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

Mr Muhammad Umar Javaid Butt

    Related profiles found in government register
  • Mr Muhammad Umar Javaid Butt
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 C, Clevedon Road, Gloucester, GL1 4RN, United Kingdom

      IIF 1
    • 26, Clevedon Road, Gloucester, GL1 4RN, England

      IIF 2
    • 26, Clevedon Road, Gloucester, Gloucestershire, GL1 4RN, United Kingdom

      IIF 3
    • Haute Dolci, 177a, The Harlequin, Watford, WD17 2TQ, United Kingdom

      IIF 4
  • Butt, Muhammad Umar Javaid
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haute Dolci, 177a, The Harlequin, Watford, Hertfordshire, WD17 2TQ, United Kingdom

      IIF 5
  • Mr Muhammad Omair Farooqi
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Wellington Street, Gravesend, DA12 1JB, England

      IIF 6
    • 150, Wellington Street, Gravesend, Kent, DA12 1JB, United Kingdom

      IIF 7
  • Mr Muhammad Umair Khan Durrani
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 A38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 8
  • Mr Muhammad Junaid Tataria
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Okehampton Avenue, Leicester, Leicestershire, LE55NS, United Kingdom

      IIF 9
  • Mr Muhammad Talha Khan
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mafeking Avenue, Ilford, IG2 7AP, United Kingdom

      IIF 10
  • Muhammad Butt, Javaid Butt
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Aaron Hill Road, East Beckton, London, E6 6NJ

      IIF 11
  • Mr Muhammad Fazil
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 39, Slade Lane, Manchester, Lancashire, M13 0QJ, England

      IIF 12
    • Emporium, Houldsworth, Houldsworth Mil, Stockport, SK5 6DA, United Kingdom

      IIF 13
  • Mr Muhammad Kashif
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Dominics Place, Stoke On Trent, ST4 7BQ, United Kingdom

      IIF 14
  • Mr Muhammad Rehan Ahsan
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rainforth Street, Manchester, M13 0RP, England

      IIF 15
    • 17, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 16 IIF 17
    • 17-b, Rainforth Street, Manchester, M13 0RP

      IIF 18
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 19
  • Mr Muhammad Ahmed
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Burley Grove, Bristol, BS16 5QE, England

      IIF 20 IIF 21
  • Muhammad Omair Farooqi
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Wellington Street, Gravesend, DA12 1JB, England

      IIF 22
  • Mr Muhammad --
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15671087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Muhammad Asif Abdul Khalique
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colne Road, Brierfield, Nelson, Lancashire, BB9 5HW, England

      IIF 24
  • Muhammad Bilal
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Unit 3 G39 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA, United Kingdom

      IIF 25
  • Ahmad, Muhammad Mahmood
    Pakistani management & marketing born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 B, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 26
  • Khan, Muhammad Hamayoon
    Pakistani business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405 Whitton Avenue East, Greenford, UB6 0JU, England

      IIF 27
  • Khan, Muhammad Hamayoon
    Pakistani sales and marketting born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405, Whitton Evenue, East Greenford, UB6 0JU, England

      IIF 28
  • Khan, Muhammad Talha
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking, IG11 8BB, England

      IIF 29
  • Khan, Muhammad Talha
    Pakistani sales and marketing born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mafeking Avenue, Ilford, IG2 7AP, United Kingdom

      IIF 30
  • --, Muhammad
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15671087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Anwar, Muhammad Irfan
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Whalley Street, Burnley, BB10 1BX, England

      IIF 32
  • Mr Muhammad Talha Khan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mafeking Avenue, London, IG2 7AP, United Kingdom

      IIF 33
    • Unit 3, 85-87 Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 34
  • Raza, Muhammad Meesam
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chopin Road, Basingstoke, RG22 4JN, United Kingdom

      IIF 35
  • Tataria, Muhammad Junaid
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Okehampton Avenue, Leicester, Leicestershire, LE5 5NS, United Kingdom

      IIF 36
  • Ahsan, Muhammad Rehan
    Pakistani business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rainforth Street, Manchester, M13 0RP, England

      IIF 37
    • 17, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 38 IIF 39
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BG

      IIF 40
  • Ahsan, Muhammad Rehan
    Pakistani manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 850, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 41
  • Ahsan, Muhammad Rehan
    Pakistani sales manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 850, Kingsway, Didsbury, Manchester, Lancashire, M20 5WQ

      IIF 42
  • Arain, Muhammad Rizwan
    Pakistani businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Pelham Court, Northampton, NN3 3SA, England

