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

Farooq, Muhammad Umar

    Related profiles found in government register
  • Farooq, Muhammad Umar
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 256, Block 1 Sector C 2 Township Lahore, Lahore, 54000, Pakistan

      IIF 1
  • Farooq, Muhammad Umar
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Street No 3, Muhalla Muzafar Pura, Wazirabad, 52000, Pakistan

      IIF 2
  • Farooq, Muhammad Umar
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 3
  • Farooq, Muhammad Umar
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8204, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Farooq, Muhammad Umar
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hs No.96, St No.42 Muhalah, Chah Meeran, Lahore, 42000, Pakistan

      IIF 5
  • Farooq, Muhammad Umar
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 76, B-block, Multi-garden, B-17, Islamabad, 46000, Pakistan

      IIF 6
  • Farooq, Muhammad Umar
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3979, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Farooq, Muhammad Umar
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No: H-9, Wireless Gate Papri Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 8
  • Farooq, Muhammad Umar
    Pakistani business person born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15888813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Farooq, Muhammad Umar
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 218, Ghalib City Nearby Eden Garden, Faisalabad, 38000, Pakistan

      IIF 10
  • Farooq, Muhammad Umar
    Pakistani graphic designer born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 11
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 12 IIF 13
  • Farooq, Muhammad Umar
    Pakistani website designer born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Street No 2 House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 14
  • Farooq, Muhammad Umar
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#251/w-7, Peer Bukhari Rd, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 15
  • Farooq, Muhammad Umer
    Pakistani businessman born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 16
  • Farooq, Muhammad Umer
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4459, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Farooq, Muhammad Umer
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 18
  • Farooq, Muhammad Umer
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Umer Farooq Unit 2070, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 19
  • Farooq, Muhammad Umer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ba, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 20
  • Farooq, Muhammda Umar
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 190, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Farooq, Muhammad Umar
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Chitterfield Gate, Sipson, West Drayton, Middlesex, UB7 0JR, United Kingdom

      IIF 22
  • Farooq, Muhammad Umar
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7269, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 23
  • Farooq, Muhammad Umar
    Pakistani owner born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1177, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 24
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 25
  • Farooq, Muhammad Umer
    Pakistani owner born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 66, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 26
  • Farooq, Muhammad Umer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Upper Portion, 279 G Stop # 4 Farid Town, Sahiwal, 57000, Pakistan

      IIF 27
  • Farooq, Muhammad
    Pakistani accountant born in June 1993

    Resident in Pakistan

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

      IIF 28
  • Farooq, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8a, Tong Street, Walsall, West Midlands, WS1 2DX, United Kingdom

      IIF 29
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Farooq, Muhammad Umar
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Chak, Jalal Basirpur, Tehsil Depalpur District, OKARA, Pakistan

      IIF 31
  • Farooq, Muhammad Umar
    Pakistani teacher born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Azam Garden, Hafizabad, 52110, Pakistan

      IIF 32
  • Farooq, Muhammad Umar
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 33
  • Farooq, Muhammad
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Farooq, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Tahli Vala, Po Same,sardarpur, Kabirwala, District Khanewal, 58250, Pakistan

      IIF 36
  • Farooq, Muhammad Ali
    Pakistani company director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 L11, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 37
  • Farooq, Muhammad Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 38
  • Farooq, Muhammad Umar
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2349, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 39
  • Farooq, Muhammad Umar
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward, No 11 Muhalla Islam Pura Yazman, Yazman, Bahawalpur, Punjab, 63210, Pakistan

      IIF 40
  • Farooq, Muhammad Umar
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 263, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 41
  • Farooq, Muhammad Umer
    Pakistani sdm born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Farooq, Muhammad
    Pakistani director born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96 Shearer Road, Portsmouth, Hampshire, PO1 5LR, United Kingdom

      IIF 43
  • Farooq, Muhammad
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2845, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 44
  • Farooq, Muhammad
    Pakistani accountant born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 63/66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 45
  • Farooq, Muhammad
    Pakistani accounts manager born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 46
  • Farooq, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 22, Gulshan Market, Multan, 62000, Pakistan

      IIF 47
  • Farooq, Muhammad
    Pakistani student born in January 1995

    Resident in Pakistan

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

      IIF 48
  • Farooq, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 4028, Wahdat Colony Near Punjab College R1 Block, Lahore, 54000, Pakistan

      IIF 49
  • Farooq, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P871, Street No 6, Block B, Nighban Pura, Faisalabad, 38000, Pakistan

      IIF 50
  • Farooq, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5373, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 51
  • Farooq, Muhammad Umar
    Pakistani business person born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Marmadon Road, London, SE18 1EQ, England

      IIF 52
  • Farooq, Muhammad Umar, Mr.
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Albert Road Rm12pj, London, RM1 2PJ, United Kingdom

      IIF 53
  • Farooq, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, City Road London, London, EC1 2NX, England

      IIF 54
  • Farooq, Muhammad
    Pakistani director born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9220, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Farooq, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10731, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Farooq, Muhammad
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1592, ,182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 57
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3, Lower Plate, Muzaffarabad, 13100, Pakistan

      IIF 58
  • Farooq, Muhammad
    Pakistani entrepreneur born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 18, Khokhar Street Mohalla Balochan Wala, Pind Dadan Khan, 49040, Pakistan

      IIF 59
  • Farooq, Muhammad
    Pakistani director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 106-a, Tippu Block, New Garden Town, Lahore, 540000, Pakistan

