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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Samad, Abdul

    Related profiles found in government register
  • Samad, Abdul
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Vincent Road, Casnewydd, Casnewydd, NP19 0AN, United Kingdom

      IIF 1
  • Samad, Abdul
    British business born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood House, Christchurch Road, Newport, Gwent, NP19 8AJ, Wales

      IIF 2
  • Samad, Abdul
    British businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 3 IIF 4
  • Samad, Abdul
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood House, Christchurch Road, Newport, Gwent, NP19 8AJ, Wales

      IIF 5 IIF 6
  • Samad, Abdul
    British it consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alexandra Gate, Fford Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 7
  • Samad, Abdul
    British born in January 1991

    Resident in United Kingdom

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

      IIF 8
  • Samad, Abdul
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lal Quila, Roaches Industrial Estate, Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, United Kingdom

      IIF 9
  • Samad, Abdul
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood House, Christchurch Road, Newport, NP19 8AJ, United Kingdom

      IIF 10
  • Samad, Abdul
    British born in June 1993

    Resident in United Kingdom

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

      IIF 11
  • Samad, Abdul
    British businessman born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 12
  • Samad, Abdul
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 13
  • Mahid, Abdul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Stepney Way, London, E1 3BG, England

      IIF 14
  • Samad, Abdul
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP, United Kingdom

      IIF 15
  • Samad, Abdul
    Pakistani managing director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 16
  • Abdul Samad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St. Vincent Road, Casnewydd, Casnewydd, NP19 0AN, United Kingdom

      IIF 17
  • Mr Abdul Samad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Methuen Road, Newport, NP19 0BN, Wales

      IIF 18
  • Samad, Abdul
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 19
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 20 IIF 21
  • Samad, Abdul
    British cfo born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cardiff Grove, Luton, LU1 1QH, United Kingdom

      IIF 22
  • Samad, Abdul
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 23
  • Samad, Abdul
    British teacher born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 24
  • Samad, Abdul
    British web developer born in March 1991

    Resident in England

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

      IIF 25
  • Mr Abdul Samad
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lal Quila, Roaches Industrial Estate, Unit 5, Manchester Road, Ashton-under-lyne, OL5 9BL, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Samad, Abdul
    Pakistani born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a, 178 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 28
  • Abdul Samad
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1200, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 29
  • Mr Abdul Samad
    British born in June 1993

    Resident in United Kingdom

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

      IIF 30
  • Samad, Abdul
    British born in March 1991

    Resident in Wales

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

      IIF 31
  • Mr Abdul Mahid
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Stepney Way, London, E1 3BG, England

      IIF 32
  • Mr Abdul Samad
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 33
  • Samad, Abdul
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126 Stepney Way, London, E1 3BG, England

      IIF 34
  • Samad, Abdul
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 35
    • 1200, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 36
  • Samad, Abdul
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 37
  • Samad, Abdul
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Radnor Road, Birmingham, B20 3SR, England

      IIF 38
  • Mahid, Abdul Muhammad
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Stepney Way, London, E1 3BG, United Kingdom

      IIF 39
  • Mahid, Abdul Muhammad
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Osborne Road, London, E7 0PH

      IIF 40
  • Mahid, Abdul Muhammad
    British estate agent born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 124 Whitechapel Road, London, E1 1JE, England

      IIF 41
  • Samad, Abdul
    American born in April 1991

    Resident in United States

    Registered addresses and corresponding companies
    • 1306, Fm 1092 Rd Ste 405, Missouri City, 77459, United States

      IIF 42
  • Samad, Abdul
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 21, Clarkson Avenue, Heckmondwike, WF16 9JZ, England

      IIF 43
  • Samad, Abdul
    British director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Gladeside Road, Manchester, M22 9GQ, England

      IIF 44
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in England

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

      IIF 45
    • Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 46
  • Samad, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A - 37, Sector # 4, Metrovill Site, Karachi West, 75700, Pakistan

      IIF 47
  • Abdul Samad
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14075889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP, United Kingdom

      IIF 49
  • Samad, Abdul
    Pakistani director born in April 1978

    Resident in England

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

      IIF 50
  • Samad, Abdul
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 51
  • Samad, Abdul
    Pakistani director born in April 1988

    Resident in England

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

      IIF 52
  • Samad, Abdul
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, St 2, Almasood Town Arif Rd, Sahiwal, 57000, Pakistan

      IIF 53
  • Samad, Abdul
    Pakistani born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 88b, Lammas Street, Carmarthen, Dyfed, SA31 3AP