      IIF 43
  • Farooqi, Muhammad Omair
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Wellington Street, Gravesend, DA12 1JB, England

      IIF 44 IIF 45
    • 150, Wellington Street, Gravesend, Kent, DA12 1JB, United Kingdom

      IIF 46
  • Humayun, Muhammad Moazzam
    Pakistani it consultancy born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Chamomile Court, 5 Yunus Khan Close, Walthamstow, E17 8XQ, England

      IIF 47
  • Tariq, Muhammad Noman
    Pakistani accountant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, 89 East Hill, London, SW18 2QD

      IIF 48
  • Tariq, Muhammad Noman
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, Middlesex, HA1 1PG, United Kingdom

      IIF 49
  • Ahmed, Muhammad
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Burley Grove, Bristol, BS16 5QE, England

      IIF 50 IIF 51
  • Ahmed, Muhammad
    Pakistani general manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Burley Grove, Bristol, BS16 5QE, England

      IIF 52
  • Sarwar, Muhammad Zeeshan
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Yew Tree Grove, Heald Green, Cheadle, SK8 3TJ, United Kingdom

      IIF 53
    • 32-a Broughton Street, Unit 2-3 Broughton Court, Manchester, M8 8NP, England

      IIF 54
  • Umar Farooq
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Beaumont Road, London, E10 5GH, United Kingdom

      IIF 55
  • Ahsen, Muhammad
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Tuns Lane, Slough, Berkshire, SL1 2XA, United Kingdom

      IIF 56
  • Bilal, Muhammad
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., Unit 3 G39 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, B66 2AA, United Kingdom

      IIF 57
  • Farooq, Umar
    Pakistani businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Beaumont Road, London, E10 5GH, England

      IIF 58
    • 30, Sherborne Road, Peterborough, PE1 4RG, England

      IIF 59
  • Fazil, Muhammad
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emporium, Houldsworth, Houldsworth Mil, Stockport, SK5 6DA, United Kingdom

      IIF 60
  • Fazil, Muhammad
    Pakistani company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 39, Slade Lane, Manchester, Lancashire, M13 0QJ, England

      IIF 61
  • Zafar, Raja Muhammad Umar
    Pakistani sales, marketing, it & management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lampards Close, Allerton, Bradford, West Yorkshire, BD15 9AZ, United Kingdom

      IIF 62
  • Farooq, Muhammad
    Pakistani marketing born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cumberland Court, London Road, Bromley, BR1 3SQ, United Kingdom

      IIF 63
  • Javaid Butt, Muhammad Umar
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 C, Clevedon Road, Gloucester, Gloucestershire, GL1 4RN, United Kingdom

      IIF 64
    • 26, Clevedon Road, Gloucester, GL1 4RN, England

      IIF 65
  • Javaid Butt, Muhammad Umar
    Pakistani businessman born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Clevedon Road, Gloucester, Gloucestershire, GL1 4RN, United Kingdom

      IIF 66
  • Kashif, Muhammad
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Dominics Place, Stoke On Trent, ST4 7BQ, United Kingdom

      IIF 67
  • Mr Ali Ali
    Pakistani born in July 1982

    Resident in United Kingdom

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

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
  • Mr Muhammad Aftab Fazil
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ninfield Road, Manchester, M23 2ZG, England

      IIF 71
    • Unit 16, Emporium, Houldsworth Mill, Houldsworth Street, Stockport, Greater Manchester, SK5 6DA, United Kingdom

      IIF 72
    • Unit 8a, Houldsworth Mill Emporium, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 73
  • Mr Muhammad Talha Khan
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 74
    • Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 75
    • 64, Swanstead, Basildon, SS16 4PD, United Kingdom

      IIF 76
  • Abdul Khalique, Muhammad Asif
    Pakistani entrepreneur born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colne Road, Brierfield, Nelson, Lancashire, BB9 5HW, England

      IIF 77
  • Jaffri, Syed Muhammad Hasan
    Pakistani it consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Henrietta Chase, St Marys Island, Chatham, ME4 3TA, United Kingdom

      IIF 78
  • Jaffri, Syed Muhammad Hasan
    Pakistani it professional born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Spital Street, Dartford, Kent, DA1 2DX

      IIF 79
  • Jaffri, Syed Muhammad Hasan
    Pakistani self employed born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Spital Street, Dartford, Kent, DA1 2DX, England

      IIF 80
  • Khan, Raheel Muhammad
    Pakistani engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Yardley Road, Acocks Green, Birmingham, B27 6NA, England

