25
    IIF - Director → ME
  • 258
    61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 259
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,709 GBP2024-12-31
    Officer
    2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 260
    28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 261
    Suite 4941 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ 2025-11-14
    IIF 2492 - Director → ME
    Person with significant control
    2024-08-13 ~ 2025-11-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 262
    Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 263
    1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-06-01 ~ 2016-01-01
    IIF - Director → ME
  • 264
    6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 265
    MISS LONDON LTD - 2023-02-13
    83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    2018-11-21 ~ 2020-05-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 266
    Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    2018-04-27 ~ 2023-01-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 267
    71 Macdonald Avenue, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-09-22 ~ 2025-11-15
    IIF - Director → ME
    Person with significant control
    2016-09-22 ~ 2025-11-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 268
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 269
    BRIDGET RECRUITMENT LTD - 2018-10-04
    Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    2017-08-30 ~ 2017-08-31
    IIF - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 270
    47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 271
    FARWA ENTERPRISES LIMITED - 2022-09-26
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 272
    4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-05 ~ 2024-10-14
    IIF 2009 - Director → ME
    2024-11-15 ~ 2024-12-06
    IIF 2010 - Director → ME
  • 273
    PEZ SECURITY LIMITED - 2023-06-16
    Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    2015-01-21 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 274
    9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    2020-12-24 ~ 2021-09-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 275
    17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    Person with significant control
    2016-06-18 ~ 2017-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 276
    993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    2014-01-21 ~ 2015-01-15
    IIF - Director → ME
  • 277
    Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    2014-08-11 ~ 2014-09-08
    IIF - Director → ME
  • 278
    62 Fabis Drive, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    2024-06-27 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 279
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-07-31
    Officer
    2010-07-01 ~ 2012-04-30
    IIF - Director → ME
    2022-01-03 ~ 2022-12-30
    IIF - Director → ME
  • 280
    11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    2019-04-17 ~ 2019-07-07
    IIF - Director → ME
    2018-07-31 ~ 2018-09-17
    IIF - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-09-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-05 ~ 2011-01-05
    IIF - Director → ME
  • 282
    163 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,351 GBP2015-12-31
    Officer
    2012-12-12 ~ 2017-11-10
    IIF - Director → ME
  • 283
    28 Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,572 GBP2024-08-31
    Officer
    2019-10-21 ~ 2020-01-16
    IIF - Director → ME
    Person with significant control
    2019-10-21 ~ 2020-01-16
    IIF - Ownership of shares – 75% or more OE
  • 284
    520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    2022-10-05 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
  • 285
    48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 286
    20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 287
    148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    2024-03-30 ~ 2025-06-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 288
    557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    2022-08-01 ~ 2023-03-31
    IIF - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-03-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 289
    355 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-07-03
    IIF - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-07-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 290
    140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    2020-09-21 ~ 2022-01-04
    IIF - Director → ME
    Person with significant control
    2020-09-21 ~ 2022-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 291
    11 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-09-10
    IIF - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 292
    99 Upper Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ 2023-07-07
    IIF - Director → ME
    Person with significant control
    2022-05-17 ~ 2023-06-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 293
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 294
    70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    2023-09-20 ~ 2023-11-10
    IIF - Director → ME
    2024-08-01 ~ 2024-09-01
    IIF - Director → ME
  • 295
    17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 296
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ 2025-06-27
    IIF 2363 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 297
    2 Frederick Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2024-05-31
    Officer
    2013-08-01 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 298
    Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2017-04-30
    Officer
    2016-08-15 ~ 2017-10-10
    IIF - Director → ME
    Person with significant control
    2017-04-10 ~ 2017-10-10
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 299
    4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 300
    1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2024-10-30 ~ 2024-11-11
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 301
    20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    2023-02-27 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 302
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 303
    7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 304
    2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,313 GBP2024-07-31
    Officer
    2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 305
    4 Calderwood Square, East Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,691 GBP2024-06-30
    Officer
    2018-07-27 ~ 2025-11-10
    IIF - Director → ME
    Person with significant control
    2018-07-27 ~ 2025-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 306
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-09-30 ~ 2020-09-30
    IIF - Director → ME
    2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 307
    100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 308
    CAPCO CONSULTANCY LTD - 2012-08-06
    Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 309
    21 Marrick Avenue, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    2023-07-30 ~ 2025-09-04
    IIF - Director → ME
  • 310
    96 Bridge Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,495 GBP2024-08-31
    Officer
    2015-08-17 ~ 2016-05-09
    IIF - Director → ME
  • 311
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-08-31 ~ 2016-10-01
    IIF - Director → ME
    2015-06-25 ~ 2016-07-01
    IIF - Director → ME
  • 312
    All In One Pizza Unit 3 Sheffield House, Rye Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    2025-02-13 ~ 2025-10-29
    IIF 2776 - Director → ME
    2024-07-29 ~ 2025-10-29
    IIF - Director → ME
    Person with significant control
    2024-07-29 ~ 2025-10-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 313
    Flat 3, 44-46 Buxton Road 44-46 Buxton Road, Luton, United Kingdom
    Active Corporate
    Officer
    2025-03-22 ~ 2025-05-16
    IIF - Director → ME
    2025-01-02 ~ 2025-03-18
    IIF - Director → ME
    2024-08-12 ~ 2024-09-30
    IIF - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-09-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-01-02 ~ 2025-05-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 314
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 315
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    CHICKEN DELITE LIMITED - 1989-01-10
    4th Floor 10 Lower Thames Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-11-30
    Officer
    1996-04-09 ~ 2024-06-26
    IIF - Director → ME
  • 316
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ 2023-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 317
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Officer
    2017-07-24 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF - Ownership of shares – 75% or more OE
  • 318
    ANTONUCCI LIMITED - 2024-11-27
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1998-05-18 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-16
    IIF - Ownership of shares – 75% or more OE
  • 319
    206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 320
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    2017-08-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 321
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,071 GBP2021-07-31
    Officer
    2017-12-14 ~ 2019-07-01
    IIF - Director → ME
  • 322
    Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    2021-03-21 ~ 2024-05-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 323
    1 Heath Close, Tipton, Sandwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,259 GBP2024-11-30
    Officer
    2021-09-07 ~ 2025-11-20
    IIF - Director → ME
    Person with significant control
    2021-09-07 ~ 2025-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 324
    102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    2017-10-16 ~ 2020-02-01
    IIF - Director → ME
  • 325
    32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    2018-04-17 ~ 2021-07-01
    IIF - Director → ME
    2022-04-15 ~ 2022-06-08
    IIF - Director → ME
    2018-04-17 ~ 2021-07-01
    IIF - Secretary → ME
    Person with significant control
    2022-04-15 ~ 2022-06-08
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2018-04-17 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
  • 326
    120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ 2019-10-15
    IIF 897 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 327
    35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 328
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-03-31
    Officer
    2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 329
    4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 330
    C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (9 parents)
    Officer
    2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 331
    Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ 2024-11-06
    IIF - Director → ME
  • 332
    7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 333
    112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 334
    101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-06 ~ 2019-06-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 335
    SNADHU BRAND LIMITED - 2024-12-13
    18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ 2024-12-13
    IIF - Director → ME
  • 336
    1 Lascelles Road West, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ 2025-11-13
    IIF - Director → ME
  • 337
    4 Aspenwood Drive, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-27 ~ 2025-11-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 338
    180 Forest Road, Fishponds, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-26 ~ 2025-01-06
    IIF - Director → ME
  • 339
    9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2017-01-12 ~ 2018-10-03
    IIF - Director → ME
    Person with significant control
    2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 340
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-14
    IIF 1339 - Director → ME
    Person with significant control
    2022-05-07 ~ 2022-05-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 341
    Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 342
    344-354 Grays Inn Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 343
    62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    2022-11-15 ~ 2023-07-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 344
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-06-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 345
    81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 346
    71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,755 GBP2024-03-31
    Officer
    2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 347
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2022-11-30
    Officer
    2012-10-15 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-05
    IIF - Ownership of shares – 75% or more OE
  • 348
    39 Mulliner Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-07-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 349
    160 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-03-10
    IIF - Director → ME
  • 350
    60 Woodgate Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,503 GBP2023-06-27
    Officer
    2020-06-17 ~ 2022-04-01
    IIF - Director → ME
    2020-06-17 ~ 2022-04-01
    IIF - Secretary → ME
    Person with significant control
    2020-06-17 ~ 2022-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 351
    Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ 2024-03-02
    IIF 973 - Director → ME
    Person with significant control
    2023-06-16 ~ 2024-03-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 352
    5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    2023-01-11 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-02-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 353
    85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,905 GBP2024-12-31
    Officer
    2025-03-25 ~ 2025-06-20
    IIF - Director → ME
  • 354
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    7 Globe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,653 GBP2021-02-28
    Officer
    2013-03-12 ~ 2017-10-01
    IIF - Director → ME
    2020-04-01 ~ 2020-06-30
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
  • 355
    4 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ 2025-10-07
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ 2025-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 356
    187 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ 2025-12-19
    IIF - Director → ME
    2025-12-19 ~ 2025-12-19
    IIF - Director → ME
  • 357
    1126 London Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ 2025-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 358
    Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-29 ~ 2024-02-19
    IIF 128 - Director → ME
    2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    2023-12-29 ~ 2024-02-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 359
    The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 360
    1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 361
    Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2022-03-15 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 362
    COMPUTER CORNER LEEDS LIMITED - 2023-08-16
    340 Dewsbury Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-09-01 ~ 2025-09-18
    IIF - Director → ME
  • 363
    174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    2016-09-01 ~ 2018-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 364
    77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279 GBP2023-01-31
    Officer
    2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    2019-01-14 ~ 2019-06-24
    IIF - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-06-24
    IIF - Ownership of shares – 75% or more OE
    2019-06-24 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 365
    4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    924 GBP2024-05-31
    Officer
    2020-12-28 ~ 2022-04-13
    IIF - Director → ME
  • 366
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-22 ~ 2018-05-15
    IIF 2198 - Director → ME
    2018-03-07 ~ 2018-03-07
    IIF 2199 - Director → ME
  • 367
    167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Person with significant control
    2016-09-10 ~ 2017-12-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 368
    30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 369
    Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    2012-01-26 ~ 2012-11-03
    IIF 2060 - Director → ME
  • 370
    40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2024-03-01 ~ 2024-03-01
    IIF - Director → ME
    2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 371
    19d Gold Street, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ 2024-01-17
    IIF - Secretary → ME
  • 372
    41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 373
    Unit F Winston Business Park Churchill, Flat#27885, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ 2020-05-25
    IIF - Director → ME
    Person with significant control
    2019-10-14 ~ 2020-05-25
    IIF - Has significant influence or control OE
  • 374
    Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 375
    FAST LOANS LIMITED - 2015-11-16
    35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    2015-07-23 ~ 2015-08-12
    IIF - Director → ME
  • 376
    55 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,353 GBP2024-01-31
    Officer
    2023-02-24 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2023-02-24 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 377
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    Person with significant control
    2016-11-01 ~ 2025-03-01
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 378
    186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    2019-09-01 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 379
    27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    2015-01-03 ~ 2016-06-18
    IIF - Director → ME
  • 380
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 381