      IIF 60
  • Farooq, Muhammad
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15487718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 62
  • Farooq, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Farooq, Muhammad
    Pakistani own business born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Farooq, Dhounkal Road, Wazirabad, Punjab, 52000, Pakistan

      IIF 64
  • Farooq, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 36 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 65
  • Farooq, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5317, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 66
  • Farooq, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 67
  • Farooq, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Farooq, Muhammad Umar, Mr.
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15042061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Farooq, Muhammad, Mr.
    Pakistani commercial director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 248 Paisley Road West, Glasgow, G51 1BS, Scotland

      IIF 70
  • Farooq, Muhammad
    Pakistani it consultant born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 71
  • Farooq, Muhammad
    Pakistani retired born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 72 IIF 73
  • Farooq, Muhammad
    Pakistani self occupied born in December 1966

    Resident in Pakistan

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

      IIF 74
  • Farooq, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 75
  • Farooq, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Farooq, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 77
  • Farooq, Muhammad Umar
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 78
  • Farooq, Muhammad Umer
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ashby Way, Sipson, West Drayton, UB7 0JW, England

      IIF 79
  • Farooq, Muhammad
    Pakistani company secretary/director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57, C100 The Winning Box 27-37 Station Road Ha, London, UB3 4DX, United Kingdom

      IIF 80
  • Farooq, Muhammad
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 203, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 81
  • Farooq, Muhammad Umar
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Princes Avenue, Watford, WD18 7RS, England

      IIF 82
  • Farooq, Muhammad Umer
    Pakistani chief executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Little Roke Road, Kenley, CR8 5NE, England

      IIF 83
  • Farooq, Muhammad Umer
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44 Richmond Road, Cardiff, CF24 3AT, United Kingdom

      IIF 84
    • icon of address Office 2925, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 85
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 86
  • Farooq, Muhammad Umer
    Pakistani online worker born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Salmen Road, London, E13 0DT, England

      IIF 87
  • Farooq, Muhammad Omer
    Pakistani company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Christchurch, Dorset, BH23 1AB, United Kingdom

      IIF 88
  • Farooq, Muhammad Omer
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Christchurch, BH23 1AB, England

      IIF 89 IIF 90
    • icon of address 16, High Street, Lymington, SO41 9AA, England

      IIF 91
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 4619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 92
  • Mr Muhammad Farooq
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 93
  • Umer Farooq, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Farooq, Muhammad Akhtar
    Pakistani director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Burr Street, Luton, LU2 0HN, England

      IIF 95
  • Farooq, Muhammad Ali
    Pakistani businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wharfside Way, Trafford Park, Manchester, M17 1AW, England

      IIF 96
  • Farooq, Muhammad Ali
    Pakistani company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3c, Suite 3, Langley Business Park, Langley Road, Salford, M6 6JP, England

      IIF 97
  • Farooq, Muhammad Junaid
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorrington Cross, Basildon, SS14 1LB, England

      IIF 98
  • Mr Muhammad Farooq
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 76, Queenstown Rd, London, SW8 3RY, United Kingdom

      IIF 99
  • Umer Farooq, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-163, Block L, North Nazimabad, Karachi, 74600, Pakistan

      IIF 100
  • Farooq, Muhammad
    Pakistani director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 202 Westmuir Street, Glasgow, G31 5BS, Scotland

      IIF 101
  • Farooq, Muhammad
    Pakistani administrator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lorne Close, Slough, SL1 2TN, England

      IIF 102
  • Farooq, Muhammad
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Road, London, E8 2NP, England

      IIF 103
    • icon of address 65, Kingsland High Street, London, E8 2JS, England

      IIF 104
    • icon of address Flat A-c, 454 Kingsland Road, London, E8 4AE, England

      IIF 105
  • Farooq, Muhammad
    Pakistani director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Kingsland High Street, London, E8 2JS, England

      IIF 106
  • Farooq, Muhammad, Mr.
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Holly Park Road, London, N11 3HB, United Kingdom

      IIF 107
  • Mr Muhammad Farooq
    Pakistani born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96 Shearer Road, Portsmouth, Hampshire, PO1 5LR, United Kingdom

      IIF 108
  • Mr Muhammad Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2845, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 109
  • Mr Muhammad Farooq
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, 63/66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 110
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 111
  • Mr Muhammad Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 112
  • Mr Muhammad Farooq
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 4028, Wahdat Colony Near Punjab College R1 Block, Lahore, 54000, Pakistan

      IIF 113
  • Mr Muhammad Farooq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5373, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 114
  • Muhammad Farooq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 115
  • Muhammad Farooq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Tahli Vala, Po Same,sardarpur, Kabirwala, District Khanewal, 58250, Pakistan

      IIF 116
  • Farooq, Muhammad
    Pakistani company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, Park Parade, Ashton-under-lyne, OL6 6SQ, England

      IIF 117
  • Farooq, Muhammad
    Pakistani director born in January 1967

    Resident in Scotland

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

      IIF 118
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, Warwick, CV34 6AS, England

      IIF 119
  • Farooq, Muhammad
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 580, Greenford Road, Greenford, UB6 8QU, England

      IIF 120
  • Farooq, Muhammad
    Pakistani it consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, Scrubs Lane, London, NW10 6RF, England