      IIF 81
  • Ali Ali
    Pakistani born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Cranbourne Court, Briar Close, London, N2 0SD, United Kingdom

      IIF 82
  • Khan, Muhammad Talha
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 85-87 Woodgrange Road, London, E7 0EP, United Kingdom

      IIF 83
  • Khan, Muhammad Talha
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Mafeking Avenue, London, IG2 7AP, United Kingdom

      IIF 84
  • Mr Muhammad Adnan
    Pakistani born in July 1981

    Resident in England

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

      IIF 85
  • Mr Muhammad Zeeshan Sarwar
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Yew Tree Grove, Heald Green, Cheadle, Cheshire, SK8 3TJ, England

      IIF 86
    • 3, Yew Tree Grove, Heald Green, Cheadle, SK8 3TJ, United Kingdom

      IIF 87
    • 32-a Broughton Street, Unit 2-3 Broughton Court, Manchester, M8 8NP, England

      IIF 88
  • Mr Umar Farooq
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, United Kingdom

      IIF 89
  • Sajid, Choudhry Muhammad Usman
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ewhurst Road, London, SE4 1SD, England

      IIF 90
  • Tariq, Noman
    Pakistani director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85b, Headstone Road, Harrow, Middlesex, HA1 1PG, United Kingdom

      IIF 91
  • Ali, Ali
    Pakistani born in July 1982

    Resident in United Kingdom

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

      IIF 92
  • Ali, Ali
    Pakistani businessman born in July 1982

    Resident in United Kingdom

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

      IIF 93
  • Butt, Umar Javaid
    Pakistani managing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 410, Kenton Lane, Harrow, HA3 8RQ

      IIF 94
    • Octave House, Flat 12, Empire Way Wembley, Middlesex, Uk, HA9 0RH

      IIF 95
  • Butt, Muhammad Umar Javaid
    British business consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, Kingshill Drive, Harrow, Middlesex, HA3 8QT, England

      IIF 96
  • Butt, Muhammad Umar Javaid
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 97
  • Butt, Muhammad Umar Javaid
    British marketing director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Empire Way, Wembley, Middlesex, HA9 0RH, England

      IIF 98
  • Farooq, Umar
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 99
  • Khan, Muhammad Talha
    Pakistani business manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Swanstead, Basildon, SS16 4PD, United Kingdom

      IIF 100
  • Farooq, Mhammad
    Latvia busniess owner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Throstle Mill, Unit 4a Danes House Road, Burnley, BB10 1AF, United Kingdom

      IIF 101
  • Khan, Muhammad Talha
    Pakistani manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 102
  • Mr Muhammad Talha Khan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Tataria, Muhammad Junaid
    Pakistani director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 68, Falmouth Road, Leicester, LE5 4WH, England

      IIF 105
  • Ahsan, Muhammad Rehan
    Pakistani salesman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 106
  • Durrani, Muhammad Umair Khan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 107
  • Fazil, Muhammad Aftab
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ninfield Road, Manchester, M23 2ZG, England

      IIF 108
    • Unit 16, Emporium, Houldsworth Mill, Houldsworth Street, Stockport, Greater Manchester, SK5 6DA, United Kingdom

      IIF 109
  • Fazil, Muhammad Aftab
    Pakistani businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lathom Road, Manchester, M20 4NX, England

      IIF 110
  • Fazil, Muhammad Aftab
    Pakistani systems consultant born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 613, Princess Road, Manchester, M20 1HD, England

      IIF 111
  • Mr Muhammad Meesam Raza
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 112
    • 10, Bennetts Close, Slough, SL1 5AS, England

      IIF 113 IIF 114 IIF 115
  • Mr Muhammad Rehan Ahsan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17-b, Rainforth Street, Manchester, M13 0RP

      IIF 116
    • Flat-1, 17 Rainforth Street, Manchester, M13 0RP, England

      IIF 117
  • Ahmed, Muhammad
    Pakistani limited born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 73, Quakers Road, Bristol, BS16 6NH, England

      IIF 118
  • Sarwar, Muhammad Zeeshan
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Yew Tree Grove, Heald Green, Cheadle, Cheshire, SK8 3TJ, England

      IIF 119
  • Adnan, Muhammad
    Pakistani born in July 1981

    Resident in England

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

      IIF 120
  • Fazil, Muhammad
    Pakistani security services born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Attwood Street, Manchester, M12 4NS, United Kingdom