    8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-02-15
    IIF 1094 - Director → ME
  • 382
    104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ 2021-03-15
    IIF 2799 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 384
    D & I FOOD STORE LTD - 2024-03-21
    196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 385
    7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    2024-12-27 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 386
    212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    Person with significant control
    2023-05-10 ~ 2025-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 387
    101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-03 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ 2024-05-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 388
    106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 389
    DALIN TRANSMISSION LTD - 2010-06-09
    Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 390
    66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,136 GBP2023-12-31
    Officer
    2009-06-08 ~ 2012-09-30
    IIF - Director → ME
    2009-06-08 ~ 2012-09-30
    IIF - Secretary → ME
  • 391
    Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    2019-04-03 ~ 2020-11-15
    IIF - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-09-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 392
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -260 GBP2022-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 393
    1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2020-11-12 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
  • 394
    Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    2019-11-27 ~ 2021-04-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 395
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ 2025-10-07
    IIF - Secretary → ME
  • 396
    Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2025-03-14 ~ 2025-03-14
    IIF - Director → ME
  • 397
    NEOVA MART LIMITED - 2025-04-22
    1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-05-31
    IIF 849 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-05-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 398
    DELTA CLUB (UK) LIMITED - 2003-07-08
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 399
    241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 400
    Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    2022-10-30 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 401
    Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    2024-12-19 ~ 2024-12-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 402
    DESI CHAI FOODS LTD LTD - 2023-10-23
    484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 403
    VORTEXS AUTOS LTD - 2024-09-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    2023-01-25 ~ 2024-04-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 404
    13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 405
    61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-27 ~ 2025-02-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 406
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 407
    Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 408
    4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 409
    Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 410
    56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    2016-04-15 ~ 2016-12-07
    IIF - Director → ME
  • 411
    6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    2020-02-02 ~ 2020-07-28
    IIF - Director → ME
  • 412
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-01-13 ~ 2025-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 413
    11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    2023-02-01 ~ 2023-02-01
    IIF 473 - Director → ME
  • 414
    MGR EMARKET LTD - 2022-05-09
    95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 415
    Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 416
    Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 417
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 418
    5 Crouch Street, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-08-31
    Officer
    2015-08-11 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    2016-08-10 ~ 2020-08-05
    IIF - Ownership of shares – 75% or more OE
  • 419
    TRICKYTECH LIMITED - 2025-07-18
    10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-08-07
    IIF - Director → ME
    Person with significant control
    2025-07-14 ~ 2025-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 420
    201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    2025-01-15 ~ 2025-09-05
    IIF - Director → ME
    2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ 2025-09-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    2025-01-14 ~ 2025-01-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    2024-12-26 ~ 2025-01-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2024-06-13 ~ 2024-12-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 421
    517a Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-02-09
    IIF - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 422
    103 Haig Road, Stretford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,852 GBP2023-12-31
    Officer
    2022-05-15 ~ 2025-12-01
    IIF - Secretary → ME
  • 423
    Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 424
    84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 425
    6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-12-01
    IIF 2698 - Right to appoint or remove directors OE
    IIF 2698 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2698 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 426
    LOOKANDORDER LIMITED - 2023-08-04
    62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    2023-03-16 ~ 2023-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 427
    126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,230 GBP2021-04-30
    Officer
    2025-01-24 ~ 2025-08-11
    IIF - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
    2025-08-11 ~ 2025-08-11
    IIF - Ownership of shares – 75% or more OE
  • 428
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 429
    3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-12-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 430
    Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    2023-03-10 ~ 2024-04-30
    IIF - Director → ME
  • 431
    40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-16 ~ 2024-07-16
    IIF - Director → ME
    2022-12-09 ~ 2024-07-15
    IIF - Director → ME
    Person with significant control
    2022-12-09 ~ 2024-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 432
    25 Crosland Fold, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2024-07-24 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    2024-07-24 ~ 2025-01-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 433
    77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ 2023-08-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 434
    93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    2015-09-07 ~ 2016-04-30
    IIF - Director → ME
    2017-01-20 ~ 2017-08-09
    IIF - Director → ME
  • 435
    21 Hardy Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ 2025-03-27
    IIF - Director → ME
  • 436
    140 High Town Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ 2025-09-05
    IIF - Director → ME
  • 437
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,279 GBP2024-11-30
    Officer
    2023-12-03 ~ 2025-12-15
    IIF - Director → ME
  • 438
    76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 439
    37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,177 GBP2024-04-30
    Officer
    2021-04-21 ~ 2022-01-12
    IIF - Director → ME
    2025-03-17 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    2025-03-17 ~ 2025-05-09
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2021-04-21 ~ 2022-03-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 440
    36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2024-09-30
    Officer
    2023-09-01 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 441
    62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    2021-06-08 ~ 2023-10-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 442
    EAGLE CARS LIMITED - 2011-01-17
    Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    2011-01-12 ~ 2025-03-01
    IIF - Director → ME
    2020-02-01 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    2017-01-10 ~ 2025-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 443
    1124 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    2020-02-02 ~ 2021-12-20
    IIF - Director → ME
    2015-12-01 ~ 2020-01-01
    IIF - Director → ME
    2020-03-20 ~ 2022-01-31
    IIF - Director → ME
    Person with significant control
    2020-03-20 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    2016-11-01 ~ 2020-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 444
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,503 GBP2024-09-30
    Officer
    2018-03-14 ~ 2020-05-05
    IIF - Director → ME
  • 445
    205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-02 ~ 2008-03-21
    IIF - Director → ME
  • 446
    25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 447
    8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ 2024-08-16
    IIF 2831 - Director → ME
    Person with significant control
    2024-02-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 448
    AMBZ GROUP LIMITED - 2025-01-09
    135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-12-18 ~ 2025-04-24
    IIF - Director → ME
  • 449
    COMPANY COMMUTES LIMITED - 2021-10-11
    Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    2021-10-07 ~ 2024-09-25
    IIF - Director → ME
    2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 450
    1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-14 ~ 2023-09-24
    IIF - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 451
    2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-09-30
    IIF - Director → ME
  • 452
    381 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ 2025-12-05
    IIF 446 - Director → ME
  • 453
    20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2024-10-31
    Officer
    2020-10-28 ~ 2024-02-20
    IIF - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 454
    ELATE DESIGN LTD - 2023-04-24
    Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-04-15 ~ 2023-06-30
    IIF 201 - Director → ME
    2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 455
    37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    2024-03-07 ~ 2024-03-09
    IIF - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-12-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 456
    38 Birks Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-11 ~ 2024-02-20
    IIF - Director → ME
  • 457
    88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-01-27 ~ 2020-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 458
    30 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    2025-05-22 ~ 2025-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 459
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    LC DIGITAL BANKER LTD - 2023-05-24
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    2024-07-13 ~ 2024-11-13
    IIF 2064 - Director → ME
  • 460
    77 Gatton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-08-31
    Officer
    2021-08-17 ~ 2021-08-17
    IIF - Director → ME
    Person with significant control
    2021-08-17 ~ 2021-08-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 461
    36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,256 GBP2024-09-30
    Officer
    2019-09-12 ~ 2019-10-13
    IIF - Director → ME
    2023-05-21 ~ 2025-09-15
    IIF - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-09-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 462
    368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ 2014-06-12
    IIF - Director → ME
  • 463
    174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    2024-09-02 ~ 2025-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 464
    64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ 2024-07-01
    IIF - Director → ME
  • 465
    32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,132 GBP2024-05-31
    Officer
    2021-08-09 ~ 2025-01-20
    IIF - Director → ME
  • 466
    45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ 2021-05-20
    IIF - Director → ME
    Person with significant control
    2020-11-10 ~ 2021-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 467
    1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    2020-04-26 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-11-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 468
    50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,290 GBP2025-04-30
    Officer
    2016-12-14 ~ 2018-03-12
    IIF - Director → ME
    2016-12-14 ~ 2024-02-16
    IIF - Director → ME
  • 469
    110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2017-06-18
    IIF 1980 - Director → ME
  • 470
    Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-07-14 ~ 2009-10-14
    IIF 2321 - Director → ME
  • 471
    49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ 2021-10-08
    IIF 585 - Director → ME
    Person with significant control
    2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 472
    28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,133 GBP2024-02-29
    Officer
    2025-01-01 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 473
    500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 474
    271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    2015-01-08 ~ 2016-06-03
    IIF - Director → ME
  • 475
    6 Byron Place, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ 2024-09-17
    IIF 254 - Director → ME
    Person with significant control
    2024-09-17 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 476
    Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324 GBP2025-03-31
    Officer
    2023-02-17 ~ 2024-05-01
    IIF 748 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 477
    4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-01 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    2023-04-01 ~ 2023-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 478
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ 2025-10-27
    IIF - Secretary → ME
  • 479
    Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,533 GBP2024-06-30
    Officer
    2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 480
    266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ 2022-12-28
    IIF - Director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 481
    Office 13222 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ 2025-06-28
    IIF - Director → ME
    2025-06-23 ~ 2025-06-28
    IIF - Director → ME
  • 482
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2019-05-10 ~ 2019-09-13
    IIF - Director → ME
  • 483
    79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,071 GBP2024-02-28
    Officer
    2018-02-21 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    2018-02-21 ~ 2024-10-01
    IIF - Has significant influence or control OE
  • 484
    20 Collingwood Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-12-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 485
    1i Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,771 GBP2024-10-31
    Officer
    2023-10-09 ~ 2023-11-15
    IIF - Director → ME
  • 486
    1 Daffodil Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-08-28
    IIF - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 487
    170 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-19 ~ 2023-08-19
    IIF - Director → ME
    Person with significant control
    2022-06-19 ~ 2023-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 488
    Suite 420 Legacy Centre, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Officer
    2022-10-15 ~ 2025-03-15
    IIF - Director → ME
    Person with significant control
    2022-10-15 ~ 2024-11-09
    IIF - Ownership of shares – 75% or more OE
  • 489
    51 Rolleston Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    2019-04-03 ~ 2019-11-22
    IIF 278 - Director → ME
  • 490
    44 Herries Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    2020-01-10 ~ 2021-04-01
    IIF 911 - Director → ME
    2021-06-25 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
  • 491
    LEXEN CARE LTD - 2024-03-27
    LEXEN CARE HOMES LTD - 2023-06-06
    The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-06-01 ~ 2024-03-22
    IIF - Director → ME
    2022-03-25 ~ 2025-11-20
    IIF - Director → ME
    Person with significant control
    2022-03-25 ~ 2025-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 492
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-05-13 ~ 2025-05-15
    IIF - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-05-15
    IIF - Ownership of shares – 75% or more OE
  • 493
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ 2022-03-21
    IIF - Director → ME
    Person with significant control
    2021-07-14 ~ 2022-03-21
    IIF - Ownership of shares – 75% or more OE
  • 494
    ETIHAD FOREX LTD - 2020-10-04
    65 Manor Lane, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,751 GBP2022-11-30
    Officer
    2020-01-07 ~ 2024-02-26
    IIF - Director → ME
    Person with significant control
    2020-01-07 ~ 2024-02-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 495
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    2014-03-06 ~ 2020-03-16
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 496
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ 2012-08-15
    IIF - Director → ME
    2012-02-07 ~ 2012-02-07
    IIF - Director → ME
  • 497
    Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 498
    616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    2018-02-15 ~ 2019-02-01
    IIF - Director → ME
  • 499
    House No #257 Whitefoot Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ 2023-07-31
    IIF - Director → ME
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 500