      IIF 54
  • Samad, Abdul
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 55
  • Samad, Abdul
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A 632, Phase 1 Gulshan-e-hadeed, Karachi, Sindh, 75010, Pakistan

      IIF 56
  • Samad, Abdul
    Pakistani ecommerce born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 57
  • Samad, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2/1, 16 Whitehill Street, Glasgow, G31 2LN, Scotland

      IIF 58
  • Samad, Abdul
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 25, Razzak Plaza, Dhoraji Colony, Karachi, 74800, Pakistan

      IIF 59
  • Samad, Abdul
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 60
  • Samad, Abdul
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 06, Kot Khadim Ali Shah Street No. 06 Sahiwal, Sahiwal, 57000, Pakistan

      IIF 61
  • Samad, Abdul
    British onlion business born in February 2002

    Resident in Pakistan

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

      IIF 62
  • Abdul Samad
    Pakistani born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 07, Street 5b, Shah Allah Ditta, Near D12 Markaz, Islamabad, 46000, Pakistan

      IIF 63
  • Samad, Abdul
    Pakistani director born in April 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 07, Street 5b, Shah Allah Ditta, Islamabad, 46000, Pakistan

      IIF 64
  • Samad, Abdul
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number K-31, Metroville Compound, New Town, Karchi, 54000, Pakistan

      IIF 65
  • Samad, Abdul
    Pakistan entrepreneur born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7th Floor, 14 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 66
  • Samad, Abdul
    Pakistani driver born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 67
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 68
  • Samad, Abdul
    Pakistani business person born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 69
  • Samad, Abdul
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 988, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 70
  • Samad, Abdul
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Tunstall Road, Canterbury, CT2 7BX, England

      IIF 71
  • Samad, Abdul
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Samad, Abdul
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 230 Moh Katra Ahmed Khan, Ape Bwp, Pakistan, 63350, Pakistan

      IIF 73
  • Abdul Samad
    Pakistani born in November 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a, 178 Birmingham Road, Bromsgrove, Worcestershire, B61 0DD, United Kingdom

      IIF 74
  • Samad, Abdul
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Samad, Abdul
    Pakistani company director born in August 2002

    Resident in Pakistan

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

      IIF 76
  • Samad, Abdul
    Pakistani company director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 453, Street No 39 Sidu, Multan, 60000, Pakistan

      IIF 77
  • Samad, Abdul
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
    • Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Samad, Abdul
    Pakistani retailer born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pha Apartments, Block C-10 Flat 16 Street 97, G-11/3, 44000, Pakistan

      IIF 80
  • Samad, Abdul
    Pakistani entrepreneur born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 07, 10 Kothian, Muhammad Nagar, Faisalabad, 38000, Pakistan

      IIF 81
  • Mr Abdul Samad
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • 33, 33 Althorp Road, Luton, LU3 1JX, United Kingdom

      IIF 84
    • 33, Althorp Road, Luton, LU3 1JX, England

      IIF 85 IIF 86 IIF 87
  • Mr Abdul Muhammad Mahid
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Stepney Way, London, E1 3BG, United Kingdom

      IIF 88
  • Abdul Samad
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 89
  • Abdul Samad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 90
  • Samad, Abdul, Mr.
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 91
  • Mr Abdul Samad
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Samad
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 94
  • Samad, Abdul, Mr.
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14917634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Mr Abdul Samad
    American born in April 1991

    Resident in United States

    Registered addresses and corresponding companies
    • 1306, Fm 1092 Rd Ste 405, Missouri City, 77459, United States

      IIF 96 IIF 97
  • Mr Abdul Samad
    British born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 46, Gladeside Road, Manchester, M22 9GQ, England

      IIF 98
  • Samad, Abdul

    Registered addresses and corresponding companies
    • Lal Quila, Roaches Industrial Estate, Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, United Kingdom

      IIF 99
  • Mr Abdul Samad
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 21, Clarkson Avenue, Heckmondwike, WF16 9JZ, England

      IIF 100
  • Abdul Samad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, St 2, Almasood Town Arif Rd, Sahiwal, 57000, Pakistan

      IIF 101
  • Abdul Samad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 102
  • Abdul Samad
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 25, Razzak Plaza, Dhoraji Colony, Karachi, 74800, Pakistan

      IIF 103
  • Mr Abdul Samad
    Pakistani born in January 1990

    Resident in England

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

      IIF 104
    • Cornercroft, Rugby Road, Princethorpe, Rugby, CV23 9PE, England

      IIF 105
  • Mr Abdul Samad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A - 37, Sector # 4, Metrovill Site, Karachi West, 75700, Pakistan