      IIF 121
  • Farooq, Mohammad
    Latvia business owner born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Throstle Mill Unit 4a Danes House, Road, Burnley, BB10 1AF, England

      IIF 122
  • Mr Ali Ali
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Cranbourne Court, London, N2 0SD, England

      IIF 123
  • Muhammad Moazzam Humayun
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Inglehurst Gardens, Ilford, Essex, IG4 5HD, England

      IIF 124
    • 26, Inglehurst Gardens, Ilford, IG4 5HD, England

      IIF 125
  • Mr Syed Muhammad Hasan Jaffri
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Willow Court, Pickering Street, Maidstone, Kent, ME15 9RU, England

      IIF 126
    • 144, Station Road, Rainham, Kent, ME8 7PR

      IIF 127
  • Farooq, Umar
    Pakistani accountant born in July 1981

    Registered addresses and corresponding companies
    • 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 128
  • Khan, Muhammad Talha
    British businessman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Tulip Gardens, Ilford, IG1 2JX, England

      IIF 129
  • Khan, Muhammad Talha
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Tulip Gardens, Ilford, IG1 2JX, England

      IIF 130
  • Mr Umar Farooq
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, G75 8GN, Scotland

      IIF 131 IIF 132
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 133 IIF 134
    • 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 135
    • 16, The Cross, Prestwick, KA9 1AJ, Scotland

      IIF 136 IIF 137
  • Ali, Ali
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Cranbourne Court, Briar Close, London, N2 0SD, England

      IIF 138
    • Flat 10, Cranbourne Court, London, N2 0SD, England

      IIF 139
  • Ali, Ali
    Pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Cranbourne Court, London, N2 0SD, England

      IIF 140
  • Butt, Muhammad Umar Javaid

    Registered addresses and corresponding companies
    • 173, Kingshill Drive, Harrow, Middlesex, HA3 8QT, England

      IIF 141
  • Raza, Muhammad Meesam
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Dock Offices, Surrey Quays Road, London, SE16 2XU, England

      IIF 142
    • 10, Bennetts Close, Slough, SL1 5AS, England

      IIF 143 IIF 144 IIF 145
  • Ahsan, Muhammad Rehan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ahsan, Muhammad Rehan
    British commercial director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 153
  • Ahsan, Muhammad Rehan
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 154
  • Farooq, Umar
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 155
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN

      IIF 156
    • 16, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 157
  • Farooq, Umar
    British businessman born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41 Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 158
    • 41 Strathspey Avenue, Glasgow, G75 8GN, Scotland

      IIF 159
    • 16, The Cross, Prestwick, KA9 1AJ, Scotland

      IIF 160
  • Farooq, Umar
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland

      IIF 161
  • Mr Minguel Da Silva
    Portuguese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, W13 0SU, England

      IIF 162
  • Farooq, Umar
    Pakistani

    Registered addresses and corresponding companies
    • 357, Becontree Avenue, Dagenham, Essex, RM8 2UU, United Kingdom

      IIF 163
  • Jaffri, Syed Muhammad Hasan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 144, Station Road, Rainham, Kent, ME8 7PR

      IIF 164
  • Jaffri, Syed Muhammad Hasan
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Willow Court, Pickering Street, Maidstone, Kent, ME15 9RU, England

      IIF 165
  • Javaid Butt, Muhammad Umar
    British business man born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Octave House, Empire Way, Wembley, HA9 0RH, England

      IIF 166
  • Da Silva, Minguel
    Portuguese company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, W13 0SU, England

      IIF 167
  • Da Silva, Minguel
    Portuguese born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, W13 0SU, England

      IIF 168
  • Farooq, Mohammad
    Latvian busniess onwer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Throstle Mill Unit 4a Danes House, Road, Burnley, BB10 1AF, England

      IIF 169
  • Farooq, Mohammad
    Latvian director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Throstle Mill, Daneshouse Road, Burnley, BB10 1AF, England

      IIF 170
  • Farooq, Mohammad
    Latvian owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Throstle Mill, Daneshouse Road, Burnley, BB10 1AF, England

      IIF 171
  • Mr Domingos Miguel Leal Da Silva
    Portuguese born in February 1971

    Resident in England

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

      IIF 172
  • Ahsan, Muhammad Rehan

    Registered addresses and corresponding companies
    • 17, Rainforth Street, Manchester, M13 0RP, England

      IIF 173
    • 17, Rainforth Street, Manchester, M13 0RP, United Kingdom

      IIF 174 IIF 175
  • Javaid Butt, Muhammad Umar

    Registered addresses and corresponding companies
    • Flat 12, Octave House, Empire Way, Wembley, HA9 0RH, England

