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

Abubaker, Muhammad

    Related profiles found in government register
  • Abubaker, Muhammad
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Park Vale Road, Leicester, LE5 5BP, England

      IIF 1
  • Abubakar, Muhammad
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 182tx, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 2
  • Abubakar, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 3
  • Abubakar, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 4
  • Abubakar, Muhammad
    Pakistani company director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, King Edward Buildings, Bury Old Road, Manchester, M7 4QJ, United Kingdom

      IIF 5
  • Abubakar, Muhammad
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 34, Sector F7/1, Mohalla Nazim Ud Din Road, Islamabad, Pakistan

      IIF 6
  • Abubakar, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5432, Block A Ali Town, Lahore, 54000, Pakistan

      IIF 7
  • Abu Baker, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2595, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Abubakar, Muhammad
    Pakistani owner born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11a, Littlebrook Avenue, Slough, SL2 2NW, England

      IIF 9
  • Abubakar, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95a, Katherine Road, Eastham London, E6 1EW, United Kingdom

      IIF 10
  • Abubakar, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

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

      IIF 11
  • Abubakar, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Union Street, Lurgan, Craigavon, BT66 8EB, Northern Ireland

      IIF 12
  • Abu Bakar, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15228867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Abu Bakar, Muhammad
    Pakistani job born in May 1992

    Resident in Pakistan

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

      IIF 14
  • Abubaker, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Abubaker, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Laburnum Avenue, Chadderton, Oldham, OL9 0EF, England

      IIF 16
  • Abubakar, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 17
  • Abubakar, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Shabir Imam Colony Ali Raza Abad Raiwind Road, Lahore, Punjab, 55150, Pakistan

      IIF 18
  • Abubakar, Muhammad
    Pakistani entrepreneur born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 19
  • Abubakar, Muhammad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Jail Stop, Training Institute Ferozpur Road, Lahore, 54000, Pakistan

      IIF 20
  • Abu Bakar, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 21
  • Abubakar, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3168, London, N1 7AA, United Kingdom

      IIF 22
    • icon of address Suite 2487, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 23
  • Abubakar, Muhammad
    Pakistani entertainer born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 75, Al-jannat Housing Scheme, Al-jannat, 57000, Pakistan

      IIF 24
  • Abu Bakar, Muhammad
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Abu Bakar, Muhammad
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Balleratt Street, Manchester, M19 3DF, England

      IIF 26
  • Abubakar, Muhammad, Mr.
    Pakistani business person born in October 1976

    Resident in Pakistan

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

      IIF 27
  • Abubakar, Muhammad, Mr.
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 28
  • Abubakar, Muhammad, Mr.
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street,first Floor,london,w1w7lt, London, W1W 7LT, United Kingdom

      IIF 29
  • Abu Bakar, Muhammad, Mr,
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320, Sin Fin Lane, Derby, DE24 9HU, United Kingdom

      IIF 30
  • Abubakar, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgehill Road, Mitcham, CR4 2HY, England

      IIF 31
  • Abubakar, Muhammad, Mr,
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 32
  • Abubakar, Muhammad, Mr.
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Abubakar, Muhammad
    Pakistani director born in August 1998

    Resident in England

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

      IIF 34
  • Bakar, Muhammad Abu
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mangowal, Mangowal, Grt, Gujrat, Punjab, 50640, Pakistan

      IIF 35
  • Bakar, Muhammad Abu
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 36
  • Bakar, Muhammad Abu
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 37
  • Bakar, Muhammad Abu
    Pakistani self employed born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 38
  • Abubakar, Muhammad
    Pakistani director born in August 2004

    Resident in England

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

      IIF 39
  • Muhammad Abubakar
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 182tx, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 40
  • Muhammad Abubaker
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Park Vale Road, Leicester, LE5 5BP, England

      IIF 41
  • Abu Bakar, Muhammad
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Eton Drive, Cheadle, SK8 3WA, England

      IIF 42
  • Abubakar, Muhammad
    Pakistani full time employee born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hazelwood Road, Wilmslow Cheshire, SK9 2QA, United Kingdom

      IIF 43
  • Mr Muhammad Abubakar
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 44
  • Muhammad Abubakar
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95a, Katherine Road, Eastham London, E6 1EW, United Kingdom

      IIF 45
  • Abubakar, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Baxter's Wynd, Falkirk, FK1 1ED, United Kingdom

      IIF 46
  • Mr Muhammad Abubakar
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 47
  • Mr Muhammad Abubakar
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, King Edward Buildings, Bury Old Road, Manchester, M7 4QJ, United Kingdom

      IIF 48
  • Mr Muhammad Abubakar
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5432, Block A Ali Town, Lahore, 54000, Pakistan

      IIF 49
  • Muhammad Abu Bakar
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15228867 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Abu Bakar, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 51
  • Abubakar, Muhammad
    Pakistani businessman born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 52
  • Abubakar, Muhammad
    Pakistani director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259 Aldborough Road South, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 53
  • Mr Muhammad Abubakar
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11a, Littlebrook Avenue, Slough, SL2 2NW, England

      IIF 54
  • Mr Muhammad Abubakar
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Abubakar
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Union Street, Lurgan, Craigavon, BT66 8EB, Northern Ireland