    CAABA LTD - 2023-11-16
    277-279 Bethnal Green Road, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,113 GBP2024-07-31
    Officer
    2019-07-19 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2019-07-19 ~ 2023-11-15
    IIF - Ownership of shares – 75% or more OE
  • 501
    114 Park Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-23 ~ 2021-09-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 502
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ 2025-12-01
    IIF 1545 - Director → ME
  • 503
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ 2026-01-12
    IIF 428 - Director → ME
  • 504
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    2020-04-27 ~ 2025-07-10
    IIF - Director → ME
    2020-04-27 ~ 2021-05-31
    IIF - Secretary → ME
  • 505
    4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-20 ~ 2022-10-12
    IIF 2250 - Director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 506
    8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    2017-05-01 ~ 2018-06-15
    IIF 2531 - Director → ME
  • 507
    28 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ 2023-11-20
    IIF - Director → ME
    2023-06-21 ~ 2023-11-18
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-21 ~ 2023-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 508
    Ezeordan Ltd, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ 2025-03-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 509
    52 Sallowbush Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,342 GBP2024-01-31
    Officer
    2020-01-22 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 510
    11 Robinia Close, Laindon, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    2020-09-04 ~ 2021-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 511
    167 Plashet Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-03-01 ~ 2024-07-17
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-07-15
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 512
    4385, 14781668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ 2023-04-05
    IIF 843 - Director → ME
    Person with significant control
    2023-04-05 ~ 2023-04-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 513
    333 Dickenson Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,358 GBP2024-04-30
    Officer
    2023-02-07 ~ 2025-03-14
    IIF - Director → ME
  • 514
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-11-22 ~ 2025-12-08
    IIF - Ownership of shares – 75% or more OE
  • 515
    23 Tallis Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ 2024-03-07
    IIF 465 - Director → ME
  • 516
    188a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 517
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-28 ~ 2024-06-12
    IIF - Director → ME
  • 518
    Unit L3/46 Buchanan Gallaries, Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-11-24
    IIF - Director → ME
    2017-04-28 ~ 2017-11-24
    IIF - Secretary → ME
    Person with significant control
    2017-04-28 ~ 2017-11-24
    IIF - Has significant influence or control OE
  • 519
    186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-06-05
    IIF - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-06-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 520
    2 Rochester Parade, High Street, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,241 GBP2024-12-30
    Officer
    2012-12-03 ~ 2018-08-09
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 521
    435 Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ 2021-10-14
    IIF - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-10-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 522
    FAROOQKHAN LTD - 2025-11-06
    Office 11783 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ 2025-11-15
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ 2025-11-06
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 523
    157 West Town Lane, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-24 ~ 2024-12-01
    IIF 2105 - Director → ME
    Person with significant control
    2023-04-24 ~ 2024-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 524
    44 Elizabeth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-22 ~ 2025-03-22
    IIF - Director → ME
  • 525
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    2009-02-02 ~ 2014-01-23
    IIF - Director → ME
  • 526
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-29 ~ 2025-01-05
    IIF - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-01-05
    IIF - Ownership of shares – 75% or more OE
  • 527
    Maz & Co Accountants, 2nd Foor 14 St Peter's Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,325 GBP2018-06-30
    Officer
    2003-04-06 ~ 2004-01-09
    IIF - Secretary → ME
  • 528
    307 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ 2026-01-07
    IIF - Director → ME
    Person with significant control
    2026-01-07 ~ 2026-01-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 529
    65a Aspen Grove, Toxteth, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,718 GBP2024-06-30
    Officer
    2011-06-29 ~ 2012-09-24
    IIF - Secretary → ME
  • 530
    The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 531
    Sky Plaza Hotel Port Road, Rhoose, Barry, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    2014-07-15 ~ 2014-07-22
    IIF - Director → ME
  • 532
    374a Northolt Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,010 GBP2021-05-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-08-12
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 533
    40 Reginald Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,285 GBP2022-09-30
    Officer
    2019-10-03 ~ 2019-10-04
    IIF - Director → ME
    2023-04-14 ~ 2023-04-14
    IIF - Director → ME
    2021-04-06 ~ 2022-02-10
    IIF - Director → ME
    2018-09-21 ~ 2020-04-29
    IIF - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-04-14
    IIF - Ownership of shares – 75% or more OE
    2018-09-21 ~ 2020-04-29
    IIF - Ownership of shares – 75% or more OE
    2020-04-29 ~ 2020-05-28
    IIF - Ownership of shares – 75% or more OE
  • 534
    85 Corporation Street West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-07-29
    IIF - Director → ME
  • 535
    7 Athol Road Manchester, Athol Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2025-02-28
    Person with significant control
    2024-02-12 ~ 2025-05-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 536
    15 Florence Road, Fkat F, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,367 GBP2023-01-31
    Officer
    2023-11-03 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
  • 537
    47 Laurel Lane, West Drayton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -405 GBP2024-02-28
    Officer
    2023-02-17 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-07-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 538
    Broughton Business Centre, Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353,378 GBP2016-03-31
    Officer
    2015-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 539
    11 Crown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-04-01
    IIF - Director → ME
  • 540
    AYOUBI RESTAURANTS LTD - 2012-04-30
    61a Blagden Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-03-31
    IIF - Director → ME
  • 541
    QASIS LIMITED - 2020-05-29
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,511 GBP2024-04-30
    Officer
    2014-04-11 ~ 2020-04-23
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF - Ownership of shares – 75% or more OE
  • 542
    48 Austin Street Wolverhampton, Austin Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2016-11-30
    Officer
    2015-11-02 ~ 2017-06-27
    IIF - Director → ME
  • 543
    TIIMZ LTD - 2024-09-02
    17 Gillett Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-08-16 ~ 2025-01-04
    IIF - Director → ME
  • 544
    2 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ 2025-11-25
    IIF - Director → ME
  • 545
    FKMA ENTERPRISES LTD - 2025-09-23
    Suite 4, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    351 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-06
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 546
    C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 547
    FLEXICURE SERVICES LIMITED - 2023-03-28
    7 Elmtree Court, Valmar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-24 ~ 2021-12-03
    IIF - Director → ME
    2022-01-15 ~ 2022-03-14
    IIF - Director → ME
    Person with significant control
    2022-01-15 ~ 2022-03-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2020-08-24 ~ 2021-12-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 548
    159 Ash Road, Aldershot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,066 GBP2025-01-31
    Person with significant control
    2022-02-01 ~ 2025-09-23
    IIF - Has significant influence or control OE
  • 549
    14 High Street, High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    2024-04-23 ~ 2025-05-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 550
    25 Union Gallery The Mall, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ 2025-10-24
    IIF - Director → ME
    Person with significant control
    2025-07-05 ~ 2025-10-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 551
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    2024-04-09 ~ 2024-11-06
    IIF - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 552
    FONE XPRESS LIMITED - 2019-08-05
    24 Bournelea Avenue Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-15 ~ 2021-01-20
    IIF - Director → ME
  • 553
    85 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-02 ~ 2020-07-26
    IIF - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 554
    85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    2017-02-20 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    2017-02-20 ~ 2018-12-17
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 555
    30 Sneyd Terrace, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ 2025-06-01
    IIF - Director → ME
    Person with significant control
    2024-02-19 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 556
    908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ 2021-03-17
    IIF - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-03-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 557
    Flat 1 110 A Brighton Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-08-31
    Officer
    2020-09-10 ~ 2020-11-20
    IIF - Director → ME
  • 558
    100a Briggate, Brighouse, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 559
    Ground Floor G-7, 22 Market Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,754 GBP2021-07-31
    Officer
    2018-07-09 ~ 2020-01-01
    IIF - Director → ME
    Person with significant control
    2018-07-09 ~ 2020-01-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 560
    7 Bell Yard, London, England
    Active Corporate (81 parents)
    Total Assets Less Current Liabilities (Company account)
    20,943 GBP2025-03-31
    Officer
    2024-04-29 ~ 2025-03-17
    IIF - LLP Member → ME
  • 561
    19d Gold Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-01-18
    IIF - Director → ME
  • 562
    42 St. Albans Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -876 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-05-15
    IIF - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-05-15
    IIF - Ownership of shares – 75% or more OE
  • 563
    7 Matthews Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-07-19
    IIF - Director → ME
  • 564
    Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    2022-04-01 ~ 2022-10-25
    IIF - Director → ME
    2021-12-17 ~ 2022-02-18
    IIF - Director → ME
  • 565
    301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    2019-08-19 ~ 2020-02-27
    IIF - Director → ME
  • 566
    Flat 6 Ravensfield Close, Dagenham, England
    Liquidation Corporate (1 parent)
    Officer
    2024-03-26 ~ 2024-11-13
    IIF - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-11-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2024-11-13 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
  • 567
    DCFS NCL LIMITED - 2025-04-30
    TASTE OF ASHINGTON LIMITED - 2021-11-12
    4 East Hill Road, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,218 GBP2024-11-30
    Officer
    2021-10-01 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-09-19
    IIF - Has significant influence or control OE
  • 568
    13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,517 GBP2021-08-30
    Officer
    2022-09-10 ~ 2023-04-04
    IIF - Director → ME
    Person with significant control
    2022-09-10 ~ 2023-04-04
    IIF - Ownership of shares – 75% or more OE
  • 569
    792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-18 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-04-25
    IIF - Ownership of shares – 75% or more OE
  • 570
    792 Wickham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,806 GBP2023-03-31
    Officer
    2020-10-13 ~ 2020-11-01
    IIF - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-02-23
    IIF - Ownership of shares – 75% or more OE
  • 571
    315 Dickenson Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-12 ~ 2023-10-25
    IIF - Director → ME
  • 572
    59 Waterside Close, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-04-09
    IIF - Director → ME
  • 573
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ 2016-06-20
    IIF - Director → ME
    2014-04-01 ~ 2016-04-01
    IIF - Director → ME
  • 574
    140 Clapham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-30
    Officer
    2016-07-22 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    2016-07-22 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 575
    79 Cumberland Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2021-11-30
    Officer
    2020-11-15 ~ 2023-05-25
    IIF - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 576
    9 Foxley Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,839 GBP2023-07-31
    Officer
    2020-04-10 ~ 2021-12-31
    IIF - Director → ME
    Person with significant control
    2021-04-10 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 577
    44 Verney Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ 2022-04-25
    IIF - Director → ME
  • 578
    HSQ FURNITURE SERVICES LTD - 2024-08-15
    85 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156 GBP2024-06-30
    Officer
    2022-06-17 ~ 2022-08-19
    IIF - Director → ME
    Person with significant control
    2022-06-17 ~ 2024-08-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 579
    Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    2021-10-08 ~ 2021-12-03
    IIF - Director → ME
    2022-10-10 ~ 2023-07-01
    IIF - Director → ME
  • 580
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-01-09
    IIF 1747 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-01-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 581
    43 York Place, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    2020-02-03 ~ 2022-10-01
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 582
    542 Hyde Road, Gorton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2015-11-30
    Officer
    2013-11-13 ~ 2013-11-13
    IIF - Director → ME
  • 583
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-06-12 ~ 2020-11-13
    IIF - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-11-13
    IIF - Ownership of shares – 75% or more OE
  • 584
    Unit C At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2017-01-03 ~ 2019-08-31
    IIF - Director → ME
  • 585
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-15 ~ 2023-09-11
    IIF 682 - Director → ME
    Person with significant control
    2021-11-15 ~ 2023-09-11
    IIF - Ownership of shares – 75% or more OE
  • 586
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    2011-09-03 ~ 2012-01-13
    IIF - Director → ME
    2010-10-20 ~ 2011-06-14
    IIF - Director → ME
  • 587
    530 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2024-01-31
    Officer
    2021-01-04 ~ 2024-01-17
    IIF 2980 - Director → ME
    Person with significant control
    2021-01-04 ~ 2025-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 588
    GB MAKEUP LIMITED - 2019-01-21
    50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    2018-11-12 ~ 2018-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 589
    66 Steers Mead, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -470 GBP2025-06-30
    Officer
    2022-06-16 ~ 2022-11-22
    IIF 1503 - Director → ME
    2022-06-16 ~ 2022-11-22
    IIF - Secretary → ME
  • 590
    Pendle Enterprise Haven, 138 Every Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459 GBP2024-10-31
    Officer
    2022-10-27 ~ 2022-11-05
    IIF - Director → ME
    2023-08-04 ~ 2023-08-09
    IIF - Director → ME
    Person with significant control
    2022-10-27 ~ 2023-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 591
    206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,222 GBP2024-05-31
    Officer
    2022-05-12 ~ 2023-09-26
    IIF - Director → ME
  • 592
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2023-05-04 ~ 2023-05-31
    IIF - Director → ME
  • 593
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-01-31
    Officer
    2023-01-19 ~ 2025-02-18
    IIF - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-02-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 594
    Office 739 182-184 High Street, North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    2021-02-22 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    2021-02-22 ~ 2025-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 595
    69 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ 2024-06-02
    IIF - Director → ME
    Person with significant control
    2023-10-08 ~ 2024-06-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-09-26 ~ 2023-10-07
    IIF - Ownership of shares – 75% or more OE
  • 596
    Suite 26, Elite House 70 Warwick Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ 2015-08-08
    IIF - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF - Director → ME
    2013-12-16 ~ 2014-01-11
    IIF - Director → ME
  • 597
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ 2011-12-28