      IIF 121
  • Farooq, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 122
  • Farooq, Muhammad Umar
    Spanish retailer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 123
  • Farooq, Muhammad Umer
    Pakistani business person born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 124
  • Farooq, Muhammad Waseem
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Roll Gardens, Ilford, IG2 6TL, England

      IIF 125
  • Mr Muhammad Farooq
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1592, ,182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 126
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3, Lower Plate, Muzaffarabad, 13100, Pakistan

      IIF 127
  • Mr Muhammad Farooq
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 18, Khokhar Street Mohalla Balochan Wala, Pind Dadan Khan, 49040, Pakistan

      IIF 128
  • Mr Muhammad Farooq
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 77/4, Sector 5-g, Kaali Market, Karachi, Sindh, 75850, Pakistan

      IIF 129
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 130
  • Mr Muhammad Farooq
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Meer Khanan Wali, Pattal Kot Addu, Kot Addu, 34050, Pakistan

      IIF 131
  • Mr Muhammad Farooq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5317, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 132
  • Mr Muhammad Farooq
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 133
  • Mr Muhammad Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Mr Muhammad Umar Farooq
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Street No 3, Muhalla Muzafar Pura, Wazirabad, 52000, Pakistan

      IIF 135
  • Muhammad Farooq
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 22, Gulshan Market, Multan, 62000, Pakistan

      IIF 136
  • Muhammad Farooq
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P871, Street No 6, Block B, Nighban Pura, Faisalabad, 38000, Pakistan

      IIF 137
  • Muhammad Umar Farooq
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 256, Block 1 Sector C 2 Township Lahore, Lahore, 54000, Pakistan

      IIF 138
  • Farooq, Muhammad
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ash Tree Road, Manchester, M8 5TA, England

      IIF 139
  • Farooq, Muhammad
    Pakistani entrepreneur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Matthews Lane, Manchester, M12 4QW, England

      IIF 140
  • Farooq, Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parson Street, Keighley, BD21 3HT, England

      IIF 141
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Seymour Street, London, W1H 7JX, England

      IIF 142
    • icon of address 21, Seymour Street, London, W1H 7JX, United Kingdom

      IIF 143
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 144
  • Farooq, Muhammad Umar
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Seymour Street, London, W1H 7JR, England

      IIF 145
    • icon of address 16, Hart Way, Rainham, RM13 8TD, England

      IIF 146
  • Farooq, Muhammad Umar
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 21 Seymour Street, London, W1H 7JR, England

      IIF 147
  • Mr Muhammad Farooq
    Pakistani born in December 1966

    Resident in Pakistan

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

      IIF 148
  • Mr Muhammad Farooq
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 149
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 150
  • Mr Muhammad Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hs No.96, St No.42 Muhalah, Chah Meeran, Lahore, 42000, Pakistan

      IIF 151
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 76, B-block, Multi-garden, B-17, Islamabad, 46000, Pakistan

      IIF 152
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 153
  • Mr Muhammad Umer Farooq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4459, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 154
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Umer Farooq Unit 2070, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 155
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45ba, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 156
  • Mr, Muhammad Umer Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 66, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 157
  • Mr. Muhammad Umar Farooq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Albert Road Rm12pj, London, RM1 2PJ, United Kingdom

      IIF 158
  • Muhammad Farooq
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160, City Road London, London, EC1 2NX, England

      IIF 159
  • Muhammad Farooq
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9220, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Muhammad Farooq
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10731, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 161
  • Muhammad Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 162
  • Muhammad Farooq
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Farooq, Dhounkal Road, Wazirabad, Punjab, 52000, Pakistan

      IIF 163
  • Farooq, Mohammad
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Matthews Lane, Manchester, M12 4QW, England

      IIF 164
  • Farooq, Muhammad Umer
    British company director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 165
    • icon of address 203, Brook Street, Broughty Ferry, Dundee, DD5 2AG, Scotland

      IIF 166
    • icon of address 62, Keir Street, Glasgow, G41 2JU, Scotland

      IIF 167
    • icon of address 117, High Street, Linlithgow, EH49 7EJ, Scotland

      IIF 168
    • icon of address 106, High Street, Montrose, DD10 8JE, Scotland

      IIF 169
  • Farooq, Muhammad Umer
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Wellmeadow, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 170
    • icon of address Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, G81 2RR, Scotland

      IIF 171
  • Mr Muhammad Ali Farooq
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 L11, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 172
  • Mr Muhammad Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57, C100 The Winning Box 27-37 Station Road Ha, London, UB3 4DX, United Kingdom

      IIF 173
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No: H-9, Wireless Gate Papri Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 174
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15888813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 218, Ghalib City Nearby Eden Garden, Faisalabad, 38000, Pakistan

      IIF 176
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 177
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 178 IIF 179
    • icon of address 196, Street No 2 House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 180
  • Mr Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 181
  • Mr Muhammad Umer Farooq
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Upper Portion, 279 G Stop # 4 Farid Town, Sahiwal, 57000, Pakistan

      IIF 182
  • Mr. Muhammad Umar Farooq
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15042061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Muhammad Farooq
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Muhammad Umar Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 185
  • Muhammad Umar Farooq
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8204, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Muhammad Umar Farooq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3979, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Muhammad Umer Farooq
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 188
  • Muhammad Umer Farooq
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-168, Sidwell Street, Exeter, Devon, EX4 6RH, United Kingdom

