logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rafiq, Muhammad

    Related profiles found in government register
  • Rafiq, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 St., 3 St. Margarets Avenue, Harrow, HA2 8BZ, England

      IIF 1
    • icon of address 3, St. Margarets Avenue, Harrow, HA2 8BZ, England

      IIF 2
    • icon of address 10442, High Street North, London, E6 2JA, England

      IIF 3
    • icon of address 8501, High Street North, London, E6 2JA, England

      IIF 4
  • Rafi, Muhammad
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15255175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Rafi, Muhammad
    Pakistani businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 358 Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 6
  • Rafi, Muhammad
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 7
  • Rafi, Muhammad
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358 Cheetham Hill Road, Cheetham Hill, Manchester, M8 9LS, England

      IIF 8
  • Rafiq, Muhammad
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Margarets Avenue, Harrow, HA2 8BZ, England

      IIF 9
  • Rafiq, Muhammad
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Maria Homes, R16 Sec 14b, North Karachi Nagan Chowringi, North Karachi, Pakistan, 71500, Pakistan

      IIF 10
  • Rafiq, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1983, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Rafiq, Muhammad
    Pakistani company director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 25/a, Street No 1 Mohallah Saud Abad, Mian Channu, 58000, Pakistan

      IIF 12
  • Rafiq, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

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

      IIF 13
  • Rafiq, Muhammad
    Pakistani director born in January 1977

    Resident in Pakistan

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

      IIF 14
  • Rafiq, Muhammad
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 15
    • icon of address 20-21, Lower High Street, Wednesbury, WS10 7AL, England

      IIF 16
  • Rafiq, Muhammad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Station Road, Stechford, Birmingham, B33 9AF, England

      IIF 17
  • Rafiq, Muhammad
    British manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Nineveh Road, Birmingham, West Midlands, B21 0TU, United Kingdom

      IIF 18
    • icon of address 113, High Street, Brownhills, Walsall, WS8 6HL, United Kingdom

      IIF 19
  • Rafiq, Muhammad
    Pakistani doctor born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 14, Forest House Business Centre, 8 Gainsborough Road, Leytonstone, London, E11 1HT, United Kingdom

      IIF 20
  • Rafiq, Muhammad
    Pakistani dy. managing director born in April 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakistan Petroleum Limited, Head Office - 4th Floor, Pidc House, Dr. Ziauddin Ahmed Road, Po Box 3942, Karachi, Pakistan

      IIF 21
  • Rafiq, Muhammad
    Pakistani company director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Manzoor Colony Street No 5, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 22
  • Rafiq, Muhammad
    Pakistani businessman born in January 1966

    Resident in Pakistan

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

      IIF 23
  • Rafiq, Muhammad
    Pakistani born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, No 139 Gb, Samundrii, 37300, Pakistan

      IIF 24
  • Rafiq, Muhammad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16561298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Rafiq, Muhammad
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4926, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Rafiq, Muhammad
    Pakistani director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3098, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Rafiq, Muhammad
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 519, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 28
  • Rafiq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

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

      IIF 29
  • Rafiq, Muhammad
    Pakistani entrepreneur born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite R050, 7 Bell Yard, London, WC2A 2JR, England

      IIF 30
    • icon of address Suite R848, 7 Bell Yard, London, WC2A 2JR, England

      IIF 31
  • Rafiq, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

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

      IIF 32
  • Mr Muhammad Rafiq
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10442, High Street North, London, E6 2JA, England

      IIF 33
  • Rafiq, Muhammad, Mr.
    Pakistani director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1060, House # 1060 Street # 33, Khayaban E Sirsyed Sector 2, Khayaban E Sirsyed, 04616, Pakistan

      IIF 34
  • Mr Muhammad Rafi
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15255175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 358 Cheetham Hill Road, Cheetham Hill, Manchester, M8 9LS, England

      IIF 36
    • icon of address 358, Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 37
    • icon of address Unit 3, 358 Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 38
  • Rafiq, Muhammad, Dr
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81a, Venus Housing, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 39
  • Rafi, Muhammad
    Pakistani enterprises born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Bury New Road, Manchester, M8 8EL, United Kingdom

      IIF 40
  • Rafiq Muhammad
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ha-44., Block 5, Metroville Site, Karachi West, Pakistan

      IIF 41
  • Mr Muhammad Rafiq
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Margarets Avenue, Harrow, HA2 8BZ, England

      IIF 42
  • Mr Muhammad Rafiq
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 43
  • Mr Muhammad Rafiq
    Pakistani born in January 1977

    Resident in Pakistan

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

      IIF 44
  • Mr Muhammad Rafiq
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 45
    • icon of address 113, High Street, Brownhills, Walsall, WS8 6HL, United Kingdom