      IIF 176
  • Leal Da Silva, Domingos Miguel
    Portuguese director born in February 1971

    Resident in England

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

      IIF 177
  • Javaid Butt, Muhammad Umar

    Registered addresses and corresponding companies
    • 26 C, Clevedon Road, Gloucester, Gloucestershire, GL1 4RN, United Kingdom

      IIF 178
  • Javaid Butt, Muhammad

    Registered addresses and corresponding companies
    • 26, Clevedon Road, Gloucester, Gloucestershire, GL1 4RN, United Kingdom

      IIF 179
  • Fazil, Muhammad

    Registered addresses and corresponding companies
    • 4, Attwood Street, Manchester, M12 4NS, United Kingdom

      IIF 180
child relation
Offspring entities and appointments
Active 83
  • 1
    5APPLER LIMITED
    - now 07805048
    5 APPLE LTD
    - 2015-04-26 07805048
    68 Falmouth Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 105 - Director → ME
  • 2
    A&R FAST FOOD LTD
    - now 10544440
    KASPAS CAFE (NORTH WEST) LIMITED - 2018-03-14
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,987 GBP2024-07-31
    Officer
    2022-06-10 ~ now
    IIF 146 - Director → ME
  • 3
    AHLULBAYT CIC
    15620327
    6 Graylands Close, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-04-06 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 4
    AL MIKHDHAM LTD
    13321678
    Capital Office, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,197 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 5
    AMMAAR TRADING UK LIMITED
    06278092
    18 Beaumont House, Skeltons Lane, Leyton, Leyton
    Dissolved Corporate (1 parent)
    Officer
    2007-06-13 ~ dissolved
    IIF 128 - Director → ME
    2007-10-01 ~ dissolved
    IIF 163 - Secretary → ME
  • 6
    ANAESTHESIA MEDICS LTD
    12113082
    12 Cranford Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,382 GBP2024-07-31
    Officer
    2019-07-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ANATRADERS LTD
    11411570 11439690
    Unit 17 Houldsworth Mill Houldsworth Street, Emporium, Stockport, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,942 GBP2019-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    ANGELS BEAUTY CLINIC LIMITED
    10565417
    31 Mafeking Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    AWAIS TRADERS LIMITED
    12008982
    Emporium Houldsworth, Houldsworth Mil, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,635 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    BIDBUZ LTD
    12621750
    72 Evington Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2021-05-30
    Officer
    2020-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    BLUE SCREENZ LTD
    SC485023
    20 Whin Place, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,697 GBP2024-08-31
    Officer
    2018-10-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    BRANDOLOGISTS LIMITED
    SC680367
    41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 13
    CAP ENERGY GROUP LIMITED
    - now 14731851
    W13 RETAILS LTD
    - 2025-07-15 14731851
    44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    426,720 GBP2025-03-31
    Officer
    2024-04-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 14
    CAPITAL BUSINESS & MANAGEMENT CONSULTANTS LIMITED
    08783978
    111 Ewhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 90 - Director → ME
  • 15
    CASA LEAL LTD
    05401526
    483 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,507 GBP2021-03-31
    Officer
    2005-03-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 16
    DANCOM IT SOLUTIONS LIMITED
    08688676 08164173
    613 Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 111 - Director → ME
  • 17
    DANCOM LTD
    15305742
    14 Ninfield Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,952 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    DANCOM SOLUTIONS LIMITED
    08164173 08688676
    73 Fairholme Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 121 - Director → ME
    2012-08-01 ~ dissolved
    IIF 180 - Secretary → ME
  • 19
    DIAMOND TRADERS (MCR) LIMITED
    08616433 09882459
    17a Rainforth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 41 - Director → ME
  • 20
    DIGITISE YOUR WORK LTD
    14395001
    26 Inglehurst Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 21
    EASTERN AND WESTERN LTD
    09450429
    57 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,337 GBP2016-02-26
    Officer
    2015-02-20 ~ dissolved
    IIF 97 - Director → ME
  • 22
    EASTGATE GLOUCESTER LTD
    16586503
    26 Clevedon Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    ELECTRIVO LIMITED
    14659618
    150 Wellington Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-09-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 24
    ENABLING STRATEGIES LIMITED
    - now 14129430
    ENABLING STRATEGIES RENTALS LIMITED
    - 2022-06-30 14129430
    24 Tulip Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    ETIJARAT LTD
    13659786
    26 Inglehurst Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,726 GBP2024-08-31
    Person with significant control