      IIF 190
    • icon of address 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 191
    • icon of address 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 192
  • Mr Muhammad Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 193
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1177, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 194
  • Muhammad Farooq
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 203, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 195
  • Muhammad Umar Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#251/w-7, Peer Bukhari Rd, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 196
  • Muhammda Umar Farooq
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 190, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Farooq, Muhammad Ali
    Pakistani company director born in April 1991

    Resident in United Kingdom

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

      IIF 198
  • Farooq, Muhammad Tayyab
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 199
  • Mr Muhammad Umar Farooq
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Chak, Jalal Basirpur, Tehsil Depalpur District, OKARA, Pakistan

      IIF 200
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Azam Garden, Hafizabad, 52110, Pakistan

      IIF 201
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 202
  • Mr Muhammad Umer Farooq
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 203
  • Muhammad Umar Farooq
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7269, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 204
  • Muhammad Umer Farooq
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-163, Block L, North Nazimabad, Karachi, 74600, Pakistan

      IIF 205
  • Muhammad Uzair Farooq
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Farooq, 1104 Southridge Tower4, Dubai, Dubai, 38922, United Arab Emirates

      IIF 206
  • Umar Farooq, Muhammad
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Aston Street, Birmingham, B4 7DA, England

      IIF 207
  • Farooq, Muhammad
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portway Italian, Alcester Road, Bromsgrove, B48 7HT, United Kingdom

      IIF 208
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 209
  • Farooq, Muhammad
    British consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Peterborough, PE3 6BD, England

      IIF 210
  • Farooq, Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    British litigation executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Office 1, Peterborough, PE1 2RY, United Kingdom

      IIF 216
  • Farooq, Muhammad
    British manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 217
  • Farooq, Muhammad
    Pakistani sales person born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 218
  • Farooq, Muhammad
    Pakistani director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc850322 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 219
  • Farooq, Muhammad
    Pakistani director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Lochee, Dundee, Angus, DD2 3BZ, Scotland

      IIF 220
    • icon of address 148, High Street, Lochee, Dundee, Angus, DD2 3BZ, United Kingdom

      IIF 221
  • Farooq, Muhammad Akhtar
    English business born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Humberstone Road, Luton, LU4 9SS, England

      IIF 222
  • Farooq, Muhammad Akhtar
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Humberstone Road, Luton, LU4 9SS, United Kingdom

      IIF 223
  • Farooq, Muhammad Akhtar
    English sales born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 224
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 21 Seymour Street, London, W1J 7JX, United Kingdom

      IIF 225
  • Farooq, Muhammad Umar
    English business person born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 226
  • Farooq, Muhammad, Mr.
    Pakistani managing director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, First Floor Flat, Dollis Road, Finchley, London, N3 1RG, United Kingdom

      IIF 227
  • Mr Muhammad Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 263, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 228
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Farooq, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265a, Monega Roadmanor Park, London, E12 6TU, England

      IIF 230
  • Farooq, Muhammad
    British commercial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, East Street, Bedminster, Bristol, BS3 4HB

      IIF 231
  • Farooq, Muhammad
    British taxi driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, East Street, Bedminster, Bristol, BS3 4HB, United Kingdom

      IIF 232
    • icon of address 6, Alcove Road, Bristol, BS16 3DR, England

      IIF 233
  • Farooq, Muhammad
    Pakistani marketing born in July 1981

    Resident in United Kingdom

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

      IIF 234
  • Farooq, Muhammad
    British carpenter born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Orgreave Street, Stoke-on-trent, ST6 2HQ, England

      IIF 235
  • Farooq, Muhammad
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, River Road, Barking, IG11 0DA, England

      IIF 236
  • Farooq, Muhammad
    Pakistani company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hopbine Avenue, Bradford, West Yorkshire, BD5 8ER, United Kingdom

      IIF 237
  • Farooq, Muhammad
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 238
    • icon of address Flat 22, Winchfield House, Highcliffe Drive, London, SW15 4PX, United Kingdom

      IIF 239
  • Mr Muhammad Farooq
    Pakistani born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 202 Westmuir Street, Glasgow, G31 5BS, Scotland

      IIF 240
  • Mr Muhammad Farooq
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Road, London, E8 2NP, England

      IIF 241
    • icon of address 65, Kingsland High Street, London, E8 2JS, England

      IIF 242 IIF 243
    • icon of address Flat A-c, 454 Kingsland Road, London, E8 4AE, England

      IIF 244
  • Mr Muhammad Umar Farooq
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Marmadon Road, London, SE18 1EQ, England

      IIF 245
  • Mr. Muhammad Farooq
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Holly Park Road, London, N11 3HB, United Kingdom

      IIF 246
  • Muhammad Umar Farooq
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2349, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 247
  • Muhammad Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward, No 11 Muhalla Islam Pura Yazman, Yazman, Bahawalpur, Punjab, 63210, Pakistan

      IIF 248
  • Farooq, Mohammad
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 249
  • Farooq, Muhammad
    British businessman born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 459 High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 250
  • Farooq, Muhammad
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Monega Road, Manor Park, London, E12 6TS, England

      IIF 251
  • Farooq, Muhammad
    British technician born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 461, High Street North, London, E12 6TJ

      IIF 252
  • Farooq, Muhammad Akhtar
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portway House, Alcester Road, Portway, Birmingham, B48 7HZ, United Kingdom

      IIF 253
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Chittys Lane, Dagenham, RM8 3RT, United Kingdom

      IIF 254
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 255
  • Farooq, Muhammad Umar

