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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Tariq

    Related profiles found in government register
  • Mr Muhammad Tariq
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Five Valleys Shopping Centre 39a King Street, Stroud, GL5 3DA, England

      IIF 1
  • Mr Muhammad Tariq
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 78, Osmondthorpe Lane, Leeds, LS9 9EF, England

      IIF 2
  • Mr Muhammad Tariq
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 3
  • Mr Muhammad Tariq
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB

      IIF 4
  • Mr Muhammad Tariq
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 243, Cressex Road, High Wycombe, HP12 4QE, England

      IIF 5
  • Mr Muhammad Tariq
    Pakistani born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 6
  • Mr Muhammad Tariq
    Pakistani born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Upper Tooting Road, London, SW17 7TS, England

      IIF 7
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 8 IIF 9
  • Mr Muhammad Tariq
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Tariq
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 12
    • Flat 1, 86 Mill Road, Mill Road, Cambridge, CB1 2AS, England

      IIF 13
  • Mr Muhammad Tariq
    Pakistani born in November 1980

    Resident in England

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

      IIF 14
  • Mr Muhammad Tariq
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Essex Avenue, Slough, SL2 1DP, England

      IIF 15
  • Mr Mohammad Tariq
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 16
  • Mr Muhammad Tariq
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Muhammad Tariq
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 18
    • 110, Fallowfield Drive, Rochdale, OL12 6NA, England

      IIF 19
  • Mr Muhammad Tariq
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 20
  • Mr Muhammad Tariq
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 21
  • Mr Muhammad Tariq
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ

      IIF 22
  • Mr Muhammad Tariq
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 23
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Dr Muhammad Tariq
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19, Peascliffe Drive, Grantham, Lincolnshire, NG31 8EN

      IIF 25
    • 19, Peascliffe Drive, Grantham, NG31 8EN, United Kingdom

      IIF 26
  • Dr Muhammad Tariq
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 27
  • Mr Muhammad Tariq
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 340, The Hwy, London, E1W 3ET, United Kingdom

      IIF 28
  • Mr Muhammad Tariq
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8593, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Muhammad Tariq
    Pakistani born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House01, Mohalla Amir E Milat, Rajana, 36070, Pakistan

      IIF 30
  • Mr Muhammad Tariq
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ashy's Chippy & Takeaway, 2 Progress Buildings, Halliwell Ln, Manchester, M8 9ER, England

      IIF 31
  • Mr Muhammad Tariq
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Granville St, Glasgow, Glasgow, Scotland, G3 7DR, Scotland

      IIF 32
  • Mr Muhammad Tariq
    Pakistani born in November 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6015, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 33
  • Mr Muhammad Tariq
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15351494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Muhammad Tariq
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 I31 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 35
  • Mr Muhammad Tariq
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 36
    • Flat 1, 86 Mill Road, Flat 1-2, 86 Mill Road, Cambridge, CB1 2AS, England

      IIF 37
    • C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 38
  • Mr Muhammad Tariq
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 17 71-73, Nathan Way, London, SE28 0BQ, England

      IIF 39
  • Mr Muhammad Tariq
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 176a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 40
  • Mr Muhammad Tariq
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 41 IIF 42
  • Mr Muhammad Tariq
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Mr Muhammad Tariq
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Mouza Kot Janu P/o Kot Tahir, Jampur, Rajanpur, 33000, Pakistan

      IIF 44
  • Mr Muhammad Tariq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, B5 6PA, England

      IIF 45
  • Mr Muhammad Tariq
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 100, Abu Bakr Block, New Garden Town, Lahore, 54000, Pakistan

      IIF 46
  • Mr Muhammad Ahmed Tariq
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 90, Duxford Road, Birmingham, B42 2JE, England

      IIF 47
  • Mr Muhammad Tariq
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 48
  • Mr Muhammad Tariq
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 49
  • Muhammad Tariq
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Muhammad Tariq
    Pakistani born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Kestrel Green, Hatfield, AL10 8QJ, England

      IIF 51
  • Muhammad Tariq
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 52
  • Muhammad Tariq
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 53
  • Muhammad Tariq
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5345, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Tariq, Muhammad
    Pakistani company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Five Valleys Shopping Centre 39a King Street, Stroud, GL5 3DA, England