    IIF - Director → ME
  • 598
    The Beacon C/o Senserve Limited, Westgate Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-12-29
    Officer
    2014-06-30 ~ 2015-07-01
    IIF - Director → ME
  • 599
    22 Preston Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2018-06-30
    Officer
    2017-06-12 ~ 2017-08-24
    IIF - Director → ME
    Person with significant control
    2017-06-12 ~ 2017-08-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 600
    13 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2021-08-16 ~ 2025-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 601
    14 Hulton District Centre, Little Hulton, Worsley, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2026-01-30
    IIF - Has significant influence or control OE
  • 602
    95 Donaldson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-08-09
    Officer
    2014-07-10 ~ 2016-01-01
    IIF - Director → ME
  • 603
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-09-01 ~ 2006-02-01
    IIF - Secretary → ME
  • 604
    GLOBAL ASSISTANCE PROGRAM LTD - 2026-01-27
    56 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Officer
    2024-08-28 ~ 2025-07-18
    IIF 2114 - Director → ME
    Person with significant control
    2024-08-28 ~ 2025-07-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 605
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-02 ~ 2013-10-11
    IIF - LLP Member → ME
  • 606
    90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-09-10
    IIF - Director → ME
    Person with significant control
    2019-07-02 ~ 2019-09-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 607
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    2018-10-10 ~ 2020-01-15
    IIF - Director → ME
    Person with significant control
    2018-10-10 ~ 2020-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 608
    8 Whitburn Drive, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ 2025-04-10
    IIF - Director → ME
  • 609
    Office 1497 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    922 GBP2024-07-31
    Officer
    2012-07-09 ~ 2020-01-11
    IIF - Director → ME
  • 610
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2024-05-31
    Officer
    2019-03-25 ~ 2019-07-09
    IIF - Director → ME
  • 611
    609 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ 2025-10-30
    IIF - Director → ME
    Person with significant control
    2024-08-29 ~ 2025-10-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 612
    12 Linton Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,143 GBP2024-07-31
    Officer
    2020-07-14 ~ 2022-08-03
    IIF - Director → ME
    2020-07-14 ~ 2020-07-14
    IIF - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-14 ~ 2022-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 613
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-18 ~ 2025-03-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 614
    2 Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2020-02-26 ~ 2020-05-16
    IIF - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 615
    3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,240 GBP2024-05-31
    Officer
    2023-10-23 ~ 2024-11-10
    IIF - Director → ME
  • 616
    26 Pershore Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 2515 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 617
    134 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-06-06
    IIF - Director → ME
    Person with significant control
    2024-03-30 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
  • 618
    32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-12-01 ~ 2024-03-25
    IIF - Director → ME
    2023-01-19 ~ 2023-12-01
    IIF 2623 - Director → ME
    IIF 1701 - Director → ME
    2023-01-19 ~ 2024-01-01
    IIF 1549 - Director → ME
    Person with significant control
    2023-01-19 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 619
    71 Gatwick Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,885 GBP2024-04-30
    Officer
    2010-04-29 ~ 2011-01-24
    IIF - Director → ME
  • 620
    256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-03-01 ~ 2018-05-01
    IIF - Director → ME
  • 621
    FAWAD ASIF LTD - 2023-10-20
    Office 6066 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    2023-10-21 ~ 2024-01-18
    IIF - Director → ME
  • 622
    165 165 George Lambton Avenue, Newmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    754,000 GBP2024-07-31
    Officer
    2025-01-05 ~ 2025-07-27
    IIF - Director → ME
  • 623
    40 Kingsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2023-07-31
    Officer
    2020-07-01 ~ 2023-10-10
    IIF - Director → ME
    2020-07-01 ~ 2023-10-10
    IIF - Secretary → ME
    Person with significant control
    2020-07-01 ~ 2023-10-10
    IIF - Has significant influence or control OE
  • 624
    55 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ 2011-03-28
    IIF - Director → ME
  • 625
    21 Barton Avenue, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-09-19
    IIF 2778 - Director → ME
    2025-07-18 ~ 2025-07-18
    IIF - Director → ME
  • 626
    REDWOODTUTORS FS LIMITED - 2012-04-24
    M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ 2011-04-20
    IIF - Director → ME
    2012-02-22 ~ 2013-01-31
    IIF - Director → ME
  • 627
    47 Hall Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,765 GBP2024-09-30
    Officer
    2014-11-25 ~ 2015-07-20
    IIF - Director → ME
  • 628
    35 Lansdowne Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,304 GBP2017-05-31
    Officer
    2016-11-29 ~ 2016-12-23
    IIF - Director → ME
  • 629
    MAKE MY HOME CONSTRUCTIONS LTD - 2022-08-04
    Adamson House Greeneramps Ltd, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,651 GBP2024-08-03
    Officer
    2021-03-02 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 630
    22 St. David Street, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2015-09-30
    IIF - Director → ME
  • 631
    30 Woolwich Road, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2024-02-28
    Officer
    2023-02-22 ~ 2023-06-05
    IIF - Director → ME
  • 632
    Adullam London Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-09 ~ 2025-03-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 633
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,804 GBP2024-08-31
    Person with significant control
    2019-08-29 ~ 2020-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 634
    1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    2025-02-04 ~ 2025-02-26
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-02-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 635
    Grillfather, 13 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2024-05-30
    Officer
    2020-06-20 ~ 2020-10-28
    IIF - Director → ME
    Person with significant control
    2020-05-28 ~ 2020-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 636
    SYSAPP TECHNOLOGIES LTD - 2023-05-04
    Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,822 GBP2024-03-31
    Person with significant control
    2017-08-15 ~ 2018-01-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 637
    JRT SECURITY SERVICES LIMITED - 2023-08-18
    14 Chesterton Way, Tilbury, England
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ 2023-12-02
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ 2023-12-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 638
    70 Northern Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ 2023-04-06
    IIF - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 639
    4385, 13870366: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2022-01-25 ~ 2022-03-03
    IIF - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 640
    GUJJAR IN UK LTD - 2025-09-23
    80 Mashiters Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    2024-06-15 ~ 2024-07-15
    IIF - Director → ME
  • 641
    215 Links Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-08-31
    IIF - Director → ME
  • 642
    Flat 6 39 Blurton Road, Lower Clapton
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 643
    12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ 2015-10-06
    IIF - Director → ME
  • 644
    10 Monthermer Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ 2025-11-19
    IIF 1913 - Director → ME
    Person with significant control
    2025-11-17 ~ 2025-11-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 645
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ 2024-09-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 646
    633-637 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2025-10-20
    IIF - Director → ME
  • 647
    Challange House 616 Mitcham Road, Croydon, England
    Active Corporate
    Equity (Company account)
    -8,331 GBP2021-03-31
    Officer
    2019-09-03 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    2019-09-03 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 648
    HABIB QATAR EXCHANGE & FINANCE PLC - 2018-01-02
    HABIB QATAR EXCHANGE & FINANCE LIMITED - 2016-11-01
    UNION EXCHANGE & FINANCE LIMITED - 1999-10-21
    458 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,696 GBP2015-10-31
    Officer
    2015-08-15 ~ 2016-03-31
    IIF - Director → ME
  • 649
    13 Bowen Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-09-30
    Officer
    2021-06-02 ~ 2023-08-30
    IIF - Director → ME
    Person with significant control
    2021-06-02 ~ 2023-08-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 650
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ 2025-05-24
    IIF - Director → ME
  • 651
    30 Eton Road, Ilford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-15 ~ 2025-10-19
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 652
    20 Hodge Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-15 ~ 2024-07-30
    IIF - Director → ME
    Person with significant control
    2020-07-15 ~ 2024-07-30
    IIF - Has significant influence or control OE
  • 653
    Tops Pizza 32 Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,606 GBP2025-01-31
    Officer
    2025-04-07 ~ 2025-04-07
    IIF - Director → ME
  • 654
    16 The Broadway, High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,348 GBP2024-11-30
    Officer
    2009-12-15 ~ 2010-10-19
    IIF - Director → ME
  • 655
    502 Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ 2025-10-07
    IIF - Director → ME
  • 656
    UNSHAKEABLE YOU LTD - 2022-06-06
    The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-04-30
    Officer
    2022-06-01 ~ 2023-01-28
    IIF - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-01-28
    IIF - Ownership of shares – 75% or more OE
  • 657
    13 Laurel Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-13 ~ 2023-06-15
    IIF - Director → ME
    2023-06-15 ~ 2024-07-06
    IIF 1997 - Director → ME
    2024-07-06 ~ 2026-01-03
    IIF - Director → ME
    Person with significant control
    2024-07-06 ~ 2026-01-01
    IIF - Ownership of shares – 75% or more OE
  • 658
    4385, 14725109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-13 ~ 2023-05-01
    IIF - Director → ME
    2023-06-15 ~ 2025-05-13
    IIF 1998 - Director → ME
    Person with significant control
    2023-06-15 ~ 2025-05-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    2023-03-13 ~ 2023-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 659
    1 Ashdown Court Flat 1, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    761 GBP2023-08-31
    Officer
    2024-06-13 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2024-06-14 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 660
    OXFORDSHIRE HEALTHCARE SERVICES LTD - 2015-09-29
    Office 118, Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,266 GBP2024-06-29
    Officer
    2015-06-11 ~ 2018-02-16
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 661
    321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    2022-10-25 ~ 2024-01-18
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ 2024-01-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 662
    Unit J4, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-23 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    2024-07-23 ~ 2024-07-26
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 663
    16 Harehills Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-04-01
    IIF - Director → ME
  • 664
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2025-04-04
    Officer
    2021-12-29 ~ 2022-02-13
    IIF - Secretary → ME
  • 665
    542 Streatham High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -31,247 GBP2024-01-31
    Officer
    2020-02-05 ~ 2026-01-01
    IIF - Director → ME
    Person with significant control
    2024-04-02 ~ 2026-01-01
    IIF - Ownership of shares – 75% or more OE
    2020-02-05 ~ 2022-11-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 666
    59 Devonport Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-11-01 ~ 2025-11-19
    IIF - Director → ME
    Person with significant control
    2025-11-01 ~ 2025-11-19
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 667
    65 Canning Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,588 GBP2024-03-31
    Officer
    2017-06-05 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-04-01
    IIF - Has significant influence or control OE
  • 668
    1 Whalley Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ 2023-12-02
    IIF - Director → ME
    2023-09-25 ~ 2023-10-17
    IIF - Director → ME
  • 669
    Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    2012-04-20 ~ 2012-04-20
    IIF 2061 - Director → ME
  • 670
    28 St. Johns Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ 2016-06-01
    IIF - Director → ME
  • 671
    4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-27 ~ 2022-02-07
    IIF 2945 - Director → ME
    Person with significant control
    2021-11-27 ~ 2022-02-07
    IIF - Ownership of shares – 75% or more OE
  • 672
    205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    2019-03-13 ~ 2019-12-31
    IIF - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 673
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2025-03-06
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 674
    1035 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-13 ~ 2024-12-11
    IIF 631 - Director → ME
    Person with significant control
    2024-06-22 ~ 2024-12-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 675
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,807 GBP2024-08-31
    Officer
    2024-02-12 ~ 2024-11-12
    IIF - Director → ME
    Person with significant control
    2024-02-12 ~ 2024-11-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 676
    7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    2015-01-08 ~ 2020-02-25
    IIF - Director → ME
    Person with significant control
    2017-03-05 ~ 2020-02-25
    IIF - Has significant influence or control OE
  • 677
    4385, 14206734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-06-30
    Officer
    2024-03-09 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-09-10
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 678
    Suite 401-403 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,915 GBP2024-09-30
    Officer
    2021-04-26 ~ 2021-05-05
    IIF - Director → ME
    Person with significant control
    2021-04-26 ~ 2021-05-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 679
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,133 GBP2024-01-31
    Officer
    2020-10-02 ~ 2020-10-21
    IIF - Director → ME
  • 680
    Initial Business Centre, Wilsons Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-03-31
    Officer
    2022-03-11 ~ 2022-04-30
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ 2022-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 681
    HEAVEN FOR FOOD LTD - 2023-11-22
    280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-21
    IIF - Has significant influence or control OE
  • 682
    C9 30 Marigold Court, Brackla, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ 2021-09-04
    IIF - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 683
    HCINJURYSPECIALISTS LIMITED - 2014-10-14
    Unit W6 1b 140 Kingsway, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-08-31
    Officer
    2014-08-13 ~ 2016-01-01
    IIF - Director → ME
  • 684
    Office No 6, First Floor, 202-212 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-01-31
    Officer
    2022-08-19 ~ 2023-03-13
    IIF - Director → ME
    2017-01-17 ~ 2019-07-23
    IIF - Director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-23
    IIF - Ownership of shares – 75% or more OE
  • 685
    363 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2024-09-26
    IIF - Director → ME
    Person with significant control
    2024-08-10 ~ 2024-09-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 686
    102 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    21,654 GBP2024-10-30
    Officer
    2015-07-03 ~ 2017-10-01
    IIF - Director → ME
    Person with significant control
    2016-07-03 ~ 2017-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 687
    151 Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2023-09-29 ~ 2024-08-04
    IIF - Director → ME
    2023-02-01 ~ 2023-02-10
    IIF - Director → ME
    2022-12-10 ~ 2022-12-10
    IIF - Director → ME
  • 688
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    2025-03-12 ~ 2025-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 689
    30 Earl Street , Suite-09, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ 2025-11-04
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ 2025-11-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 690
    4385, 15473543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    2024-02-07 ~ 2024-10-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 691
    161 Spring Hall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-18 ~ 2024-06-23
    IIF - Director → ME
  • 692
    Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,413 GBP2024-11-30
    Person with significant control
    2022-11-21 ~ 2024-01-09
    IIF - Has significant influence or control OE
  • 693
    Office F26 Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-02-10
    IIF - Director → ME