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 256
    • icon of address Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 257
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stratford Road, Warwick, CV34 6AS, England

      IIF 258
  • Mr Muhammad Farooq
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Scrubs Lane, London, NW10 6RF, England

      IIF 259
    • icon of address Cumberland House, Scrubs Lane, London, NW10 6RF, England

      IIF 260
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ashby Way, Sipson, West Drayton, UB7 0JW, England

      IIF 261
  • Farooq, Mohammed
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blakeland Street, Birmingham, B9 5XG, England

      IIF 262
    • icon of address 261, Gristhorpe Road, Birmingham, B29 7SN, England

      IIF 263
    • icon of address 312c, Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 264
  • Farooq, Muhammad
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    British retailer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 271
  • Farooq, Muhammad Akhtar

    Registered addresses and corresponding companies
    • icon of address 19-21, Burr Street, Luton, LU2 0HN, England

      IIF 272
    • icon of address 86 Humberstone Road, Luton, LU4 9SS, England

      IIF 273
  • Farooq, Muhammad Umer

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 274
  • Farooq, Muhammad Uzair, Mr.

    Registered addresses and corresponding companies
    • icon of address Muhammad Farooq, 1104 Southridge Tower4, Dubai, Dubai, 38922, United Arab Emirates

      IIF 275
  • Mr Muhammad Farooq
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ash Tree Road, Manchester, M8 5TA, England

      IIF 276
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cliff Road, Carlton, Nottingham, NG4 1BS, England

      IIF 277
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44 Richmond Road, Cardiff, CF24 3AT, United Kingdom

      IIF 278
    • icon of address 20, Little Roke Road, Kenley, CR8 5NE, England

      IIF 279
  • Muhammad Farooq
    Pakistani born in January 1967

    Resident in Scotland

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

      IIF 280
  • Muhammad Farooq
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 281
  • Farooq, Muhammad
    British trader born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Stratford Road, Warwick, CV34 6AS, England

      IIF 282
  • Farooq, Muhammad
    British taxi driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Cranbourne Terrace, Stockton-on-tees, TS18 3PX, United Kingdom

      IIF 283
  • Farooq, Muhammad
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 284
  • Farooq, Muhammad
    American construction painter born in December 1995

    Resident in United States

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

      IIF 285
  • Farooq, Muhammad Omer

    Registered addresses and corresponding companies
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 286
  • Mr Muhammad Ali Farooq
    Pakistani born in April 1991

    Resident in England

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

      IIF 287
  • Mr Muhammad Farooq
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parson St, Keighley, BD21 3HT, United Kingdom

      IIF 288
  • Mr Muhammad Umer Farooq
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Salmen Road, London, E13 0DT, England

      IIF 289
  • Muhammad Umar Farooq
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Aston Street, Birmingham, B4 7DA, England

      IIF 290
  • Farooq, Mohammad
    British businessman born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Sunderland Road, Gateshead, NE8 3ED, England

      IIF 291
  • Farooq, Mohammad
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 292
    • icon of address 174a, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, England

      IIF 293
  • Mr Muhammad Omer Farooq
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Christchurch, Dorset, BH23 1AB, United Kingdom

      IIF 294
    • icon of address 16, High Street, Lymington, SO41 9AA, England

      IIF 295
  • Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 296
  • Farooq, Mohammed
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Blackland Street, Birmingham, B9 5XG, United Kingdom

      IIF 297
  • Farooq, Mohammed
    British bakery operator born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Roydstone Terrace, Bradford, West Yorkshire, BD3 7EW

      IIF 298
  • Farooq, Mohammed
    British social worker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 299
  • Farooq, Mohammed
    English company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174a, Dean Road, South Shields, NE33 4AQ, England

      IIF 300
    • icon of address 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 301
  • Farooq Muhammad
    Pakistani born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Speckmans Way, Slough, SL1 2SE, United Kingdom

      IIF 302
  • Mr Muhammad Omer Farooq
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 303
  • Mr Muhammad Waseem Farooq
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Roll Gardens, Ilford, IG2 6TL, England

      IIF 304
  • Muhammad Farooq
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Tong Street, Walsall, West Midlands, WS12DX, United Kingdom

      IIF 305
  • Muhammad Junaid Farooq
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorrington Cross, Basildon, SS14 1LB, England

      IIF 306
  • Farooq, Muhammad

    Registered addresses and corresponding companies
    • icon of address 31, River Road, Barking, IG11 0DA, England

      IIF 307
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 308
    • icon of address 188, Wakefiled Street, East Ham, London, England, E6 1LQ, United Kingdom

      IIF 309
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 310
    • icon of address 86, Humberstone Road, Luton, LU4 9SS, United Kingdom

      IIF 311
    • icon of address 34, Lorne Close, Slough, SL1 2TN, England

      IIF 312
  • Mr Muhammad Farooq
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portway Italian, Alcester Road, Bromsgrove, B48 7HT, United Kingdom

      IIF 313
    • icon of address 223-225, Selbourne Road, Luton, LU4 8NP, England

      IIF 314
  • Mr Muhammad Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Peterborough, PE3 6BD, England

      IIF 315
    • icon of address 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 316 IIF 317
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 318
    • icon of address 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 319
  • Mr Muhammad Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 320
  • Mr Muhammad Farooq
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc850322 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 321
  • Mr Muhammad Farooq
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Lochee, Dundee, DD2 3BZ, United Kingdom