      IIF 55
  • Muhammad, Tariq
    Pakistani director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, River Road, Barking, IG11 0DS, England

      IIF 56
  • Muhammad, Tariq
    Pakistani director born in February 1988

    Resident in England

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

      IIF 57
  • Mr Muhammad Tariq
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163 Allison Street, Glasgow, G42 8RY

      IIF 58
    • 177, Main Street, Glasgow, G73 2HF, Scotland

      IIF 59
  • Muhammad Tariq
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 48539, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 60
  • Muhammad Tariq
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 61
  • Muhammad Tariq
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 62
  • Tariq, Muhammad
    Pakistani president born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 78, Osmondthorpe Lane, Leeds, LS9 9EF, England

      IIF 63
  • Mr Muhammad Tariq
    Pakistani born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 64
    • 2, Trawden Close, Accrington, BB5 2LQ, United Kingdom

      IIF 65 IIF 66
  • Mr Muhammad Tariq
    Pakistani born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1127, Newham Way, London, E6 5JJ, United Kingdom

      IIF 67
  • Mr Muhammad Tariq
    Pakistani born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 68
  • Mr Muhammad Tariq
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mill Lane, Felixstowe, IP11 7RT, United Kingdom

      IIF 69
  • Mr Muhammad Tariq
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Turpin Green Lane, Leyland, PR25 3HA, United Kingdom

      IIF 70
    • 131, Station Road, Bamber Bridge, Preston, PR5 6QS, United Kingdom

      IIF 71
  • Mr Muhammad Tariq
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Stanley Road, Bootle, Merseyside, L20 3ET, United Kingdom

      IIF 72
    • 91, Gwynedd Avenue, Townhill, Swansea, SA1 6LH, United Kingdom

      IIF 73
  • Mr Muhammad Tariq
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 74
  • Tariq, Muhammad
    Pakistani builder born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 243, Cressex Road, High Wycombe, HP12 4QE, England

      IIF 75
  • Mr Tariq Muhammad
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, River Road, Barking, IG11 0DS, England

      IIF 76
  • Mr Tariq Muhammad
    Pakistani born in February 1988

    Resident in England

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

      IIF 77
  • Muhammad Tariq
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 870, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Muhammad Tariq
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3156, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Tariq, Muhammad
    Pakistani business born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wilton Drive, Bury, BL9 8BG, England

      IIF 80
    • 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 81
  • Tariq, Muhammad
    Pakistani director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25 Upper Tooting Road, London, SW17 7TS, England

      IIF 82
    • 50, Derby Street, Unit 4, The Ice Palace, Manchester, M8 8HF, England

      IIF 83
  • Tariq, Muhammad
    Pakistani director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, River Road, Barking, IG11 0DS, England

      IIF 84
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 86 Mill Road, Mill Road, Cambridge, CB1 2AS, England

      IIF 85
  • Tariq, Muhammad
    Pakistani director born in November 1980

    Resident in England

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

      IIF 86
  • Tariq, Muhammad
    Pakistani company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 71-73, Nathan Way, London, SE28 0BQ, England

      IIF 87
  • Tariq, Muhammad
    Pakistani managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Essex Avenue, Slough, SL2 1DP, England

      IIF 88
  • Tariq, Muhammad Ahmed
    Pakistani managing director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 90, Duxford Road, Birmingham, B42 2JE, England

      IIF 89
  • Mr Muhammad Tariq
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Howard Close Newport, 29, Howard Close, Newport, Newport, NP19 9FR, United Kingdom

      IIF 90
    • 29, Howard Close, Newport, Gwent, NP19 9FR, United Kingdom

      IIF 91
  • Tariq, Mohammad
    Pakistani company director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 92
  • Mr Muhammad Tariq
    British born in August 1935

    Resident in United Kingdom

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

      IIF 93
  • Mr Muhammad Tariq
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Horbury Road, Wakefield, WF2 8TY, United Kingdom

      IIF 94 IIF 95
  • Dr Muhammad Tariq
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peascliffe Drive, Grantham, NG31 8EN, England

      IIF 96
  • Tariq, Muhammad
    Pakistani service provider born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Tariq, Muhammad
    Pakistani director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Exton Gardens, Dagenham, Essex, RM8 2HB, England