    2021-10-04 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    EURO PERIPHERALS LTD
    07537974
    17 Browning Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 27
    EVER GOLD PLATINUM LTD
    15370935
    44 The Broadway, West Ealing, London, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    EVERSURE MANAGEMENT LTD
    07605358
    37 Tuns Lane, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 56 - Director → ME
  • 29
    F&R TRADERS LTD
    11047486
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,858 GBP2018-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 39 - Director → ME
    2017-11-03 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    FIRST CLASS HOSPITALITY LTD
    10059698
    9 Weston Drive, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-12 ~ dissolved
    IIF 166 - Director → ME
    2016-03-12 ~ dissolved
    IIF 176 - Secretary → ME
  • 31
    FUTURE TOGETHER LIMITED
    SC599216
    41 Strathspey Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 32
    GENERATION-I SOLUTIONS LTD
    07099540
    26 Chamomile Court, 5 Yunus Khan Close, London, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 33
    GHANI FLAMES LIMITED
    SC794158
    41 Strathspey Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    GHANI'S PRESTWICK LIMITED
    SC850729
    16 The Cross, Prestwick, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 35
    GK TRADERS LIMITED
    06584822
    17-b Rainforth Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-05-31
    Officer
    2019-03-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 36
    GLOBAL MEDIT LTD
    09191516
    18 Henrietta Chase St Marys Island, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 78 - Director → ME
  • 37
    GODWIN CARGO & COURIER LTD
    - now 13651337
    GODWIN CARGO LTD
    - 2022-03-14 13651337
    24 Tulip Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 38
    GODWIN SERVICES PRIVATE LTD
    12813485
    24 Tulip Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,143 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 39
    H&D WATFORD LTD
    16349898 13857391
    26 Clevedon Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 40
    HASAMU(UK) LTD
    14726354
    26 Clevedon Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 66 - Director → ME
    2023-03-13 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 41
    HIPE RETAILS LTD
    14743611
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 42
    HOUSE N MORE LTD
    13152255
    Unit 3 A38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 43
    IMPERIAL FLEET LIMITED
    13992091
    107 Burley Grove, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-03-31
    Officer
    2022-11-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    IRRITRAK LTD
    15998440
    150 Wellington Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    IZ CONSULTANTS LIMITED
    07411299
    Suite 29 4 Bloomsbury Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 35 - Director → ME
  • 46
    JAFFRI ELITE TRADER LIMITED
    15777554
    144 Station Road, Rainham, Kent
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 47
    JEDDAT LIMITED
    12965910
    2 Willow Court, Pickering Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 48
    JU&I GLOBAL HOLDINGS LTD
    14378851
    105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-09-30
    Officer
    2024-01-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 49
    KASPA'S (NORTH WEST) LIMITED
    - now 09882459
    DIAMOND TRADERS (MCR) LIMITED
    - 2016-09-22 09882459 08616433
    17a Rainforth Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -342,773 GBP2024-11-30
    Officer
    2015-11-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    KEYMOVELETTINGS LTD
    08094282
    Unit 4a Throstle Mill, Daneshouse Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 170 - Director → ME
  • 51
    KHAN MOTORS LTD
    11019616
    64 Swanstead, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 52
    M/S. MOBILE COMPUTING & COMMUNICATION LTD
    07360438
    51 Spital Street, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-08-31 ~ dissolved
    IIF 79 - Director → ME
  • 53
    MAACHU LTD
    09399448
    174 Beaumont Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 58 - Director → ME
  • 54
    MANCHESTER GLOBAL TRADERS LIMITED
    09149331
    32-a Broughton Street, Unit 2-3 Broughton Court, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    681,203 GBP2024-07-31
    Officer
    2014-07-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-28 ~ 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
  • 55
    MARBLE OF BRISTOL LIMITED
    09317662
    73 Quakers Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 118 - Director → ME
  • 56
    MHK CONSULTANTS UK LTD
    08345643
    405 Whitton Avenue, East Greenford
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 57
    MK MANAGEMENT SOLUTIONS LIMITED
    08964103
    405 Whitton Avenue East, Greenford
    Dissolved Corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 58