    Person with significant control
    2025-02-05 ~ 2025-02-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 694
    7 Louise Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,956 GBP2024-05-31
    Officer
    2022-06-22 ~ 2024-02-26
    IIF 1289 - Director → ME
  • 695
    186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-06-11
    IIF - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-06-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 696
    37 Woodview, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ 2023-09-28
    IIF - Director → ME
    Person with significant control
    2023-08-25 ~ 2023-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 697
    3 Victoria Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-12-07
    IIF - Director → ME
    2013-03-04 ~ 2013-12-07
    IIF - Secretary → ME
  • 698
    38 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,151 GBP2022-11-30
    Officer
    2019-11-07 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    2019-11-07 ~ 2023-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 699
    5a Motcomb Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540,477 GBP2024-02-24
    Officer
    2019-02-01 ~ 2019-11-12
    IIF - Director → ME
    2015-03-02 ~ 2017-01-23
    IIF - Director → ME
  • 700
    62 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-30 ~ 2015-08-30
    IIF - Director → ME
    2015-04-01 ~ 2015-12-19
    IIF - Director → ME
  • 701
    The Winning Box 27-37 Station Road, Office 27, Second Floor, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    2019-08-09 ~ 2019-10-31
    IIF - Right to appoint or remove directors OE
  • 702
    61 Longfellow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,546 GBP2025-05-31
    Officer
    2024-07-01 ~ 2024-10-20
    IIF - Director → ME
  • 703
    449 Katherine Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2012-12-07
    IIF - Director → ME
  • 704
    24 Carfax, Horsham, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ 2025-12-10
    IIF - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-12-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 705
    4385, 16662441 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-08-20 ~ 2025-09-20
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 706
    11a Empire Parade, Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2013-09-19
    IIF - Director → ME
  • 707
    MI BROTHERS LIMITED - 2020-09-02
    219 Chalvey Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-07 ~ 2021-01-15
    IIF - Director → ME
    Person with significant control
    2020-07-07 ~ 2021-01-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 708
    4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ 2023-06-21
    IIF - Director → ME
  • 709
    4385, 13819632: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2021-12-29 ~ 2022-01-27
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ 2022-01-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 710
    Office 3776 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-05-31
    Officer
    2024-04-01 ~ 2024-11-01
    IIF - Director → ME
  • 711
    BEST SUPPLY LIMITED - 2016-01-18
    256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ 2015-10-15
    IIF - Director → ME
  • 712
    95 Sebert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-22 ~ 2018-04-23
    IIF - Director → ME
  • 713
    14 Friars Close, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 714
    52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,018 GBP2024-10-31
    Officer
    2022-06-13 ~ 2023-07-07
    IIF 2921 - Director → ME
  • 715
    FASHION MAG LTD - 2023-01-04
    EKAMVEER PH LTD - 2021-08-02
    41 Albert Road, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-07-15 ~ 2021-12-01
    IIF - Director → ME
    2021-12-01 ~ 2022-12-20
    IIF - Director → ME
    Person with significant control
    2021-07-15 ~ 2021-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2021-12-01 ~ 2022-12-20
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 716
    CELLTECH TRADERS LTD - 2025-07-18
    19 Seddon Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ 2025-07-17
    IIF - Director → ME
    2024-08-23 ~ 2025-07-17
    IIF - Secretary → ME
    Person with significant control
    2024-08-23 ~ 2025-07-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 717
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,798,960 GBP2024-11-30
    Officer
    2021-01-01 ~ 2021-06-16
    IIF - Director → ME
  • 718
    253 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,027 GBP2023-12-30
    Officer
    2021-10-05 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    2021-10-05 ~ 2022-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 719
    75 Gillies Hill Cambusbarron, Stirling, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    2024-02-16 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 720
    102 Green Lane, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,351 GBP2024-06-30
    Officer
    2017-06-22 ~ 2021-07-01
    IIF - Director → ME
    Person with significant control
    2017-06-22 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
  • 721
    124 City Road, London, England
    Active Corporate
    Officer
    2024-10-09 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
  • 722
    Moin Uddin, 29 Lansdown Grove Landsdown Grove, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ 2015-09-25
    IIF - Director → ME
  • 723
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-08 ~ 2024-04-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 724
    ENTERPRISE E-MARKETING CONSULTANTS LTD - 2021-12-13
    Unit 4 Norton Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    571,940 GBP2023-05-31
    Officer
    2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 725
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ 2025-10-01
    IIF 2024 - Director → ME
  • 726
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,380 GBP2023-03-31
    Officer
    2022-05-06 ~ 2024-12-16
    IIF - Director → ME
  • 727
    453a Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-21 ~ 2023-08-25
    IIF - Director → ME
    Person with significant control
    2021-06-21 ~ 2023-08-25
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 728
    453a Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,267 GBP2023-05-31
    Officer
    2018-05-25 ~ 2021-05-15
    IIF 1557 - Director → ME
  • 729
    10 Mentor Street, Manchester, England
    Dissolved Corporate
    Officer
    2014-09-27 ~ 2015-06-05
    IIF - Director → ME
  • 730
    80d Belgrave Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ 2024-10-08
    IIF - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-10-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 731
    KASHMIR BITES LTD - 2020-12-07
    341c Oxford House Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,472 GBP2022-08-31
    Officer
    2022-05-01 ~ 2022-12-31
    IIF - Director → ME
    Person with significant control
    2022-06-01 ~ 2022-12-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 732
    Office 1064 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,619 GBP2024-10-31
    Officer
    2012-10-11 ~ 2016-09-01
    IIF - Director → ME
    2016-09-01 ~ 2017-03-01
    IIF - Secretary → ME
    Person with significant control
    2016-05-31 ~ 2019-11-01
    IIF - Has significant influence or control OE
  • 733
    98-102 1st Floor, Wallesley House, Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,181 GBP2021-07-31
    Officer
    2015-08-12 ~ 2017-09-14
    IIF - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-09-14
    IIF - Ownership of shares – 75% or more OE
  • 734
    49 A New Road, Rainham Essex, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,197 GBP2024-04-30
    Officer
    2020-06-17 ~ 2023-08-20
    IIF - Director → ME
  • 735
    114 Tilney Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,558 GBP2022-09-30
    Officer
    2019-09-13 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-01
    IIF - Has significant influence or control OE
  • 736
    226 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-05-18 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 737
    49a New Road, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,953 GBP2023-10-31
    Officer
    2020-06-17 ~ 2024-12-10
    IIF - Director → ME
  • 738
    167 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-04 ~ 2024-07-01
    IIF 2275 - Director → ME
  • 739
    23 Birchen Lee, Emerson Valley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-27 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    2022-04-27 ~ 2023-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 740
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,780 GBP2024-03-31
    Officer
    2021-10-19 ~ 2022-04-12
    IIF 2136 - Director → ME
  • 741
    175 Church Street, Flat 3, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    2025-01-06 ~ 2025-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 742
    25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ 2025-01-08
    IIF - Director → ME
  • 743
    18 Saunderton Vale, Saunderton, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,305 GBP2024-06-30
    Officer
    2023-06-18 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    2023-06-18 ~ 2024-05-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 744
    44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2018-05-30 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-08-01
    IIF - Has significant influence or control OE
  • 745
    179a Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2018-02-28
    Officer
    2016-02-01 ~ 2018-09-27
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 746
    128 City Road, London, United Kingdom
    Active Corporate
    Officer
    2024-11-20 ~ 2025-12-04
    IIF 130 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-12-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 747
    1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,308 GBP2024-02-29
    Officer
    2012-05-10 ~ 2014-05-12
    IIF - Director → ME
  • 748
    MINAL CONSTRUCTIONS LIMITED - 2014-09-04
    48 Waddington Avenue, Coulsdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,843 GBP2024-08-31
    Person with significant control
    2022-10-21 ~ 2023-04-06
    IIF - Ownership of shares – 75% or more OE
    2016-08-07 ~ 2022-10-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 749
    28 Essex Street 28 Essex Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    2025-02-01 ~ 2025-04-04
    IIF - Has significant influence or control OE
  • 750
    70b Blenheim Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,592 GBP2020-01-31
    Officer
    2014-01-13 ~ 2020-02-01
    IIF - Director → ME
  • 751
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ 2026-01-10
    IIF - Director → ME
    Person with significant control
    2024-09-12 ~ 2026-01-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 752
    SHAHNAWAZ (U.K) LIMITED - 1976-12-31
    Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,993 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-27
    IIF - Has significant influence or control over the trustees of a trust OE
  • 753
    82 Above Bar Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-04-22
    IIF - Director → ME
  • 754
    Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2025-05-06
    IIF 2088 - Director → ME
    IIF 2087 - Director → ME
  • 755
    428 Slade Road Slade Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-06-14 ~ 2025-09-13
    IIF 1243 - Director → ME
    2025-09-13 ~ 2025-10-20
    IIF 2121 - Director → ME
    Person with significant control
    2025-06-14 ~ 2025-09-23
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2025-09-23 ~ 2025-10-20
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 756
    Unit 2 Wainwright Court, Canterbury Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ 2023-05-10
    IIF - Director → ME
  • 757
    39 Mulliner Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ 2025-07-05
    IIF - Director → ME
  • 758
    46 Kirk Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,229 GBP2025-01-31
    Officer
    2025-02-02 ~ 2026-01-27
    IIF 447 - Director → ME
  • 759
    185 King's Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ 2018-01-02
    IIF - Director → ME
  • 760
    4385, 11992466: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-12-15 ~ 2020-04-30
    IIF - Director → ME
  • 761
    117 London Road Istanbul Barbers, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ 2025-08-18
    IIF - Director → ME
    2025-07-03 ~ 2025-08-18
    IIF - Secretary → ME
  • 762
    17 Bell Walk, Eastgate Shopping Centre, Gloucester, Gloucestshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2018-08-02 ~ 2019-08-02
    IIF - Director → ME
    Person with significant control
    2018-08-02 ~ 2019-08-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 763
    It Center Ltd, 312 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    2021-04-12 ~ 2021-06-08
    IIF - Director → ME
    Person with significant control
    2021-04-12 ~ 2021-06-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 764
    19 Petre Hous Petre Street, Sheffield, England
    Active Corporate
    Equity (Company account)
    703 GBP2022-06-30
    Officer
    2019-07-01 ~ 2020-07-01
    IIF - Director → ME
    2018-06-14 ~ 2019-06-19
    IIF - Director → ME
    Person with significant control
    2018-06-14 ~ 2019-06-19
    IIF - Has significant influence or control OE
    2019-06-20 ~ 2020-07-01
    IIF - Ownership of shares – 75% or more OE
  • 765
    Unit #3486 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    2024-03-17 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 766
    Office 2573 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-21 ~ 2023-08-02
    IIF - Director → ME
  • 767
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ 2017-10-27
    IIF - Director → ME
    Person with significant control
    2017-08-11 ~ 2017-10-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 768
    2 Afton Drive, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,139 GBP2024-03-31
    Officer
    2014-03-03 ~ 2022-02-15
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-02-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 769
    The Stables Unit 1, 21 - 25 Carlton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,588 GBP2024-05-31
    Officer
    2023-07-01 ~ 2023-12-31
    IIF - Director → ME
    2024-08-26 ~ 2025-09-01
    IIF - Director → ME
    Person with significant control
    2023-10-04 ~ 2025-09-01
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 770
    International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-08-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 771
    158 Brighton Road, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2024-12-31
    Officer
    2023-12-22 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    2023-12-22 ~ 2025-05-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 772
    310 Havering Road Havering Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ 2013-01-21
    IIF - Director → ME
  • 773
    44 Trafford Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2020-11-30
    Officer
    2022-01-10 ~ 2022-04-20
    IIF - Director → ME
  • 774
    Rear Of 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,897 GBP2019-08-31
    Officer
    2019-07-01 ~ 2022-01-02
    IIF - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 775
    164 Yahya Accountancy West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ 2021-04-30
    IIF - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 776
    Suite 1324, 275 New North Road, London, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ 2023-12-15
    IIF - Director → ME
    Person with significant control
    2022-09-27 ~ 2022-12-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 777
    49 Forth Street 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    955,078 GBP2025-02-28
    Officer
    2024-02-07 ~ 2024-02-08
    IIF - Director → ME
    2024-03-07 ~ 2024-03-07
    IIF - Director → ME
    Person with significant control
    2024-02-07 ~ 2024-02-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 778
    Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2025-06-02
    IIF - Director → ME
    2025-01-20 ~ 2025-01-20
    IIF - Director → ME
    2025-06-03 ~ 2025-06-03
    IIF - Director → ME
    2024-05-28 ~ 2025-01-20
    IIF - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-01-20
    IIF - Has significant influence or control OE
    2024-05-28 ~ 2025-01-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 779
    RELIEF GUARDING UK LTD - 2024-04-18
    IBM SECURITY SERVICES LTD - 2017-10-26
    14 Kentford Way, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,542 GBP2023-09-30
    Officer
    2017-10-10 ~ 2023-12-06
    IIF - Director → ME
    Person with significant control
    2017-10-10 ~ 2023-12-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 780
    111c Preston Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -570 GBP2024-04-30
    Officer
    2022-04-04 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-05-13
    IIF - Ownership of shares – 75% or more OE
  • 781
    50-54 Farnham Street, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-10 ~ 2025-06-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 782
    115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-05-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 783
    Office 24a Unimix House Business Centre, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-21 ~ 2020-06-23
    IIF - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-06-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 784
    60 Soundwell Road, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2016-11-30
    Officer
    2015-11-10 ~ 2017-05-01
    IIF - Director → ME
    2015-11-10 ~ 2017-05-01
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF - Ownership of shares – 75% or more OE
  • 785
    256 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-11-30 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    2022-11-30 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 786