      IIF 322 IIF 323
  • Mr. Muhammad Farooq
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, First Floor Flat, Dollis Road, Finchley, London, N3 1RG, United Kingdom

      IIF 324
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 4619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 325
  • Mr Muhammad Farooq
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, East Street, Bedminster, Bristol, BS3 4HB, United Kingdom

      IIF 326
    • icon of address 6, Alcove Road, Bristol, BS16 3DR, England

      IIF 327
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Orgreave Street, Stoke-on-trent, ST6 2HQ, England

      IIF 328
  • Mr Muhammad Farooq
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 22, Winchfield House, Highcliffe Drive, London, SW15 4PX, United Kingdom

      IIF 329
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 330
  • Farooq, Mohammed

    Registered addresses and corresponding companies
    • icon of address 22, Blackland Street, Birmingham, B9 5XG, United Kingdom

      IIF 331
    • icon of address 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 332
  • Farooq, Muhammad, Mr.
    British business man born in October 1982

    Resident in United Arab Emirates

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

      IIF 333
  • Mr Farooq Muhammad
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Northwood, HA6 1BL, United Kingdom

      IIF 334
  • Mr Mohammad Farooq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 335
  • Mr Muhammad Farooq
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Monega Road, Manor Park, London, E12 6TS, England

      IIF 336
    • icon of address 459 High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 337
    • icon of address 461, High Street, North, London, E12 6TJ, United Kingdom

      IIF 338
  • Muhammad Farooq
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hopbine Avenue, Bradford, West Yorkshire, BD5 8ER, United Kingdom

      IIF 339
  • Muhammad Farooq
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bingley Road, Greenford, UB6 9EB, England

      IIF 340
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 341
  • Muhammad Umar Farooq
    Spanish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 342
  • Mr Mohammed Farooq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 343
  • Mr Muhammad Ali Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 344
  • Mr Muhammad Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 345
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Seymour Street, London, W1H 7JX, United Kingdom

      IIF 346
    • icon of address Flat 2, 21 Seymour Street, London, W1H 7JR, England

      IIF 347
    • icon of address Flat 4, 21 Seymour Street, London, W1H 7JR, England

      IIF 348
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 349
    • icon of address 16, Hart Way, Rainham, RM13 8TD, England

      IIF 350
  • Mr Muhammad Umer Farooq
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 351
    • icon of address 14 Wellmeadow, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 352
    • icon of address Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, G812RR, Scotland

      IIF 353
    • icon of address 203, Brook Street, Broughty Ferry, Dundee, DD5 2AG, Scotland

      IIF 354
    • icon of address 62, Keir Street, Glasgow, G41 2JU, Scotland

      IIF 355
    • icon of address 117, High Street, Linlithgow, EH49 7EJ, Scotland

      IIF 356
    • icon of address 106, High Street, Montrose, DD10 8JE, Scotland

      IIF 357
  • Mohammed Farooq
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blakeland Street, Birmingham, B9 5XG, England

      IIF 358
  • Mr Muhammad Farooq
    American born in December 1995

    Resident in United States

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

      IIF 359
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-168, Sidwell Street, Exeter, Devon, EX4 6RH, United Kingdom

      IIF 360
    • icon of address 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 361
    • icon of address 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 362
  • Mr Muhammad Omer Farooq
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 363
    • icon of address 25, High Street, Christchurch, BH23 1AB, England

      IIF 364
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in United Kingdom

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

      IIF 365
  • Mr Mohammad Farooq
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Sunderland Road, Gateshead, NE8 3ED, England

      IIF 366
    • icon of address 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 367
    • icon of address 174a, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, England

      IIF 368
  • Mr Muhammad Akhtar Farooq
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Humberstone Road, Luton, LU4 9SS, England

      IIF 369
  • Muhammad Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 370
  • Muhammad Tayyab Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 371
  • Muhammad, Farooq
    Pakistani director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Speckmans Way, Slough, SL1 2SE, United Kingdom

      IIF 372
  • Muhammad, Farooq
    Pakistani manager born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Northwood, Middlesex, HA6 1BL, United Kingdom

      IIF 373
  • Mr Mohammed Farooq
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 374
  • Mr Mohammed Farooq
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 21 Seymour Street, London, W1J 7JX, United Kingdom

      IIF 377
    • icon of address 16, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 378
  • Mr Farooq Mohammed
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216 Gristhorpe Road, Birmingham, B29 7SN, United Kingdom

      IIF 379
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Chittys Lane, Dagenham, RM8 3RT, United Kingdom

      IIF 380
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 381
  • Mr Muhammad Akhtar Farooq
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portway House, Alcester Road, Portway, Birmingham, B48 7HZ, United Kingdom