    MR PHONE CONNECT EALING LTD
    10459446
    44 The Broadway, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,312 GBP2024-11-30
    Officer
    2020-03-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 123 - Has significant influence or controlOE
  • 59
    NATURE HILLS LTD
    14762588
    150 Wellington Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 60
    NEW STYLE INT LTD
    08326227
    2 Ford Street, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 171 - Director → ME
  • 61
    NEXT LEVEL AUTOS LIMITED
    12669893
    107 Burley Grove, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,121 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 62
    OWO SOLUTIONS LIMITED
    08159003
    8 Lampards Close, Allerton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 62 - Director → ME
  • 63
    PAKSHIP TRADING LTD
    09842664
    27 B Plashet Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 26 - Director → ME
  • 64
    PRIMAL EXPRESS LTD
    10776692
    Jhumat House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 65
    PRIME PIZZA LTD
    07155964
    Octave House Flat 12, Empire Way Wembley, Middlesex, Uk
    Dissolved Corporate (2 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 95 - Director → ME
  • 66
    R&R FAST FOOD LTD
    11422810
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,642 GBP2019-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 67
    READING GLOBAL TRADERS LIMITED
    08100025
    3 Yew Tree Grove, Heald Green, Cheadle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    943 GBP2024-06-30
    Officer
    2012-06-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 68
    RIZ IT SOLUTIONS LTD
    09180564
    1 Pelham Court, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 43 - Director → ME
  • 69
    RIZVI ENTERPRISE SERVICES LTD
    14845723
    2 Edgehill Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    ROUTE92 LIMITED
    15671087
    Flat 2 22 Hibbert Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 71
    SBS BILAL LTD
    13665729
    . Unit 3 G39 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 72
    SHARP AI LTD
    16726557
    10 Bennetts Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 73
    SHARP BRAINS LIMITED
    08907400
    Unit 8, Dock Offices, Surrey Quays Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,212 GBP2024-02-29
    Officer
    2014-02-24 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    SOCKS AV LIMITED
    SC599212
    41 Strathspey Avenue East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 75
    SYSTS LIMITED
    SC540584
    41 Strathspey Avenue, East Kilbride, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -4,221 GBP2023-07-31
    Officer
    2016-07-19 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 76
    UB-BIZSOLUTIONS UK LTD
    08175647
    173 Kingshill Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 96 - Director → ME
    2012-08-10 ~ dissolved
    IIF 141 - Secretary → ME
  • 77
    UNICONNECT SYSTEMS LTD
    09041321
    Unit 8a, Houldsworth Mill Emporium, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 78
    UNIVERSAL CHEMICALS PK LTD
    15950881
    Unit 16 Emporium, Houldsworth Mill, Houldsworth Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 79
    YHM HOLDINGS LTD
    13626029
    3 Yew Tree Grove, Heald Green, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,980 GBP2024-07-31
    Officer
    2021-09-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Z & K HOT FOOD LTD
    11093771
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,990 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 148 - Director → ME
  • 81
    Z&K MANCHESTER LTD
    13117552
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -85,274 GBP2024-01-31
    Officer
    2022-06-10 ~ now
    IIF 147 - Director → ME
  • 82
    Z&K PARTNERS LTD
    - now 12348630
    ZK & PARTNERS LTD - 2020-06-17
    175 Bristol Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 149 - Director → ME
  • 83
    Z&K WORCESTER LTD
    13484630
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -223,373 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 150 - Director → ME
Ceased 26
  • 1
    A2 CARS DARTFORD LIMITED
    07408428
    Office No. 101u, Admirals Park Victory Way, Crossways, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197,244 GBP2024-10-31
    Officer
    2010-10-15 ~ 2013-03-18
    IIF 80 - Director → ME
  • 2
    AMEX ACCOUNTANTS LIMITED
    - now 06730866
    AMEX DIGITAL LIMITED
    - 2012-10-02 06730866
    85b Headstone Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-05 ~ 2013-07-10
    IIF 49 - Director → ME
  • 3
    AUTEXA DRIVE LTD - now
    PRIMAL HIRE SOLUTIONS LTD.
    - 2025-08-05 09876368
    184 New Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671 GBP2024-11-30
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    CAP ENERGY GROUP LIMITED - now
    W13 RETAILS LTD
    - 2025-07-15 14731851
    44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    426,720 GBP2025-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF 167 - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    DELICIOUS DESSERTS (NORTH WEST) LTD