      IIF 106
  • Mr Abdul Samad
    Pakistani born in April 1978

    Resident in England

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

      IIF 107
  • Mr Abdul Samad
    Pakistani born in January 1988

    Resident in England

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

      IIF 108
  • Mr Abdul Samad
    Pakistani born in April 1988

    Resident in England

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

      IIF 109
  • Mr Abdul Samad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A 632, Phase 1 Gulshan-e-hadeed, Karachi, Sindh, 75010, Pakistan

      IIF 110
  • Mr Abdul Samad
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Primrose Road, Leyton, E10 5EE, United Kingdom

      IIF 111
  • Mr Abdul Samad
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2/1, 16 Whitehill Street, Glasgow, G31 2LN, Scotland

      IIF 112
  • Mr Abdul Samad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 113
    • 06, Kot Khadim Ali Shah Street No. 06 Sahiwal, Sahiwal, 57000, Pakistan

      IIF 114
  • Mr Abdul Samad
    British born in February 2002

    Resident in Pakistan

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

      IIF 115
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 116
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 117
  • Abdul Samad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 118
  • Abdul Samad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 230 Moh Katra Ahmed Khan, Ape Bwp, Pakistan, 63350, Pakistan

      IIF 119
  • Mr Abdul Samad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • K-31, Metroville Compound, New Town, Pakistan

      IIF 120
  • Mr. Abdul Samad
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 121
  • Abdul Samad
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 453, Street No 39 Sidu, Multan, 60000, Pakistan

      IIF 122
  • Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
    • Office 7646, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Mr Abdul Samad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 988, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 125
    • Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 126
  • Mr Abdul Samad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Tunstall Road, Canterbury, CT2 7BX, England

      IIF 127
  • Mr Abdul Samad
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 581, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Mr Abdul Samad
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 129
  • Mr Abdul Samad
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pha Apartments, Block C-10 Flat 16 Street 97, G-11/3, 44000, Pakistan

      IIF 130
  • Mr Abdul Samad
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 07, 10 Kothian, Muhammad Nagar, Faisalabad, 38000, Pakistan