      IIF 56
  • Muhammad Abu Baker
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2595, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Mr Muhammad Abu Bakar
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mangowal, Mangowal, Grt, Gujrat, Punjab, 50640, Pakistan

      IIF 58
  • Mr, Muhammad Abu Bakar
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 320, Sin Fin Lane, Derby, DE24 9HU, United Kingdom

      IIF 59
  • Mr, Muhammad Abubakar
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65 House, Bolsover Road, Sheffield, S5 6UQ, England

      IIF 60
  • Mr. Muhammad Abubakar
    Pakistani born in October 1976

    Resident in Pakistan

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

      IIF 61
  • Mr. Muhammad Abubakar
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 62
  • Mr. Muhammad Abubakar
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street,first Floor,london,w1w7lt, London, W1W 7LT, United Kingdom

      IIF 63
  • Muhammad Abubakar
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3168, London, N1 7AA, United Kingdom

      IIF 64
    • icon of address Suite 2487, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 65
  • Muhammad Abubaker
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Muhammad Abubaker
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Laburnum Avenue, Chadderton, Oldham, OL9 0EF, England

      IIF 67
  • Mr Abubakar Muhammad Irshad
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Mr Muhammad Abubakar
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 69
  • Mr Muhammad Abubakar
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 2, Shabir Imam Colony Ali Raza Abad Raiwind Road, Lahore, Punjab, 55150, Pakistan

      IIF 70
  • Mr Muhammad Abubakar
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 75, Al-jannat Housing Scheme, Al-jannat, 57000, Pakistan

      IIF 71
  • Mr Muhammad Abubakar
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 72
  • Mr Muhammad Abubakar
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Jail Stop, Training Institute Ferozpur Road, Lahore, 54000, Pakistan

      IIF 73
  • Mr. Muhammad Abubakar
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8644, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Muhammad Abu Bakar
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11198, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Abu Bakar
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 76
  • Mr Muhammad Abu Bakar
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 77
  • Mr Muhammad Abu Bakar
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Harewood House, Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 78
  • Mr Muhammad Abu Bakar
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Balleratt Street, Manchester, M19 3DF, England

      IIF 79
  • Mr Muhammad Abu Bakar
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Abubakar, Muhammad

    Registered addresses and corresponding companies
    • icon of address 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 81
  • Muhammad Irshad, Abubakar
    Pakistani company director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 82
  • Mr Muhammad Abubakar
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Edgehill Road, Mitcham, CR4 2HY, England

      IIF 83
  • Abubakar Meman, Muhammad Khan
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45869432, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 84
  • Mr Muhammad Abubakar
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 85
  • Mr Muhammad Abubakar
    Pakistani born in August 2004

    Resident in England

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

      IIF 86
  • Mr Muhammad Abu Bakar
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Eton Drive, Cheadle, SK8 3WA, England

      IIF 87
  • Muhammad Abubakar
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Baxter's Wynd, Falkirk, FK1 1ED, United Kingdom

      IIF 88
  • Mr Muhammad Abubakar
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ryhope Street South, Sunderland, Sunderland, SR20RW, United Kingdom

      IIF 89
  • Mr Muhammad Abubakar
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259 Aldborough Road South, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 90
  • Mr Muhammad Abu Bakar
    Pakistani born in January 2000

    Resident in United Kingdom

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

      IIF 91
  • Mr Muhammad Khan Abubakar Meman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45869432, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 3 Edgehill Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15940836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 14314793 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 King Edward Buildings, Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    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
  • 5
    icon of address 1 Station Building, High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 275 New N Rd Pmb 3168, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 14460341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15135849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Laburnum Avenue, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    AQ&FZS LTD - 2023-10-26
    icon of address 95a Katherine Road, Eastham London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 11337 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Has significant influence or control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 15878694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 13928628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Park Vale Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Eton Drive, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 197, Parkview Apartments, Flat 2 London Road, Morden, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-08-26 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address Office 182tx 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 65 House Bolsover Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 16165740 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15231050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4385, 15121616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    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
  • 24
    icon of address 81 Union Street, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 34 Hazelwood Road, Wilmslow Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address 320 Sin Fin Lane, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    icon of address 259 Aldborough Road South Aldborough Road South, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11a Littlebrook Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    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
  • 31
    icon of address 23 Ryhope Street South, Sunderland, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2023-12-09 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 15228867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 17 Baxter's Wynd, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    icon of address 4385, 15696876 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 35
    MANCHESTER COLLEGE OF BUSINESS & IT LIMITED - 2019-12-30
    MANCHESTER COLLEGE OF LAW (MCL) LIMITED - 2023-10-25
    MCBL COLLEGE OF BUSINESS & LAW LIMITED - 2020-10-20
    MANCHESTER COLLEGE OF ENGLISH LANGUAGE (MCEL) LIMITED - 2019-11-22
    AMT TRADEX LIMITED - 2019-03-18
    icon of address Harewood House Rochdale Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,953 GBP2023-02-28
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 36
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 37
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address Unit N/2/45i Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
  • 39
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    icon of address Pristine International, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 43
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15121638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 46
    icon of address 14 Balleratt Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 35 Park Vale Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2025-05-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ 2025-08-02
    IIF 14 - 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.