      IIF 98
  • Mr. Muhammad Tariq
    German born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Weaving Way, Manchester, M18 7SX, United Kingdom

      IIF 99
  • Muhammad Tariq
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, River Road, Barking, IG110DS, United Kingdom

      IIF 100
  • Tariq, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 101
    • 110, Fallowfield Drive, Rochdale, OL12 6NA, England

      IIF 102
  • Tariq, Muhammad, Dr
    British doctor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 19, Peascliffe Drive, Grantham, NG31 8EN, England

      IIF 103 IIF 104
    • 19, Peascliffe Drive, Grantham, NG31 8EN, United Kingdom

      IIF 105
  • Tariq, Muhammad, Dr
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 106
  • Muhammad Tariq
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 107
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 108
  • Tariq, Muhammad
    British buisness man born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cecil Road, London, E17 5DH, England

      IIF 109
  • Tariq, Muhammad
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cecil Road, London, E17 5DH, England

      IIF 110
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 111
  • Tariq, Muhammad
    Pakistani business executive born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 112
  • Tariq, Muhammad
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Tariq, Muhammad
    Pakistani director born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Kestrel Green, Hatfield, AL10 8QJ, England

      IIF 114
  • Tariq, Muhammad
    British self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 115
  • Tariq, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 116
  • Tariq, Muhammad
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB, England

      IIF 117
  • Tariq, Muhammad
    British self employed born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 118
    • 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB, England

      IIF 119
  • Tariq, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 120
  • Tariq, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 121
  • Tariq, Muhammad
    Pakistani commercial director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5345, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Tariq, Muhammad
    Pakistani it professional born in January 1982

    Resident in Pakistan

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

      IIF 123
  • Tariq, Muhammad
    Pakistani microsoft certified solution expert born in January 1982

    Resident in Pakistan

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

      IIF 124
  • Tariq Muhammad
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4509, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Muhammad, Tariq
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4509, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Mr Muhammad Sulaimaan Tariq
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 127
  • Tariq, Muhammad
    Pakistani director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 340, The Hwy, London, E1W 3ET, United Kingdom

      IIF 128
  • Tariq, Muhammad
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8593, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Tariq, Muhammad
    Pakistani company director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House01, Mohalla Amir E Milat, Rajana, 36070, Pakistan

      IIF 130
  • Tariq, Muhammad
    British business executive born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 131
  • Tariq, Muhammad
    British businessman born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ashy's Chippy & Takeaway, 2 Progress Buildings, Halliwell Ln, Manchester, M8 9ER, England

      IIF 132
  • Tariq, Muhammad
    Pakistani entrepreneur born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Granville St, Glasgow, G3 7DR, Scotland

      IIF 133
  • Tariq, Muhammad
    Pakistani director born in November 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6015, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 134
  • Tariq, Muhammad
    Pakistani businessman born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ags House, 894a Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 135
  • Tariq, Muhammad
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 511 Barking Road, Plaistow, E13 8PS, England

      IIF 136
  • Tariq, Muhammad
    Pakistani company director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15351494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Tariq, Muhammad
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 01, Mohallah Landy Chum, Village Tarakai, Swabi, Kpk, 23430, Pakistan

      IIF 138
  • Tariq, Muhammad
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 139
    • Flat 1, 86 Mill Road, Flat 1-2, 86 Mill Road, Cambridge, CB1 2AS, England

      IIF 140
    • C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 141
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 142
    • 83, Block A, Peoples Colony No. 1, Faisalabad, 38000, Pakistan

      IIF 143
  • Tariq, Muhammad
    Pakistani businessman born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 176a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 144
  • Tariq, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 48539, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 145
  • Tariq, Muhammad
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 146 IIF 147
  • Tariq, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 148
  • Tariq, Muhammad
    Pakistan marketing born in July 1988

    Resident in Pakistan

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

      IIF 149
  • Tariq, Muhammad
    Pakistani businessman born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15087835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
  • Tariq, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

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

      IIF 151
  • Tariq, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Mouza Kot Janu P/o Kot Tahir, Jampur, Rajanpur, 33000, Pakistan

      IIF 152
  • Tariq, Muhammad
    Pakistani manager born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, B5 6PA, England