      IIF 382
  • Mr. Muhammad Farooq
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 383
child relation
Offspring entities and appointments
Active 171
  • 1
    icon of address Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cumberland House, Scrubs Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 260 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 260 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 260 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 5
    NOVA 104 LLP - 2021-07-23
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (41 parents)
    Net Assets/Liabilities (Company account)
    859,583 GBP2025-03-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 267 - LLP Member → ME
  • 6
    icon of address 234 Sunderland Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 7
    icon of address 234 Sunderland Road, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -523 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 15509540 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    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
  • 9
    icon of address 167-168 Sidwell Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,622 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 167-168 Sidwell Streey, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2, 51 French Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 13853567: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6945, Unit 75708 Po Box 6945, London, W1a 6us, 13 Freeland Park, Wareham Road, Poole, Dorset., Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flat 4 21 Seymour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Dundonnell Way, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 13837128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,021 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Portway House Alcester Road, Portway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 16 High Street, Lymington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,986 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-05-24 ~ dissolved
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 68 Aston Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 106-a Tippu Block, New Garden Town, Lahore, 540000, Pakistan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 60 - Director → ME
  • 26
    icon of address 48 Caernarvon Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 27
    icon of address 254 Speckmans Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 182-184 High Street North, East Ham London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 29
    icon of address 4385, 15042061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 2 21 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2024-01-12 ~ dissolved
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 32
    STATION MOBILES LIMITED - 2025-07-24
    icon of address 65 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 223-225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8a Tong Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 14022645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 14420219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1/1 202 Westmuir Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 7 Holly Grove, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4385, 16067758 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 96 Shearer Road Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 5317 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 42
    icon of address 5 Hopbine Avenue, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 43
    icon of address 30 Grayling Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 214 - Director → ME
  • 45
    icon of address 14 Wellmeadow Wellmeadow, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 46
    icon of address 43 East Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 326 - Has significant influence or controlOE
  • 47
    icon of address Unit 3 L11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,034 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 30 Parson St, Keighley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 288 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of shares – 75% or more as a member of a firmOE
  • 50
    icon of address 24238, Sc850322 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat 22 College House Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 10 Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 16 Orgreave Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 54
    icon of address Flat 5, 21 Seymour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 6 Posey Close, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 25 High Street, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 57 C100 The Winning Box 27-37 Station Road Ha, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 174a Dean Road, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,817 GBP2025-02-28
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    LX SECURO LTD. - 2025-03-26
    LX SECUROO LTD - 2024-01-31
    icon of address 13 Ashby Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directors as a member of a firmOE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 174a Dean Road 174a Dean Road, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,100 GBP2023-12-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 174a Dean Road, South Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Right to appoint or remove directorsOE
  • 64
    icon of address 312c Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 264 - Director → ME
  • 65
    icon of address 34 Lorne Close, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    868 GBP2023-09-30
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2022-08-09 ~ dissolved
    IIF 312 - Secretary → ME
  • 66
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 48 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2021-06-29 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Flat 59 21 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 19 John Grinter Way, Wellington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-10-26 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Office 66, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 213 - Director → ME
  • 74
    icon of address 461 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,694 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 336 - Has significant influence or controlOE
  • 75
    LONDON MOTORS CENTRE LIMITED - 2012-06-01
    icon of address 461 High Street North, London
    Active Corporate (1 parent)
    Equity (Company account)
    159,280 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2 Uffculme Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 297 - Director → ME
    icon of calendar 2015-03-09 ~ dissolved
    IIF 331 - Secretary → ME
  • 77
    icon of address 14 Stratford Road, Warwick, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 282 - Director → ME
  • 78
    icon of address 46b Ashton Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 34 Snow Hill, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 359 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Right to appoint or remove directors as a member of a firmOE
    IIF 359 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 15941646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 35 Tower Hamlets Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 107 Holly Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 14330397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 14266724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 85
    icon of address B/1 248 Paisley Road West, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 70 - Director → ME
  • 86
    icon of address Unit N/2/45ba Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Flat 2 1/2 97 Ashgill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Office 5373 182-184 High Street North, East Ham, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14284561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14881421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15342861 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 27 Ash Tree Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 43a Wheatlands, Hounslow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 71 - Director → ME
  • 94
    icon of address Flat 2 32 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    566,069 GBP2025-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 265 - LLP Member → ME
  • 96
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (29 parents)
    Net Assets/Liabilities (Company account)
    790,534 GBP2025-03-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 266 - LLP Member → ME
  • 97
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    671,016 GBP2025-03-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 270 - LLP Member → ME
  • 98
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 268 - LLP Member → ME
  • 99
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    489,885 GBP2025-03-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 269 - LLP Member → ME
  • 100
    icon of address 9 Thorrington Cross, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 102
    icon of address 42 Cranbourne Terrace, Stockton-on-tees, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 283 - Director → ME
  • 103
    icon of address 25 High Street, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,260 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 99 Russell Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 105
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 106
    icon of address Office Ozeito 14a, 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 459 High Street North Manor Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,005 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 337 - Has significant influence or controlOE
  • 108
    icon of address 160 City Road London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    icon of address Office 10834 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – More than 50% but less than 75%OE
  • 112
    icon of address Portway Italian, Alcester Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 72 Whyteville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 114
    icon of address Unit A10 263 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Flat 21 Park Parade, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 117 - Director → ME
  • 117
    icon of address International House, Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 118
    icon of address 4385, 15235425 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 174 Dean Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,095 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 120
    CHUTNEY HOUSE LTD - 2014-10-01