      IIF 46
    • icon of address 113, High Street, Walsall, WS8 6HL, United Kingdom

      IIF 47
    • icon of address 20-21, Lower High Street, Wednesbury, WS10 7AL, England

      IIF 48
  • Mr. Muhammad Rafiq
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1060, House # 1060 Street # 33, Khayaban E Sirsyed Sector 2, Khayaban E Sirsyed, 04616, Pakistan

      IIF 49
  • Muhammad Rafiq
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1983, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
    • icon of address Maria Homes, R16 Sec 14b, North Karachi Nagan Chowringi, North Karachi, Pakistan, 71500, Pakistan

      IIF 51
  • Mr Muhammad Rafiq
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Manzoor Colony Street No 5, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 52
  • Mr Muhammad Rafiq
    Pakistani born in January 1966

    Resident in Pakistan

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

      IIF 53
  • Mr Muhammad Rafiq
    Pakistani born in September 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak, No 139 Gb, Samundrii, 37300, Pakistan

      IIF 54
  • Mr Muhammad Rafiq
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16561298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Mr Muhammad Rafiq
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3098, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 56
  • Mr Muhammad Rafiq
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 519, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 57
  • Mr Muhammad Rafiq
    Pakistani born in November 1999

    Resident in Pakistan

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

      IIF 58
  • Muhammad Rafiq
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 25/a, Street No 1 Mohallah Saud Abad, Mian Channu, 58000, Pakistan

      IIF 59
  • Rafiq, Muhammad

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 60
    • icon of address 2, Nineveh Road, Birmingham, West Midlands, B21 0TU, United Kingdom

      IIF 61
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62
    • icon of address 113, High Street, Brownhills, Walsall, WS8 6HL, United Kingdom

      IIF 63
  • Dr Muhammad Rafiq
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81a, Venus Housing, Ferozpur Road, Lahore, 54000, Pakistan

      IIF 64
  • Mr Muhammad Rafiq
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite R050, 7 Bell Yard, London, WC2A 2JR, England

      IIF 65
    • icon of address Suite R848, 7 Bell Yard, London, WC2A 2JR, England

      IIF 66
  • Mr Muhammad Rafiq
    Pakistani born in October 1988

    Resident in Pakistan

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

      IIF 67
  • Muhammad Rafiq
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4926, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Rafi, Muhammad

    Registered addresses and corresponding companies
    • icon of address Unit 3, 358 Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 69
  • Muhammad, Rafiq, Mr.
    Pakistani business born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ha-44., Block 5, Metroville Site, Karachi West, Pakistan

      IIF 70
  • Muhammad, Rafiq, Mr.

    Registered addresses and corresponding companies
    • icon of address Ha-44., Block 5, Metroville Site, Karachi West, Pakistan

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4385, 13755230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15307059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 358 Cheetham Hill Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,522 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 358 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2023-02-23 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 358 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14298411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 300, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30 Romsey Crescent, Benfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 15139877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 28 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2022-12-09 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,621 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-01-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 4385, 14095578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 519 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-21 Lower High Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of address Office 3098 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 21
    icon of address 53 Hartfield Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite R050, 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office No. R848, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14208761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    UTMOST GLOBAL LIMITED LIMITED - 2022-10-26
    icon of address Office 4926 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 14, Forest House Business Centre 8 Gainsborough Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address Office 2528 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-10-14
    IIF 9 - Director → ME
    icon of calendar 2024-04-06 ~ 2024-04-09
    IIF 2 - Director → ME
    icon of calendar 2024-04-08 ~ 2024-04-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-10-14
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address 358 Cheetham Hill Road Cheetham Hill, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ 2020-04-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-04-17
    IIF 36 - Has significant influence or control OE
  • 3
    icon of address 18 Molteno Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ 2025-04-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 2025-04-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 15139877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2024-10-09
    IIF 34 - Director → ME
  • 5
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,033 GBP2023-01-31
    Officer
    icon of calendar 2016-04-28 ~ 2023-04-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2020-01-07
    IIF 47 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Nineveh Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124,618 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ 2023-07-18
    IIF 18 - Director → ME
    icon of calendar 2020-01-08 ~ 2023-07-18
    IIF 61 - Secretary → ME
  • 7
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,621 GBP2025-01-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-05-01
    IIF 19 - Director → ME
    icon of calendar 2018-04-09 ~ 2020-08-09
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-01
    IIF 46 - Has significant influence or control OE
  • 8
    INTERCEDE 1839 LIMITED - 2003-02-27
    MND EXPLORATION AND PRODUCTION LIMITED - 2013-03-22
    icon of address 6th Floor, One London Wall, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2019-10-24
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.