      IIF 153
  • Tariq, Muhammad
    Pakistani administrator born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 154
  • Tariq, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 155
  • Tariq, Muhammad
    Pakistan company director born in April 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 149, Holloway Road, London, Uk, N7 8LX, England

      IIF 156
  • Tariq, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 157
  • Tariq, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 870, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 158
  • Tariq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3156, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 159
  • Tariq, Muhammad
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 177, Main Street, Glasgow, G73 2HF, Scotland

      IIF 160
  • Tariq, Muhammad
    British none born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 163 Allison Street, Glasgow, G42 8RY

      IIF 161
  • Tariq, Muhammad Sulaimaan
    British director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 162
  • Tariq, Muhammad
    Pakistani director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 163
  • Tariq, Muhammad
    Pakistani self employed born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 164
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 165
  • Tariq, Muhammad
    Pakistani sales director born in February 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 06, Building 4890, Tadamun Al Arabi Street District Al Rihab, Jeddah, 21442, Saudi Arabia

      IIF 166
  • Tariq, Muhammad
    Pakistan director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82,river Road, 511 Barking Road, London, London, IG110DS, England

      IIF 167
  • Tariq, Muhammad
    Pakistani director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1127, Newham Way, London, E6 5JJ, United Kingdom

      IIF 168
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 169
    • 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 170
  • Tariq, Muhammad
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mill Lane, Felixstowe, IP11 7RT, United Kingdom

      IIF 171
  • Tariq, Muhammad
    Pakistani company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Turpin Green Lane, Leyland, Lancashire, PR25 3HA, United Kingdom

      IIF 172
    • 131, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6QS, United Kingdom

      IIF 173
  • Tariq, Muhammad
    Pakistani businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Stanley Road, Bootle, Merseyside, L20 3ET, United Kingdom

      IIF 174
  • Tariq, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Gwynedd Avenue, Townhill, Swansea, SA1 6LH, United Kingdom

      IIF 175
  • Tariq, Muhammad
    Pakistani company director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 176
  • Muhammad, Tariq
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wilnecote Grove, Birmingham, B42 1SJ

      IIF 177
  • Tariq, Muhammad
    British director born in August 1935

    Registered addresses and corresponding companies
    • 240 Woodlands Avenue, Ruislip, Middlesex, HA4 9QY

      IIF 178
  • Tariq Muhammad
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wilnecote Grove, Birmingham, B42 1SJ

      IIF 179
  • Tariq, Muhammad
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Howard Close, Newport, Gwent, NP19 9FR, Wales

      IIF 180
  • Tariq, Muhammad
    British immigration advice & services born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Howard Close, Newport, Gwent, NP19 9FR, United Kingdom

      IIF 181
  • Tariq, Muhammad, Dr
    British doctor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Peascliffe Drive, Grantham, Lincolnshire, NG31 8EN, England

      IIF 182
  • Tariq, Muhammad
    British consultant quantity surveyor born in August 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Collingwood Road, Uxbridge, UB8 3EL, England

      IIF 183
  • Tariq, Muhammad
    British quantity surveyor born in August 1935

    Resident in United Kingdom

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

      IIF 184
    • 91, Collingwood Road, Uxbridge, Middlesex, UB8 3EL, United Kingdom

      IIF 185
  • Tariq, Muhammad
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Horbury Road, Wakefield, WF2 8TY, United Kingdom

      IIF 186
  • Tariq, Muhammad
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Horbury Road, Wakefield, WF2 8TY, United Kingdom

      IIF 187
  • Tariq, Muhammad
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 188
  • Tariq, Muhammad
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 189
  • Tariq, Muhammad, Mr.
    German director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Weaving Way, Manchester, M18 7SX, United Kingdom