      IIF 131
  • Mr. Abdul Samad
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14917634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
child relation
Offspring entities and appointments 72
  • 1
    A.S HOUSE LTD
    13915400
    Suit 988 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 2
    ABD SAM ENTERPRISE LTD
    14075889
    88b Lammas Street, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    ABDUL SAMAD & CO. LTD
    14950354
    4385, 14950354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 4
    ABDUL SAMAD ENTERPRISES LTD
    15101847
    Flat 20 Zion House, Jubilee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 5
    ABDUL SAMAD PK LTD
    14352475
    4385, 14352475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 6
    ABDUL SAMAD PVT LTD
    14539676
    4385, 14539676 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 7
    ABDULS PLASTIC LTD
    10189341
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
  • 8
    ABDULSA PACKAGE LTD
    10158473
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ABDULSAMADKHAN LTD
    15388790
    4385, 15388790 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 10
    ADBULS LTD
    09833579
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
  • 11
    ARIZMA LTD
    15926054
    7 Tunstall Road, Canterbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-08-30 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    AS ENTERPRISESS LIMITED
    13839260
    Flat 7 129banstead Road South, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 13
    ASADULLAH LTD
    13824206 15768115
    34 Primrose Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    ASAMAD LTD
    09591028
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ 2015-08-10
    IIF 12 - Director → ME
  • 15
    ASM CLOTHING LTD
    16725418
    88b Lammas Street, Carmarthen, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    ASTRO DISTRIBUTION LTD
    15878765
    4385, 15878765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-08-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 17
    ATLAS GLOBAL LIMITED
    16786219 15834608
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 18
    BRANDTHRILLS MARKETING LTD
    15763090
    Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 19
    BRKLYN & CO LTD
    15091376
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 20
    COMPARE THE INSTRUCTORS LTD
    14785490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    CROME RECRUITING LTD
    11222474
    1200 Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    DAMAS PROPERTIES LTD
    16714990
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 23
    ECOMHEIGHT LTD
    14800437
    34 Primrose Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-14 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    EDGE CLUB LIMITED
    15037934
    749-751 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 25
    ELLAVE SOLUTIONS LTD
    15036234
    Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 26
    ENDURIZE LTD
    13142233
    33 Althorp Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 27
    ETAKEOUT LTD
    09695870
    Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ 2017-10-01
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-01
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 28
    FBM FASHION LIMITED
    13618971
    95 Castle Road, Northolt, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 29
    G1 AUTOCUSTOMS LTD
    15872129
    81 Bunkers Lane, Batley, England
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ 2024-11-25
    IIF 43 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-11-25
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 30
    GFX SOLUTIONS LIMITED
    15033330
    86-90 3rd Floor,paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 31
    GKAGROUP LIMITED
    SC738024
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 32
    H4Y SERVICES LTD
    09577589
    18 Cardiff Grove, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 33
    HASHMI & CORP LTD
    16051875
    4385, 16051875 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 34
    IBACS CORPORATION LTD
    09117780
    2 Alexandra Gate, Fford Pengam, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 35
    IBACS IT SOLUTIONS LTD
    07602488
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-10-01 ~ 2015-06-01
    IIF 3 - Director → ME
  • 36
    IBACS TECHNOLOGIES LTD
    09692097
    Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-07-17 ~ 2017-10-01
    IIF 6 - Director → ME
  • 37
    IBACSTEL CORPORATION LTD
    09638157
    Beechwood House, Christchurch Road, Newport, Gwent, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-09-29
    IIF 2 - Director → ME
  • 38
    IBACSTEL ELECTRONICS LTD
    07346510
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-10-01 ~ 2015-04-05
    IIF 4 - Director → ME
  • 39
    IKON LETTINGS LTD
    13947537
    Suite-05 42 Nelson Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    INSPIRATION SALES LTD
    15027590
    4385, 15027590 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-11 ~ now
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Has significant influence or control OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    2023-07-25 ~ 2023-12-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 41
    IS&BROTHER'S LIMITED
    14240459
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-18 ~ 2022-10-06
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ISYNCTEL TECHNOLOGIES LTD
    10963020
    Beechwood House, Christchurch Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 43
    KAYNAT COFFEE LTD
    15230751
    33 Althorp Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 44
    KHANJI LIMITED
    09839573
    7th Floor 14 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 66 - Director → ME
  • 45
    KHAZAANA LIMITED
    15097183
    33 Althorp Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 46
    KOLIBA SERVICES LTD
    13217254
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 47
    LESSBIE SOLUTIONS LTD
    12850121
    120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 48
    MEDIA PULSE WORKS LTD
    15765243
    27 St. Vincent Road, Casnewydd, Casnewydd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-06-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 49
    NAZIR LOGISTICS LIMITED
    12722225
    Ashlee House, Green Street Green Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 50
    NOBITA NOBI PVT LTD
    14580433
    Office 5528 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 51
    PERFUME SUBSCRIPTIONS LIMITED
    14917634
    4385, 14917634 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 52
    PRIMARY POINT LIMITED
    15474185
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 53
    PRINTERCO LTD
    11042265
    4385, 11042265 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-11-01 ~ 2022-05-06
    IIF 31 - Director → ME
  • 54
    RAWDA & SONS LTD
    14500082
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 55
    REHAN GLOBAL LTD
    16844154
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 56
    RISING STAR S&N LIMITED
    13988394 15201182
    4385, 13988394 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-03-19 ~ 2023-01-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 57
    SAMAD MART LTD
    17042832
    Office 17289 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 58
    SAPPHIRE (NW) LTD
    13810107
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 59
    SHOPVIBS LTD
    SC771300
    Flat 2/1 16 Whitehill Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 60
    SIGNATURE TRAVEL AND TOURS LTD
    07569384
    Greatorex House Unit 1, 8 Greatorex Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 41 - Director → ME
  • 61
    SIZZLE AND STIR LTD
    - now 12724072
    AS RESTAURANT MOSSLEY LTD
    - 2020-08-10 12724072
    185c Huddersfield Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 9 - Director → ME
    2020-07-06 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 62
    SOCIAL MARKETING LTD
    14355014
    4385, 14355014 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 63
    STEER VIN LTD
    16446905
    Unit 32a 178 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 64
    STEPNEY NEWSAGENT LIMITED
    10332443
    126 Stepney Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-08-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    2016-08-16 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 65
    THEFLEXLINK LTD
    14878412
    4385, 14878412 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 66
    THORNWELL PROPERTIES LTD
    16913073
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 67
    WEBIOCREATIVES LTD
    13887076
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 68
    WEILU LTD
    14059631 NI704643
    Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ 2022-09-04
    IIF 69 - Director → ME
    Person with significant control
    2022-05-05 ~ 2022-09-04
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 69
    WONIRY SOLUTIONS LTD
    11894855
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 70
    WORK 2 RECRUIT LIMITED
    10911811
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 51 - Director → ME
  • 71
    X-PRESS LINK LTD
    05106299
    38a Camberwell Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2004-10-29 ~ 2006-10-10
    IIF 40 - Director → ME
  • 72
    XPRESS PROPERTY LTD
    11396398
    124 Stepney Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.