    icon of address Flat 5, 21 Seymour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 142 - Director → ME
  • 121
    icon of address 4385, 15099447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Unit A10 36 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -815 GBP2024-01-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 65 - Director → ME
  • 123
    icon of address 58 58 Marlborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 124
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 14295153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 126
    BIN YAHYA MART LTD - 2025-02-19
    icon of address 13 Ashby Way, Sipson, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address 27-37 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 14 West Parade, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Office 2546 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 28a First Floor Flat, Dollis Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Right to appoint or remove directorsOE
  • 133
    icon of address Office 203 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 6 Alcove Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 112 Roll Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4385, 13387674: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320.63 USD2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 167-168 Sidwell Street, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -552 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 139
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    196 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4385, 13728829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 80 Scrubs Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 142
    icon of address 1 Wharfside Way, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 96 - Director → ME
  • 143
    icon of address 4385, 15436023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Switchchoice (pvt.) Limited, 188 Wakefiled Street, East Ham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 309 - Secretary → ME
  • 145
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 146
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
  • 147
    icon of address Muhammad Farooq, Unit #2021, 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 16 Lower Rushton Road, Thornbury, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-11 ~ dissolved
    IIF 298 - Director → ME
  • 149
    icon of address Flat 4 24 Albert Road Rm12pj, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -32,766 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 14 Wellmeadow, Blairgowrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 153
    icon of address 203 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 106 High Street, Montrose, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 117 High Street, Linlithgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 156
    icon of address 9 Cliff Road, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,389 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Umer Farooq Unit 2070 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 4385, 14134009 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 4385, 14380458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 210 Marmadon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 52 Salmen Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 162
    icon of address 4385, 15276126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 20 Little Roke Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 4385, 14012872 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 85 - Director → ME
  • 165
    icon of address 2 Chitterfield Gate, Sipson, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 166
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 18 Princes Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 82 - Director → ME
  • 168
    icon of address 4385, 15888813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 169
    icon of address 167-168 Sidwell Streey, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 255 - Director → ME
    icon of calendar 2023-04-24 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 31 River Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,777 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 236 - Director → ME
    icon of calendar 2022-05-13 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 4385, 15332141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address 148 High Street, Lochee, Dundee, Angus, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,061 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-18
    IIF 221 - Director → ME
    icon of calendar 2021-10-01 ~ 2022-07-06
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-08-10
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-01 ~ 2022-07-06
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cumberland House, Scrubs Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-03-14 ~ 2024-07-21
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-04-14
    IIF 340 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 23 Morley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,809 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-06-30
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 Pitcairn Close, Pitcairn Close, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2015-10-30
    IIF 95 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-10-30
    IIF 272 - Secretary → ME
  • 5
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,495 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-05-09
    IIF 216 - Director → ME
  • 6
    icon of address 223 225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2016-12-20
    IIF 224 - Director → ME
  • 7
    icon of address Cars House Ltd, 19-21 Burr Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2018-08-15
    IIF 222 - Director → ME
    icon of calendar 2017-02-16 ~ 2018-08-15
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-08-15
    IIF 369 - Has significant influence or control OE
  • 8
    icon of address 127 Barkerend Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2018-11-08
    IIF 299 - Director → ME
    icon of calendar 2017-11-16 ~ 2018-11-08
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2018-11-09
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-01-25 ~ 2019-11-12
    IIF 343 - Right to appoint or remove directors as a member of a firm OE
    IIF 343 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 343 - Right to appoint or remove directors OE
  • 9
    icon of address Meridian House 202-204 Juniper Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ 2025-05-10
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ 2025-05-10
    IIF 241 - Ownership of shares – 75% or more OE
  • 10
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-20
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Cumberland Court, London Road, Bromley, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-04 ~ 2015-09-20
    IIF 234 - Director → ME
  • 12
    icon of address Flat 22 Winchfield House, Highcliffe Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-08-15
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-08-15
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 13
    icon of address 65 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-05-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ 2025-05-07
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 14
    icon of address C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 15
    icon of address 7 Matthews Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-07-19
    IIF 164 - Director → ME
  • 16
    icon of address 9-11 Oldfield Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2019-01-25
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-01-25
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 17
    icon of address 205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 18
    icon of address 65 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-07-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-07-07
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 19
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 43a Wheatlands, Hounslow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-13 ~ 2025-04-21
    IIF 73 - Director → ME
    icon of calendar 2024-04-06 ~ 2025-04-13
    IIF 218 - Director → ME
    icon of calendar 2025-05-06 ~ 2025-06-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-06-09
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 320 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 320 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 320 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    C4CARS LTD - 2015-05-28
    icon of address 338a Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,315 GBP2016-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-03-31
    IIF 223 - Director → ME
    icon of calendar 2015-05-26 ~ 2016-03-31
    IIF 311 - Secretary → ME
  • 22
    icon of address 30 Grayling Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-10
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 23
    PAKEEZA FOOD PRODUCTS LIMITED - 2021-10-27
    icon of address 1547 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,123 GBP2022-03-31
    Officer
    icon of calendar 2017-09-09 ~ 2019-01-25
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-09-09 ~ 2019-01-25
    IIF 358 - Ownership of shares – 75% or more OE
  • 24
    icon of address Flat 21 Park Parade, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF 97 - Director → ME
  • 25
    icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    icon of calendar 2022-08-31 ~ 2024-08-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2024-08-31
    IIF 181 - Ownership of shares – 75% or more OE
  • 26
    icon of address 43 East Street, Bedminster, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-06-03 ~ 2017-08-17
    IIF 231 - Director → ME
  • 27
    icon of address 4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-10-30
    IIF 61 - Director → ME
  • 28
    icon of address 80 Scrubs Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2024-07-15
    IIF 120 - Director → ME
  • 29
    icon of address 1 Wharfside Way, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-31 ~ 2023-09-01
    IIF 344 - Ownership of shares – 75% or more OE
  • 30
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2021-11-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 226 - Director → ME
  • 31
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 33 - Director → ME
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 32
    WIX CREATIVE LTD - 2025-05-20
    icon of address 30 Grayling Walk, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-15
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 6 Park Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ 2024-02-14
    IIF 140 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.