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ 2022-09-04
    IIF 671 - Director → ME
    Person with significant control
    2022-05-06 ~ 2022-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 787
    40 Hartington Road, Southampton, England
    Active Corporate (1 parent)
    Person with significant control
    2025-10-20 ~ 2025-10-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 788
    8 Walmer Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    2022-09-13 ~ 2024-08-22
    IIF - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 789
    225 Bradford Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,811 GBP2024-02-29
    Officer
    2022-08-25 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    2022-08-25 ~ 2023-05-15
    IIF - Ownership of shares – 75% or more OE
  • 790
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-09-30
    Officer
    2022-09-27 ~ 2022-11-19
    IIF - Director → ME
    Person with significant control
    2022-09-27 ~ 2022-09-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 791
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2023-11-18 ~ 2025-08-18
    IIF 2017 - Director → ME
    Person with significant control
    2023-11-18 ~ 2025-08-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 792
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    2025-03-25 ~ 2025-03-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 793
    JUTT BRAND LIMITED - 2026-01-22
    68 Brunner Avenue, Shirebrook, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    2024-08-23 ~ 2024-11-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 794
    1224 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2025-01-31
    Officer
    2020-01-27 ~ 2022-10-13
    IIF - Director → ME
    2024-01-04 ~ 2025-02-25
    IIF - Director → ME
    Person with significant control
    2020-01-27 ~ 2022-10-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 795
    Imperial Offices 2a Heigham Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,879 GBP2020-12-31
    Officer
    2020-09-15 ~ 2020-09-15
    IIF - Director → ME
    Person with significant control
    2020-09-15 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
  • 796
    Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,939 GBP2024-12-31
    Officer
    2024-07-16 ~ 2025-02-24
    IIF - Director → ME
  • 797
    5 Woodhouse Close, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ 2014-02-15
    IIF - Director → ME
  • 798
    Car Parkspace 1 Grand Union Enterprise Park, Grand Union Way, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2023-02-28
    Officer
    2021-02-09 ~ 2023-08-08
    IIF - Director → ME
  • 799
    4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    2018-04-13 ~ 2024-08-06
    IIF - Director → ME
    Person with significant control
    2018-04-13 ~ 2024-08-06
    IIF - Has significant influence or control OE
  • 800
    Flat 2617-a Exchange Point, Lompit Vale, Lewisham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ 2022-12-06
    IIF - Director → ME
  • 801
    CHICKEN COTTAGE HEMEL LTD - 2024-12-13
    NASHVILLE BURGERS AND SHAKES LTD - 2024-09-05
    81 Waterhouse Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,143 GBP2024-06-30
    Officer
    2024-03-08 ~ 2024-12-05
    IIF - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 802
    3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    2022-04-01 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 803
    Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,694 GBP2024-11-30
    Officer
    2023-11-01 ~ 2025-03-20
    IIF - Director → ME
  • 804
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,158 GBP2024-10-31
    Officer
    2022-10-17 ~ 2025-02-07
    IIF - Director → ME
    IIF - Director → ME
  • 805
    KELUAR IT SERVICES LIMITED - 2023-05-03
    RAJSHAHI SOCIAL LIMITED - 2014-01-16
    95 Water Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,856 GBP2024-05-31
    Officer
    2014-02-01 ~ 2019-04-08
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
  • 806
    72 Cannon Street Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2025-01-31
    Officer
    2019-04-05 ~ 2020-10-17
    IIF - Director → ME
    Person with significant control
    2019-04-05 ~ 2020-10-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 807
    103a Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,034 GBP2019-09-30
    Person with significant control
    2020-05-28 ~ 2020-06-29
    IIF - Ownership of shares – 75% or more OE
  • 808
    Unit 3, J63 Premier House, Rolfe Street, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ 2022-08-22
    IIF 366 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-08-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 809
    4385, 15869049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-08-30
    IIF 350 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-08-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 810
    70 Bristol Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ 2024-05-03
    IIF - Director → ME
  • 811
    1 Greystoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-02-01
    IIF 2367 - Director → ME
  • 812
    288 Cliftonville Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,532 GBP2024-06-30
    Officer
    2020-06-30 ~ 2021-06-30
    IIF - Director → ME
    Person with significant control
    2020-06-30 ~ 2021-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 813
    ZYNQUE GROUP LTD - 2024-09-09
    KILBAN LTD - 2024-09-02
    VENTIA NZ LIMITED - 2024-04-16
    KBG LTD - 2023-11-27
    KABEER JEWELLERS LTD - 2023-11-03
    101 Maryside, Maryside, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2025-04-30
    Officer
    2023-07-20 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    2023-07-20 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
  • 814
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ 2018-02-19
    IIF 2294 - Director → ME
  • 815
    M/S KINETIC ENTERPRISES LIMITED - 2025-05-27
    Flat 156 Holbrook House Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ 2025-06-10
    IIF 268 - Director → ME
  • 816
    Room K0.34a, 30 Strand, London Kclsu, Room K0.34a, 30 Strand, London, London, England
    Active Corporate (16 parents)
    Officer
    2023-08-01 ~ 2024-07-31
    IIF - Director → ME
  • 817
    67 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-26 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    2022-08-26 ~ 2024-04-25
    IIF - Ownership of shares – 75% or more OE
  • 818
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    2018-03-01 ~ 2018-06-25
    IIF - Director → ME
    2018-02-12 ~ 2018-03-03
    IIF - Director → ME
    2016-04-20 ~ 2016-08-04
    IIF - Director → ME
    2015-07-24 ~ 2015-12-07
    IIF - Director → ME
  • 819
    4385, 16284327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-28 ~ 2025-03-07
    IIF - Director → ME
  • 820
    170 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    2025-09-08 ~ 2025-12-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    2025-12-30 ~ 2025-12-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 821
    1 Sandhurst Drive, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2021-02-28
    Person with significant control
    2020-02-20 ~ 2020-02-20
    IIF - Ownership of shares – 75% or more OE
  • 822
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-10-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 823
    58 Milton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,322 GBP2021-02-28
    Officer
    2016-04-06 ~ 2019-11-08
    IIF - Director → ME
  • 824
    ALI'S SERVICES LTD - 2011-05-05
    Unit 4 Slough Business Park, 94 Farnham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ 2014-02-10
    IIF - Director → ME
  • 825
    Ranj Pizza & Kebab House, 126 Castle Street, Forfar, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ 2025-02-03
    IIF - Director → ME
  • 826
    KSS HEALTHY FOODS LTD - 2025-06-24
    123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,425 GBP2023-11-30
    Officer
    2020-11-19 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    2020-12-07 ~ 2025-06-15
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 827
    24 Holme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,584 GBP2023-07-31
    Officer
    2021-07-05 ~ 2023-01-01
    IIF 1588 - Director → ME
    Person with significant control
    2021-07-05 ~ 2023-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 828
    228 Belgrave Belgrave Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-12-09 ~ 2025-10-01
    IIF - Director → ME
  • 829
    BOOKINGS NOW LTD - 2024-03-21
    Flat 41 Yorkway Court, 265 Copenhagen Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,270 GBP2025-03-31
    Officer
    2024-03-13 ~ 2024-11-19
    IIF - Secretary → ME
  • 830
    LADYMORE ESTATES LTD - 2012-12-05
    27 Grangewood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ 2011-05-13
    IIF - Director → ME
    2012-06-01 ~ 2013-01-01
    IIF - Director → ME
  • 831
    32 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-03-31
    Officer
    2020-12-15 ~ 2021-10-21
    IIF - Director → ME
    2022-06-09 ~ 2025-10-17
    IIF - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-10-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-09 ~ 2025-06-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 832
    REDWOOD ECOM LTD - 2012-04-24
    M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-04-30
    Officer
    2009-04-03 ~ 2013-05-01
    IIF - Director → ME
  • 833
    COMPUTERLAND LIMITED - 2004-03-08
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2003-10-27 ~ 2006-02-03
    IIF - Director → ME
    2003-10-27 ~ 2004-08-02
    IIF - Secretary → ME
  • 834
    6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2025-03-06
    IIF - Director → ME
  • 835
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ 2024-06-23
    IIF 1415 - Director → ME
  • 836
    Z & H SOLUTIONS LTD - 2008-10-24
    300 Stradbroke Grove, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-08-22 ~ 2011-07-28
    IIF - Director → ME
  • 837
    5 Church Road, Gaydon, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,534,000 GBP2024-02-28
    Officer
    2025-01-03 ~ 2025-09-01
    IIF - Director → ME
  • 838
    193 A, Leytonstone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,808 GBP2016-01-31
    Officer
    2014-01-13 ~ 2014-02-01
    IIF - Director → ME
  • 839
    150-152 Cassland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,295 GBP2024-06-30
    Officer
    2017-10-23 ~ 2017-12-10
    IIF - Director → ME
  • 840
    4385, 15279616 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-11-13 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 841
    1a Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-08 ~ 2018-12-15
    IIF 2135 - Director → ME
  • 842
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    2022-06-15 ~ 2023-02-07
    IIF - Director → ME
    2025-07-10 ~ 2025-11-11
    IIF - Director → ME
    2024-09-09 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    2022-06-15 ~ 2023-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2024-09-01 ~ 2025-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2025-07-10 ~ 2025-11-11
    IIF - Ownership of shares – 75% or more OE
  • 843
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,704 GBP2023-08-31
    Officer
    2018-08-01 ~ 2020-10-17
    IIF - Director → ME
    2017-08-01 ~ 2018-08-01
    IIF - Director → ME
    Person with significant control
    2017-08-01 ~ 2020-10-17
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 844
    72 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,465 GBP2024-08-31
    Officer
    2017-08-09 ~ 2020-12-17
    IIF - Director → ME
    2024-12-04 ~ 2025-02-28
    IIF - Director → ME
    2021-09-15 ~ 2024-12-04
    IIF - Director → ME
    Person with significant control
    2021-09-15 ~ 2025-03-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-09 ~ 2020-10-17
    IIF - Ownership of shares – 75% or more OE
  • 845
    Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    128,855 GBP2017-12-31
    Officer
    2016-02-16 ~ 2018-11-29
    IIF - Director → ME
  • 846
    30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,102 GBP2024-07-31
    Officer
    2025-06-01 ~ 2025-06-01
    IIF - Director → ME
    2025-06-01 ~ 2025-07-16
    IIF 256 - Director → ME
    Person with significant control
    2025-06-01 ~ 2025-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2025-06-01 ~ 2025-07-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 847
    The Winning Box 27-37 Station Road, Ofice 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-09-05
    IIF - Director → ME
    2023-09-01 ~ 2026-01-10
    IIF - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-09-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 848
    6 Meadland Grove, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2023-04-08 ~ 2023-10-11
    IIF - Director → ME
    Person with significant control
    2023-04-08 ~ 2023-10-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 849
    13 Imperial Central 23-25 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-09-30
    Officer
    2018-09-10 ~ 2020-02-07
    IIF - Director → ME
  • 850
    96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    2020-07-28 ~ 2022-02-14
    IIF - Director → ME
    Person with significant control
    2020-07-28 ~ 2022-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 851
    Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2025-01-31
    Officer
    2023-01-03 ~ 2024-02-07
    IIF 1174 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-02-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 852
    8 Reservoir Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-09-10 ~ 2025-01-06
    IIF - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-01-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 853
    17 Clock Tower Estate, Clock Tower Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    804,580 GBP2024-10-31
    Officer
    2020-02-15 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    2020-05-29 ~ 2023-11-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 854
    LOADX LTD
    - now
    CTS MOVE LTD - 2019-09-03
    BIAD SERVICES LTD - 2019-05-23
    65 Bradley Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,111 GBP2024-05-31
    Person with significant control
    2018-10-01 ~ 2023-03-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-17 ~ 2018-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 855
    10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,524 GBP2020-07-31
    Officer
    2012-07-11 ~ 2024-01-09
    IIF - Director → ME
  • 856
    5 Stewarton Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-07-13 ~ 2020-09-01
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ 2020-09-01
    IIF - Ownership of shares – 75% or more OE
  • 857
    Unit 161 Imex Spaces Business Village, Turner Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ 2025-09-11
    IIF - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 858
    NORTH LONDON ENTERPRISE CLUB LIMITED - 2013-06-03
    98 Park Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    317 GBP2025-03-31
    Officer
    2003-10-22 ~ 2004-10-13
    IIF - Director → ME
  • 859
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,634,044 GBP2016-12-31
    Officer
    2004-10-27 ~ 2018-05-25
    IIF - Director → ME
  • 860
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,156 GBP2019-04-30
    Officer
    2012-04-19 ~ 2019-09-20
    IIF - Director → ME
    Person with significant control
    2016-04-09 ~ 2019-09-20
    IIF - Right to appoint or remove directors OE
  • 861
    Unit 10 158-162 Tooting High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,213 GBP2024-01-31
    Officer
    2019-01-24 ~ 2019-01-24
    IIF - Director → ME
  • 862
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    962 GBP2024-10-31
    Officer
    2012-10-23 ~ 2012-12-10
    IIF - Director → ME
  • 863
    Citibase 246-250, Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,811 GBP2024-06-30
    Officer
    2019-06-12 ~ 2019-06-17
    IIF - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-06-17
    IIF - Ownership of shares – 75% or more OE
  • 864
    LONDON COMPUTER RECYCLING LTD. - 2023-02-24
    MECCA RICE TRADERS LTD - 2010-10-27
    50 Wakemans Hill Ave, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,845 GBP2024-03-31
    Officer
    2009-03-20 ~ 2012-01-01
    IIF 259 - Director → ME
  • 865
    Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2019-02-28
    Officer
    2014-03-19 ~ 2015-01-26
    IIF - Director → ME
    2013-08-07 ~ 2015-01-26
    IIF - Secretary → ME
  • 866
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2016-10-07 ~ 2017-05-08
    IIF - Director → ME
  • 867
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-12 ~ 2022-08-30
    IIF 2386 - Director → ME
  • 868
    DDK EVENTS LTD - 2025-01-20
    OMTREX MOTORSPORT LTD - 2024-05-15
    HORIZON HOLDING PARTNERS LTD - 2024-03-16
    PRESTIGE HORIZON AVIATION LTD - 2023-10-26
    AGW PROPERTY GROUP LTD - 2023-08-21
    Lsc House, Murray Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-10-25 ~ 2024-03-13
    IIF - Director → ME
  • 869
    150 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    2023-08-21 ~ 2024-07-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 870
    LVARI LTD
    - now
    WORLDTECH INVESTMENTS LTD - 2024-12-05
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-12-05
    IIF 1854 - Director → ME
  • 871
    12 Tindall Mews, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,632 GBP2024-09-30
    Officer
    2014-11-17 ~ 2024-10-21
    IIF - Director → ME
    Person with significant control
    2018-12-10 ~ 2021-01-10
    IIF - Ownership of shares – 75% or more OE
  • 872
    53 Hibernia Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-12-18 ~ 2009-01-22
    IIF - Secretary → ME
  • 873
    54 Liverpool Road North, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-23 ~ 2024-04-24
    IIF - Director → ME
    2022-03-23 ~ 2024-04-11
    IIF - Secretary → ME
    Person with significant control
    2022-03-23 ~ 2024-04-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 874