      IIF 190
  • Tariq, Muhammad

    Registered addresses and corresponding companies
    • 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 191
    • 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 192
    • 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
child relation
Offspring entities and appointments
Active 86
  • 1
    78 Osmondthorpe Lane, Leeds, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Unit 17 71-73 Nathan Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    4385, 15087835 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    47 Cecil Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 110 - director → ME
  • 5
    149 Holloway Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 156 - director → ME
  • 6
    Unit 57 C83 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, England
    Corporate (1 parent)
    Equity (Company account)
    319 GBP2022-09-30
    Officer
    2021-09-07 ~ now
    IIF 138 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-11-21 ~ now
    IIF 184 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    58 Rylance Street, Manchester, England
    Corporate (5 parents)
    Officer
    2024-08-28 ~ now
    IIF 166 - director → ME
  • 9
    2 Progress Buildings, 491-493 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -10,266 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    82,river Road 511 Barking Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 167 - director → ME
  • 11
    4385, 14356204 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    49 Essex Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    TT GRILL LTD - 2016-12-12
    Flat 1, 86 Mill Road Flat 1-2, 86 Mill Road, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2013-09-13 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Alexander House, 60 Tenby Street North, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 143 - director → ME
  • 15
    BRITERA COMMUNICATIONS LIMITED - 2016-10-25
    TK MART LIMITED - 2015-12-15
    C/o Quantuma Adviory Ltd, 14 Derby Road Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -180,835 GBP2019-11-30
    Officer
    2015-11-17 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 16
    4385, 14269937 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    4 Marshall Avenue, Accrington, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    26,726 GBP2024-03-31
    Officer
    2013-11-11 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 18
    25 Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 19
    110 Fallowfield Drive, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,112 GBP2020-10-31
    Officer
    2019-10-16 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 20
    125 Horbury Road, Wakefield, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    125 Horbury Road, Wakefield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    216 GBP2023-11-30
    Officer
    2018-11-13 ~ now
    IIF 186 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 22
    243 Cressex Road, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    141 Cheetham Hill Road, Manchester, England
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 131 - director → ME
  • 24
    82 River Road, Barking, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 25
    Flat 32 Makers House, 10 Tandy Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    111a George Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2023-11-30
    Officer
    2024-02-19 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 27
    EXETON INTERNATIONAL LTD - 2020-08-31
    2 Trawden Close, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    710 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 164 - director → ME
    2020-02-18 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 28
    9 Kestrel Green, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 29
    37 Five Valleys Shopping Centre 39a King Street, Stroud, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    90 Duxford Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    4385, 15237281 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    166 Street 47, F-10/4 Islamabad, Pakistan, Pakistan
    Corporate (3 parents)
    Officer
    1999-03-16 ~ now
    IIF 178 - director → ME
  • 33
    9 Wilnecote Grove, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 179 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
    IIF 179 - Has significant influence or control as a member of a firmOE
  • 34
    HT PCO CAR HIRE LTD - 2025-01-08
    82 River Road, Barking, England
    Corporate (3 parents)
    Officer
    2024-09-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    163 Allison Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    69,502 GBP2023-05-31
    Officer
    2010-07-06 ~ now
    IIF 161 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 36
    4385, 15113185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    308 Stanley Road, Bootle, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,493 GBP2020-08-31
    Officer
    2020-03-13 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 38
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 142 - director → ME
  • 39
    340 The Hwy, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 40
    29 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 41
    Flat 1, 86 Mill Road Mill Road, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 42
    2 Milton Road, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 43
    364 High Road Leyton, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-22 ~ dissolved
    IIF 109 - director → ME
  • 44
    1127 Newham Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-27 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 45
    91 Gwynedd Avenue, Townhill, Swansea, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 46
    DYNASTY CUISINE LIMITED - 2017-11-01
    2 Milton Road, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 47
    4385, 13601509 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 48
    1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,636 GBP2017-02-28
    Officer
    2014-02-24 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    73 A Portway, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 50
    4385, 15690658 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 51
    Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 52
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 53
    19 Peascliffe Drive, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    -533,245.52 GBP2023-09-30
    Officer
    2018-09-04 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Unit 48539 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,476 GBP2023-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 55
    Unit 12 Brenton Business Complex, Bond Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 189 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 56
    4385, 15185002 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-10-03 ~ dissolved