    11523785
    17 Rainforth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,603 GBP2024-08-31
    Officer
    2018-08-17 ~ 2020-05-22
    IIF 37 - Director → ME
    2018-08-17 ~ 2025-11-27
    IIF 173 - Secretary → ME
    Person with significant control
    2018-08-17 ~ 2020-05-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    EARN WHILE YOU LEARN LIMITED
    09717280
    2 Cumberland Court, London Road, Bromley, United Kingdom
    Dissolved Corporate
    Officer
    2015-08-04 ~ 2015-09-20
    IIF 63 - Director → ME
  • 7
    EASTGATE GLOUCESTER LTD
    16586503
    26 Clevedon Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ 2025-08-01
    IIF 178 - Secretary → ME
  • 8
    EMIRATES COURIER SERVICES LTD
    10598267
    31 Mafeking Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-10-16
    IIF 84 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-10-16
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EURO PERIPHERALS LTD
    07537974
    17 Browning Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,991 GBP2017-02-28
    Officer
    2014-10-01 ~ 2018-03-01
    IIF 59 - Director → ME
  • 10
    F&R FOODS LTD
    11164145
    Eagle House Eagle Way, Northfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-23 ~ 2020-05-22
    IIF 38 - Director → ME
    2018-01-23 ~ 2020-11-02
    IIF 174 - Secretary → ME
    Person with significant control
    2018-01-23 ~ 2020-05-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    FRSH CONTRACTORS LTD
    08672069
    175 Yardley Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ 2013-11-27
    IIF 81 - Director → ME
  • 12
    GK TRADERS LIMITED
    06584822
    17-b Rainforth Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-05-31
    Officer
    2008-05-10 ~ 2019-03-07
    IIF 42 - Director → ME
    Person with significant control
    2017-01-03 ~ 2019-03-07
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 13
    HIBRID SOLUTIONS LTD
    11164069
    Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -298,672 GBP2024-07-31
    Officer
    2019-01-01 ~ 2020-11-02
    IIF 106 - Director → ME
  • 14
    IMPERIAL FLEET LIMITED
    13992091
    107 Burley Grove, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    498 GBP2024-03-31
    Officer
    2022-03-21 ~ 2022-11-23
    IIF 52 - Director → ME
  • 15
    INSPIRED SALES PLC - now
    INSPIRED SALES LTD
    - 2011-09-19 06212711
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ 2010-02-12
    IIF 91 - Director → ME
    IIF 48 - Director → ME
  • 16
    KEYMOVELETTINGS LTD
    08094282
    Unit 4a Throstle Mill, Daneshouse Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ 2012-07-03
    IIF 101 - Director → ME
    2012-07-12 ~ 2013-06-05
    IIF 169 - Director → ME
    2012-07-02 ~ 2012-07-12
    IIF 122 - Director → ME
  • 17
    LOGICERA LTD
    14017831 11697736
    19 Colne Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-01 ~ 2024-02-14
    IIF 77 - Director → ME
    Person with significant control
    2022-04-01 ~ 2024-02-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    MOBILE CONNECT EALING LTD
    09473567
    25 Clarence Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    141,052 GBP2021-03-31
    Officer
    2015-03-05 ~ 2018-12-18
    IIF 138 - Director → ME
    Person with significant control
    2017-03-05 ~ 2018-12-18
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 19
    MR PHONE CONNECT EALING LTD
    10459446
    44 The Broadway, West Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,312 GBP2024-11-30
    Officer
    2016-11-02 ~ 2019-09-23
    IIF 140 - Director → ME
  • 20
    PAPA JOHN'S (HARROW WEALD) LTD
    07906695
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-01-20
    IIF 94 - Director → ME
    2012-11-01 ~ 2013-08-23
    IIF 98 - Director → ME
  • 21
    PRIMAL EXPRESS LTD
    10776692
    Jhumat House, 160 London Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ 2017-09-15
    IIF 29 - Director → ME
  • 22
    THE BURGER BAR LTD
    SC770240
    16 The Cross, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,499 GBP2024-05-31
    Officer
    2025-05-10 ~ 2025-06-26
    IIF 160 - Director → ME
    Person with significant control
    2025-05-10 ~ 2025-06-26
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    UK STYLE CLOTHING LIMITED
    07766545
    33 Whalley Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ 2013-02-01
    IIF 32 - Director → ME
  • 24
    WAQI & JAAN LIMITED
    05272077
    42 Aaron Hill Road, East Beckton, London
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-07-13
    IIF 11 - Director → ME
  • 25
    Z & K EXETER LTD
    12471494
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -150,521 GBP2024-02-29
    Officer
    2022-06-10 ~ 2024-06-14
    IIF 154 - Director → ME
  • 26
    Z&K PLYMOUTH LTD
    - now 11864603
    Z&K CORNWALL DESSERTS LTD - 2020-08-10
    175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,879 GBP2024-03-31
    Officer
    2022-06-10 ~ 2024-06-14
    IIF 153 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.