    13 Abbots Drive, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-03 ~ 2022-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 875
    162 High Road, Leyton
    Active Corporate (2 parents)
    Equity (Company account)
    127,605 GBP2022-01-31
    Officer
    2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF - Ownership of shares – 75% or more OE
  • 876
    14 Keptie Street, Arbroath, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ 2016-07-01
    IIF - Director → ME
  • 877
    65 De Vere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ 2018-05-15
    IIF - Director → ME
  • 878
    13 Whites Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,583 GBP2024-08-31
    Officer
    2015-09-30 ~ 2017-01-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control OE
  • 879
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-18 ~ 2024-09-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 880
    Office 2779 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    2022-03-08 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    2022-03-08 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 881
    7 Jersey Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ 2023-12-06
    IIF 1461 - Director → ME
  • 882
    NEXTGENERATION MEDIA LIMITED - 2024-07-24
    1 Stoney Bank Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    2021-12-15 ~ 2022-03-22
    IIF - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-03-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 883
    Unit 25 Flat 2/1 5, Copland Place, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    2023-09-07 ~ 2025-11-24
    IIF 2095 - Director → ME
    Person with significant control
    2023-09-07 ~ 2025-11-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 884
    BIGW21 LIMITED - 2024-07-15
    Unit-1 Gainsborough Avenue, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,028 GBP2024-12-31
    Officer
    2023-12-02 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    2023-12-02 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 885
    65 Gladstone Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,236 GBP2019-03-31
    Officer
    2019-12-20 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-06-06
    IIF - Ownership of shares – 75% or more OE
    2019-12-20 ~ 2022-02-28
    IIF - Ownership of shares – 75% or more OE
  • 886
    219 Woodcote Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,374 GBP2024-10-31
    Officer
    2019-10-30 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    2019-10-30 ~ 2020-07-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 887
    56 Lawrence Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-03-31
    Officer
    2023-01-01 ~ 2023-09-01
    IIF - Director → ME
  • 888
    18 Branksome Court Prospect Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,956 GBP2022-12-31
    Officer
    2022-09-08 ~ 2022-10-05
    IIF 1771 - Director → ME
  • 889
    4385, 15196623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ 2024-05-01
    IIF 597 - Director → ME
    Person with significant control
    2023-10-09 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 890
    4385, 15301992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ 2023-12-18
    IIF 223 - Director → ME
    Person with significant control
    2023-11-22 ~ 2023-12-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 891
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-02-03 ~ 2015-01-05
    IIF - Director → ME
  • 892
    British Muslim Heritage Centre College Road, West Wing Ground Floor Room 8, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    2019-08-06 ~ 2020-09-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 893
    MANFORCE UK LTD - 2014-06-11
    394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,689 GBP2024-03-31
    Officer
    2009-02-06 ~ 2010-06-24
    IIF - Director → ME
  • 894
    The Priory Priory Road, Wolston, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-10 ~ 2022-10-26
    IIF - Director → ME
  • 895
    2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-04 ~ 2024-03-04
    IIF - Director → ME
  • 896
    Manorweb House Unit 27, St. Marys Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    2021-03-15 ~ 2024-09-01
    IIF - Director → ME
    2021-03-15 ~ 2023-06-30
    IIF - Director → ME
    Person with significant control
    2021-03-15 ~ 2024-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 897
    29-30 Windmill Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    2022-07-28 ~ 2023-12-19
    IIF - Director → ME
    Person with significant control
    2022-07-28 ~ 2023-11-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 898
    4385, 15796937 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ 2024-07-02
    IIF - Director → ME
    Person with significant control
    2024-06-23 ~ 2024-07-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 899
    591 Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,169 GBP2024-11-30
    Officer
    2024-01-01 ~ 2024-06-06
    IIF 567 - Director → ME
  • 900
    Suite 2-12 Peel House London Road, Morden, England, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ 2020-05-04
    IIF - Director → ME
    Person with significant control
    2020-05-04 ~ 2020-05-04
    IIF - Ownership of shares – 75% or more OE
  • 901
    1 Daffodil Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    2023-03-30 ~ 2023-07-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 902
    4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2021-07-23 ~ 2021-09-15
    IIF 1753 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-09-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 903
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ 2025-03-25
    IIF - Director → ME
    2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 904
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,147 GBP2018-10-31
    Officer
    2017-04-03 ~ 2017-05-18
    IIF - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-05-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 905
    Office 8216 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-08-31
    Officer
    2024-08-28 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    2024-08-28 ~ 2024-08-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 906
    26 Crown Square, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2024-01-31
    Officer
    2023-01-21 ~ 2024-03-31
    IIF - Director → ME
    Person with significant control
    2023-01-21 ~ 2024-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 907
    Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,001 GBP2024-03-31
    Officer
    2024-04-15 ~ 2024-10-31
    IIF - Secretary → ME
  • 908
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,386 GBP2021-12-31
    Officer
    2021-07-13 ~ 2022-12-31
    IIF - Director → ME
  • 909
    49 Forest Walk, Halton Lea, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    2023-06-01 ~ 2023-06-01
    IIF - Director → ME
  • 910
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 911
    Unit A10 804 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-15
    IIF 2695 - Ownership of shares – 75% or more OE
    IIF 2695 - Right to appoint or remove directors OE
    IIF 2695 - Ownership of voting rights - 75% or more OE
  • 912
    Unit 3 Streakes Field Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475,655 GBP2024-03-31
    Officer
    2013-06-14 ~ 2013-06-14
    IIF - Director → ME
    2014-01-18 ~ 2015-04-20
    IIF - Director → ME
  • 913
    Memsaab - Auction House, Crescent Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,439 GBP2024-03-31
    Officer
    2015-07-01 ~ 2015-07-02
    IIF - Director → ME
  • 914
    Flat 3 36 Raleigh St, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-10-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 915
    Unit 7 Apartment, 19 Poplar House, 116 Phoebe Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-21
    Officer
    2021-07-01 ~ 2024-12-31
    IIF - Director → ME
  • 916
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    2015-01-27 ~ 2015-07-24
    IIF - Director → ME
  • 917
    2 Nd Flr Suite 2.3 Queens Court, At 9-17, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2011-02-24 ~ 2014-07-01
    IIF - Director → ME
    2023-07-26 ~ 2023-07-26
    IIF - Director → ME
  • 918
    83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-08-25
    IIF - Secretary → ME
  • 919
    4 Brooks Street West, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,010 GBP2023-03-31
    Officer
    2020-03-11 ~ 2020-04-10
    IIF - Director → ME
  • 920
    Unit 9 Octagon Business Centre, Miller Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,779 GBP2024-02-28
    Officer
    2023-07-19 ~ 2025-10-10
    IIF - Director → ME
    2021-02-01 ~ 2023-06-09
    IIF - Director → ME
    Person with significant control
    2021-02-01 ~ 2023-06-09
    IIF - Ownership of shares – 75% or more OE
  • 921
    Jmh House, 481 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-04-30
    Officer
    2018-04-24 ~ 2021-11-27
    IIF 650 - Director → ME
  • 922
    Highfield House, Suite 3, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2024-05-31
    Officer
    2023-05-11 ~ 2024-06-30
    IIF - Director → ME
  • 923
    65 Gladstone Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2018-03-20
    IIF - Director → ME
  • 924
    113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,255,117 GBP2024-03-31
    Officer
    2017-08-16 ~ 2017-11-01
    IIF - Director → ME
  • 925
    MEERU HALAL MEAT LTD - 2021-04-19
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,383 GBP2024-07-31
    Officer
    2018-07-30 ~ 2022-09-06
    IIF - Director → ME
    Person with significant control
    2018-07-30 ~ 2022-09-06
    IIF - Ownership of shares – 75% or more OE
  • 926
    42 Rose Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-06 ~ 2026-02-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 927
    1a Hickling Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    2022-12-17 ~ 2025-12-29
    IIF 184 - Director → ME
  • 928
    4385, 14155436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-10 ~ 2023-01-27
    IIF 303 - Director → ME
  • 929
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ 2021-02-17
    IIF - Director → ME
  • 930
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ 2023-06-01
    IIF - Director → ME
  • 931
    18 Whitefield Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-18 ~ 2023-02-02
    IIF 1091 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 932
    Unit N/2/45w Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ 2023-10-16
    IIF 1807 - Director → ME
  • 933
    27 Braybrooke Braybrooke, Basildon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,266 GBP2024-03-31
    Officer
    2022-05-21 ~ 2023-03-15
    IIF - Director → ME
    Person with significant control
    2022-05-21 ~ 2023-03-15
    IIF - Has significant influence or control OE
  • 934
    Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    2021-11-24 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    2021-11-24 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 935
    12 Hinton Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ 2025-11-20
    IIF - Director → ME
  • 936
    102 Cultenhove Road, St. Ninians, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    30,108 GBP2024-06-30
    Officer
    2006-05-30 ~ 2015-12-01
    IIF - Secretary → ME
  • 937
    Suite 11 Continental House, 497 Sunleigh Road, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ 2024-06-16
    IIF - Director → ME
  • 938
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ 2015-11-01
    IIF - Director → ME
  • 939
    ELEGANT COMMODITIES UK LIMITED - 2020-10-23
    70 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    273,628 GBP2022-10-01 ~ 2023-09-30
    Officer
    2018-08-14 ~ 2019-02-28
    IIF - Director → ME
  • 940
    Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -481 GBP2024-10-31
    Officer
    2021-10-21 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ 2025-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 941
    Midwest Business Park Hurn Road, Holbeach, Spalding, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,062,406 GBP2024-09-30
    Officer
    2021-04-06 ~ 2025-01-02
    IIF - Director → ME
  • 942
    130 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-25 ~ 2023-04-20
    IIF 2641 - Director → ME
  • 943
    FIX FONES LTD - 2025-01-20
    27 New Chapel Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,273 GBP2024-10-31
    Person with significant control
    2025-01-01 ~ 2025-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 944
    C/o Oag, Castle Mound Way, Rugby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,405 GBP2023-09-30
    Officer
    2019-09-19 ~ 2025-06-25
    IIF - Director → ME
    Person with significant control
    2019-09-19 ~ 2025-06-25
    IIF - Ownership of shares – 75% or more OE
  • 945
    4 Park Court, South Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    2018-11-07 ~ 2019-08-29
    IIF - Director → ME
  • 946
    47 Main Street, Mexborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-21 ~ 2023-12-02
    IIF - Director → ME
    2023-12-02 ~ 2024-03-13
    IIF - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-12-02
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    2023-05-21 ~ 2023-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 947
    47 Main Street, Mexborough, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-13 ~ 2026-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 948
    59 Spencer Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305 GBP2020-10-31
    Officer
    2017-10-31 ~ 2020-05-01
    IIF - Director → ME
    2017-10-31 ~ 2020-02-27
    IIF - Secretary → ME
    Person with significant control
    2017-10-31 ~ 2020-05-01
    IIF - Has significant influence or control OE
  • 949
    LAJAWAB CATERING LIMITED - 2018-02-21
    59 Spencer Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,902 GBP2020-08-31
    Officer
    2016-08-15 ~ 2017-10-18
    IIF - Director → ME
  • 950
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ 2019-01-16
    IIF - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-01-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 951
    89 Main Street, Kilbirnie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,279 GBP2024-02-28
    Officer
    2024-09-11 ~ 2024-10-10
    IIF - Director → ME
    2025-07-24 ~ 2025-07-24
    IIF - Director → ME
    2024-04-08 ~ 2024-07-29
    IIF - Director → ME
    Person with significant control
    2024-04-08 ~ 2025-06-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 952
    12 Electric Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-05-02 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-07-31
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 953
    74 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-04-23
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-05-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 954
    27 Sherwell Rise, Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,008 GBP2019-05-31
    Officer
    2018-05-17 ~ 2020-04-20
    IIF - Director → ME
  • 955
    195 New City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-07-25 ~ 2025-07-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 956
    MMA ACCOUNTANTS LTD - 2016-09-12
    616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,937 GBP2020-04-30
    Officer
    2014-07-10 ~ 2015-03-02
    IIF - Director → ME
  • 957
    77 Belmont Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,137 GBP2024-12-31
    Officer
    2013-12-10 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 958
    683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ 2025-12-02
    IIF - Director → ME
    Person with significant control
    2024-08-03 ~ 2024-09-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 959
    Office 1 Unit 6 Lea Road, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,874,367 GBP2025-05-30
    Officer
    2021-07-11 ~ 2022-01-05
    IIF - Director → ME
    Person with significant control
    2021-07-27 ~ 2022-01-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 960
    MNS BUILDERS MERCHANT LTD - 2024-01-02
    Bartle House, Oxford Court, Oxford Court, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,832 GBP2023-12-31
    Officer
    2022-12-01 ~ 2022-12-14
    IIF - Director → ME
  • 961
    102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-03 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    2020-05-07 ~ 2020-07-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 962
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -406 GBP2023-04-30
    Officer
    2022-04-12 ~ 2024-04-01
    IIF 2388 - Director → ME
    Person with significant control
    2022-04-12 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 963
    4385, 16065504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-07 ~ 2024-12-12
    IIF 2855 - Director → ME
  • 964
    545-547 Green Lane, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    393,600 GBP2024-08-31
    Person with significant control
    2016-04-26 ~ 2025-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 965
    5 Fleming Way, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-03-27
    IIF - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-03-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 966
    129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 967
    9a-b Twin Bridges Estate, 232 Selsdon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ 2018-03-01
    IIF - Director → ME
    Person with significant control
    2017-03-29 ~ 2018-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 968
    16 Church Hill Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ 2025-01-01
    IIF - Director → ME
    IIF - Director → ME
  • 969
    1 Beechwood Grove, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-03-31
    Officer
    2023-12-28 ~ 2024-12-20
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ 2024-12-20
    IIF - Ownership of shares – 75% or more OE
  • 970
    4385, 14144705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-31 ~ 2022-06-27
    IIF 2753 - Director → ME