    IIF 97 - director → ME
    2023-10-03 ~ dissolved
    IIF 193 - secretary → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 57
    4385, 15494395 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 58
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 59
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 60
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 149 - director → ME
  • 61
    82 River Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    7,131 GBP2024-10-31
    Officer
    2019-07-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-07-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 62
    12a Cameron Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 63
    SAFRAZ TEXTILE MILLS LTD - 2017-01-09
    SAFRAZ TEXTILES MILLS LTD - 2016-12-05
    2 Milton Road, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-25 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 64
    25 Mill Lane, Felixstowe, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 65
    14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,357 GBP2020-01-28
    Officer
    2016-01-19 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 66
    Flat 2 114 Windsor Road Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 67
    4a Appledore Terrace, Walsall, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 120 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 68
    19 Peascliffe Drive, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    2010-07-20 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Unit 10 The Circle, Queen Elizabeth Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 70
    67 Waverley Ln, Burton-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 71
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 72
    4385, 15339066 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 73
    4385, 15869691 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 74
    Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 154 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 75
    4385, 15351494 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 76
    29 Howard Close, Newport, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 77
    24 Granville St, Glasgow, Glasgow, Scotland, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 78
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 79
    C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,294 GBP2024-09-30
    Officer
    2013-09-13 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    Flat C, 100 High Street, Feltham, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 155 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 81
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 124 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 82
    TRADETREK UK LTD - 2024-06-03
    2 Trawden Close, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-07-02 ~ now
    IIF 115 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 83
    29 Weaving Way, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -509 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 84
    260 Bolton Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 85
    Lythgoe House, Office 21,manchester Road, Bolton, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -23,026 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 188 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    Higbreak House Stone Hey, Huncoat, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2013-08-29 ~ 2017-01-25
    IIF 117 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-02-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ags House, 894a Uxbridge Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ 2015-10-16
    IIF 135 - director → ME
  • 3
    65 Sandy Lane Sandy Lane, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-19 ~ 2024-07-01
    IIF 163 - director → ME
    2022-05-19 ~ 2024-07-01
    IIF 192 - secretary → ME
    Person with significant control
    2022-05-19 ~ 2024-07-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 148 - director → ME
  • 5
    187a High Street, Beckenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,220 GBP2018-09-30
    Officer
    2015-09-22 ~ 2019-07-20
    IIF 136 - director → ME
    Person with significant control
    2016-07-21 ~ 2019-07-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 6
    131 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-01 ~ 2023-11-28
    IIF 172 - director → ME
    Person with significant control
    2023-11-01 ~ 2023-11-28
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ 2022-06-06
    IIF 185 - director → ME
  • 8
    9 Weirview Place, Wayside Park, Godalming, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-21 ~ 2020-07-15
    IIF 183 - director → ME
  • 9
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    91,755 GBP2015-12-31
    Officer
    2016-04-20 ~ 2017-04-21
    IIF 98 - director → ME
  • 10
    25 Merefield Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-01 ~ 2023-08-01
    IIF 165 - director → ME
    Person with significant control
    2022-12-01 ~ 2023-10-25
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 11
    160 London Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    6,746 GBP2023-09-30
    Officer
    2015-06-18 ~ 2017-10-30
    IIF 180 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    131 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -46,714 GBP2023-11-30
    Officer
    2021-11-04 ~ 2024-07-31
    IIF 173 - director → ME
    Person with significant control
    2021-11-04 ~ 2024-07-31
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    66,856 GBP2024-05-31
    Officer
    2019-05-07 ~ 2021-02-24
    IIF 111 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    655 Queens Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-04-10 ~ 2023-06-08
    IIF 103 - director → ME
  • 15
    19 Peascliffe Drive, Grantham, England
    Corporate (2 parents)
    Equity (Company account)
    -533,245.52 GBP2023-09-30
    Officer
    2018-09-04 ~ 2024-06-30
    IIF 105 - director → ME
  • 16
    25 Mill Lane, Felixstowe, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2024-06-24 ~ 2024-06-26
    IIF 171 - director → ME
  • 17
    177 Main Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,586 GBP2019-01-31
    Officer
    2017-01-13 ~ 2017-06-17
    IIF 160 - director → ME
    Person with significant control
    2017-01-13 ~ 2017-06-17
    IIF 59 - Has significant influence or control OE
  • 18
    Flat 176a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ 2021-02-24
    IIF 144 - director → ME
    Person with significant control
    2020-09-24 ~ 2021-02-24
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    50 Derby Street, Unit 4, The Ice Palace, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-29 ~ 2017-10-30
    IIF 83 - director → ME
  • 20
    TRADETREK UK LTD - 2024-06-03
    2 Trawden Close, Accrington, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-06-25 ~ 2024-06-26
    IIF 118 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.