    Person with significant control
    2022-05-31 ~ 2024-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 971
    RICE R US LTD - 2009-12-07
    12 Regal Drive, Walsall Enterprise Park 3, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,358,412 GBP2023-12-31
    Officer
    2011-01-01 ~ 2011-11-07
    IIF - Director → ME
    2009-07-24 ~ 2010-04-20
    IIF - Director → ME
  • 972
    BHAGAT SHOPFITTER LTD - 2020-06-01
    281a Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2024-10-31
    Person with significant control
    2020-05-30 ~ 2020-05-30
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 973
    Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-07
    Officer
    2024-06-10 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    2024-06-10 ~ 2024-06-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 974
    Flat 1 36 Vanguard Circle, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,021 GBP2024-08-31
    Officer
    2024-01-04 ~ 2024-08-20
    IIF - Director → ME
    2025-03-05 ~ 2025-03-12
    IIF - Director → ME
    2023-06-08 ~ 2023-09-08
    IIF - Director → ME
    2021-08-26 ~ 2021-09-28
    IIF - Director → ME
    2025-03-05 ~ 2025-03-13
    IIF - Secretary → ME
    Person with significant control
    2023-06-08 ~ 2023-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    2021-08-26 ~ 2021-09-28
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    2024-01-04 ~ 2024-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 975
    Office 387, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2025-07-31
    IIF 1633 - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-07-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 976
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-01
    Officer
    2022-09-09 ~ 2023-03-25
    IIF - Director → ME
    2022-09-09 ~ 2023-03-25
    IIF - Secretary → ME
    Person with significant control
    2022-09-09 ~ 2023-03-25
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 977
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-05 ~ 2024-03-29
    IIF 2843 - Director → ME
    2022-09-27 ~ 2022-10-13
    IIF 2842 - Director → ME
    2022-11-05 ~ 2024-03-29
    IIF - Secretary → ME
    2022-09-27 ~ 2022-10-13
    IIF - Secretary → ME
    Person with significant control
    2022-09-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    2022-11-05 ~ 2024-03-29
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 978
    Office 1118, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ 2025-05-09
    IIF - Director → ME
  • 979
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,128 GBP2024-07-31
    Officer
    2021-10-20 ~ 2021-11-21
    IIF 1992 - Director → ME
    2021-09-10 ~ 2025-02-01
    IIF 1993 - Director → ME
  • 980
    Office 3698 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate
    Officer
    2024-05-24 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    2024-05-24 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
  • 981
    4385, 15000106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-02-01
    IIF 1533 - Director → ME
    Person with significant control
    2023-07-13 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 982
    76-a Unit,76-a, Sovereign Enterprises Center, Wigen, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ 2020-08-05
    IIF - Director → ME
  • 983
    25a Station Crescent, Rayleigh, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ 2025-09-20
    IIF - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 984
    MEHREEN LTD - 2025-02-10
    17 Mallard Close, New Barnet, Barnet, England
    Active Corporate (4 parents)
    Officer
    2025-02-04 ~ 2025-02-05
    IIF - Director → ME
    2025-01-28 ~ 2025-02-04
    IIF - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-02-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 985
    4385, 15000363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-01-01
    IIF 2624 - Director → ME
    Person with significant control
    2023-07-13 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 986
    1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-06-24 ~ 2025-01-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 987
    Unit A10 323 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-09-06
    IIF - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-09-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 988
    114 Draycott Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,390 GBP2024-02-28
    Officer
    2019-02-07 ~ 2020-10-12
    IIF - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-10-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 989
    58 Vincent Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-01-16
    IIF - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-01-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 990
    15 Marston Gardens, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-02-28
    Officer
    2022-02-08 ~ 2025-12-19
    IIF - Director → ME
    Person with significant control
    2022-02-08 ~ 2025-12-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 991
    4385, 15071151 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-08-14 ~ 2023-08-17
    IIF - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 992
    2a 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,625 GBP2024-03-31
    Officer
    2021-03-16 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    2021-03-16 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
  • 993
    ASHTON & CO (UK) LIMITED - 2020-10-14
    268 Bath Road Regus Building, Office 146, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,790 GBP2024-09-30
    Person with significant control
    2019-04-06 ~ 2020-05-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 994
    56 Alexandra Avenue, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,875 GBP2024-09-30
    Officer
    2023-05-11 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    2023-05-11 ~ 2023-06-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 995
    WILLENHALL UNITY CULTURAL AND EDUCATION CENTRE LTD - 2021-07-07
    20 Fouracres Road, Newcastle Upon Tyne, England
    Active Corporate
    Equity (Company account)
    500 GBP2020-08-31
    Officer
    2020-02-03 ~ 2020-03-03
    IIF - Secretary → ME
  • 996
    International House, Constance Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    229,751 GBP2024-03-31
    Officer
    2007-02-01 ~ 2009-07-10
    IIF - Secretary → ME
  • 997
    379 Ladypool Road Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,849 GBP2019-06-30
    Officer
    2017-06-20 ~ 2018-03-05
    IIF - Director → ME
    Person with significant control
    2017-06-20 ~ 2018-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 998
    44 Culford Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ 2025-06-13
    IIF - Director → ME
    Person with significant control
    2024-12-04 ~ 2025-06-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 999
    44 The Ridings Worth, Worth, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,173 GBP2016-12-31
    Officer
    2017-01-06 ~ 2018-03-07
    IIF 612 - Director → ME
  • 1000
    Unit 3 C31 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 809 - Director → ME
    IIF 810 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1001
    MZW TRADING LTD - 2025-08-14
    The School House, Lomeshaye Road, Nelson, England
    Active Corporate (1 parent)
    Person with significant control
    2025-04-02 ~ 2025-04-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1002
    21 Lindale Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    2011-08-22 ~ 2011-09-06
    IIF - Director → ME
  • 1003
    Flat 5 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-06-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1004
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ 2025-10-06
    IIF - Director → ME
  • 1005
    159 Wanstead Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511 GBP2018-06-30
    Officer
    2019-05-08 ~ 2019-07-01
    IIF - Director → ME
    2016-06-20 ~ 2018-12-11
    IIF - Director → ME
    Person with significant control
    2016-06-20 ~ 2018-12-11
    IIF - Ownership of shares – 75% or more OE
  • 1006
    4 Humber Cl Leicester, Humber Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ 2017-11-30
    IIF 38 - Director → ME
  • 1007
    Office 11424 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-07-31
    Officer
    2023-06-01 ~ 2024-01-15
    IIF - Director → ME
    2021-03-15 ~ 2021-03-15
    IIF - Director → ME
    2014-07-01 ~ 2019-01-03
    IIF - Director → ME
    2014-07-01 ~ 2019-01-03
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2021-03-15 ~ 2021-03-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1008
    SKILLS4UK LTD - 2021-02-08
    3rd Floor 470 London Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ 2020-10-25
    IIF - Director → ME
    2019-09-06 ~ 2020-01-01
    IIF - Director → ME
  • 1009
    LEXEN COLLEGE LTD - 2022-02-08
    EMPIRE COLLEGE LTD - 2021-11-15
    DIGITAL CODE LTD - 2021-10-14
    AVA FOODS BEDFORD LTD - 2021-08-25
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2020-11-30
    Officer
    2022-02-06 ~ 2022-08-06
    IIF - Director → ME
    Person with significant control
    2022-02-06 ~ 2022-08-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1010
    Nus, Macadam House, Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-20 ~ 2013-05-20
    IIF - Director → ME
  • 1011
    43a Wheatlands, Hounslow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ 2025-04-13
    IIF - Director → ME
    2025-04-21 ~ 2025-04-27
    IIF - Director → ME
    2025-05-06 ~ 2025-06-09
    IIF - Director → ME
    2025-04-13 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-06-09
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1012
    1 Cottam Avenue, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,042 GBP2024-06-30
    Officer
    2015-08-24 ~ 2017-07-01
    IIF - Director → ME
    Person with significant control
    2017-04-06 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1013
    Office 8627 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-06 ~ 2024-06-10
    IIF - Director → ME
    2023-09-06 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    2023-09-06 ~ 2024-12-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1014
    239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ 2024-01-06
    IIF - Director → ME
  • 1015
    CHEEMA TRADES LIMITED - 2019-12-02
    11 Verbena Close Winnersh, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-03-31
    Officer
    2012-02-20 ~ 2013-09-01
    IIF - Secretary → ME
  • 1016
    1/2 3 Meadowpark Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2025-09-16 ~ 2025-09-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1017
    199 Broad Street, Dagenham, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,370 GBP2025-01-31
    Officer
    2017-01-10 ~ 2019-04-01
    IIF - Director → ME
    Person with significant control
    2017-01-10 ~ 2022-05-30
    IIF - Ownership of shares – 75% or more OE
  • 1018
    690 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -855 GBP2019-01-31
    Officer
    2017-04-06 ~ 2019-12-19
    IIF - Director → ME
  • 1019
    214 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,981 GBP2024-03-31
    Officer
    2016-03-04 ~ 2018-04-05
    IIF - Director → ME
    2016-03-04 ~ 2018-04-05
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF - Ownership of shares – 75% or more OE
    2019-10-15 ~ 2023-02-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1020
    201 Ley Street Ilford Essex, Ley Street, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,148 GBP2024-08-31
    Officer
    2010-08-05 ~ 2021-06-12
    IIF - Director → ME
    Person with significant control
    2016-08-05 ~ 2020-11-01
    IIF - Ownership of shares – 75% or more OE
  • 1021
    406 Camp Street Camp Street, Salford, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    2024-12-25 ~ 2024-12-29
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 1022
    Pavilion 4 Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,571 GBP2024-07-31
    Person with significant control
    2022-04-01 ~ 2022-09-14
    IIF - Has significant influence or control OE
  • 1023
    4385, 11415215: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-06-14 ~ 2019-11-27
    IIF - Director → ME
  • 1024
    4385, 11351237: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ 2019-08-01
    IIF - Secretary → ME
  • 1025
    Suite B & C, First Floor, 3 Kempton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,787 GBP2024-09-29
    Officer
    2017-02-25 ~ 2017-05-31
    IIF - Director → ME
  • 1026
    151 Queens Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ 2025-12-29
    IIF - Director → ME
    Person with significant control
    2025-12-29 ~ 2025-12-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1027
    Panos Eliades Franklin & Co Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,322 GBP2019-12-31
    Officer
    2020-02-24 ~ 2020-07-01
    IIF - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-02-24
    IIF - Ownership of shares – 75% or more OE
  • 1028
    2 Kirk Road Walthamstow, Kirk Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,185 GBP2024-07-31
    Officer
    2024-03-24 ~ 2025-05-20
    IIF - Director → ME
    2023-07-18 ~ 2025-05-20
    IIF - Director → ME
    Person with significant control
    2023-07-18 ~ 2024-03-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2025-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 1029
    58 Hertford Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2024-04-30
    Officer
    2023-09-01 ~ 2024-01-29
    IIF 1725 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-01-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1030
    129 St. Saviours Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-02-04 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-05-27
    IIF - Ownership of shares – 75% or more OE
  • 1031
    151 Ladbroke Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,226 GBP2022-08-31
    Officer
    2018-01-30 ~ 2018-03-10
    IIF - Director → ME
  • 1032
    212 Jamaica Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ 2016-08-10
    IIF - Director → ME
  • 1033
    33 Piccadilly Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    830 GBP2024-05-31
    Officer
    2025-03-17 ~ 2026-01-10
    IIF - Director → ME
  • 1034
    53 Belgrave Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,878 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-04-08
    IIF - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-04-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1035
    Unit 2 50 Jessie Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2024-02-29
    Officer
    2020-02-20 ~ 2025-11-05
    IIF - Director → ME
    Person with significant control
    2020-02-20 ~ 2025-11-04
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1036
    PAGEA SOLUTIONS LLP - 2017-01-27
    PANGEA WORLDWIDE LLP - 2017-01-23
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ 2016-11-15
    IIF - LLP Designated Member → ME
    2017-01-01 ~ 2017-02-25
    IIF - LLP Designated Member → ME
  • 1037
    PROTAX DIGITAL LTD - 2024-09-27
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ 2024-09-26
    IIF 2299 - Director → ME
    Person with significant control
    2024-09-17 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1038
    7 Monmouth Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ 2010-04-06
    IIF - Director → ME
  • 1039
    51 Rayleigh Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ 2025-02-04
    IIF 890 - Director → ME
    Person with significant control
    2024-09-27 ~ 2025-02-04
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1040
    32 Mount Pleasant Road, Kent, England
    Dissolved Corporate
    Officer
    2014-07-28 ~ 2014-07-28
    IIF - Director → ME
  • 1041
    28-42 Olympic House, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,584 GBP2024-05-31
    Officer
    2014-05-29 ~ 2014-05-29
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-30
    IIF - Ownership of shares – 75% or more OE
  • 1042
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ 2025-05-06
    IIF - Director → ME
    Person with significant control
    2024-11-01 ~ 2025-05-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1043
    Flat 12 Code Court, Flowers Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,548 GBP2023-10-31
    Person with significant control
    2022-03-31 ~ 2025-11-28
    IIF - Ownership of shares – 75% or more OE
  • 1044
    95-97 George Street, Oban, Argyll And Bute, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-03-02 ~ 2018-05-04
    IIF - Director → ME
    Person with significant control
    2018-03-02 ~ 2018-05-04
    IIF - Ownership of shares – 75% or more OE
  • 1045
    REDWOODTUTORS LIMITED - 2012-04-24
    Suite 303 Boundary House Business Centre, Boston Manor Road, Hanwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,790 GBP2017-12-31
    Officer
    2008-02-13 ~ 2017-04-10
    IIF - Director → ME
    2008-02-13 ~ 2017-04-10
    IIF - Secretary → ME
  • 1046
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-03-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1047
    82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-07 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-04-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1048
    4385, 11720539 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,130 GBP2021-12-31
    Officer
    2018-12-10 ~ 2022-05-15
    IIF - Director → ME
    Person with significant control
    2018-12-10 ~ 2022-05-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1049
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Person with significant control
    2019-01-14 ~ 2019-10-01
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1050
    Challenge House, Slz1, Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-09-30
    Officer
    2019-09-18 ~ 2019-09-30
    IIF - Director → ME
    2019-09-10 ~ 2019-09-18
    IIF - Director → ME
    2019-09-10 ~ 2019-09-30
    IIF - Secretary → ME
    Person with significant control
    2019-09-10 ~ 2019-09-30
    IIF - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.