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

Zeeshan, Muhammad

    Related profiles found in government register
  • Zeeshan, Muhammad
    Pakistani chief executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 195 City House, 420 London Road, Croydon, CR0 2NU, England

      IIF 1
  • Zeeshan, Muhammad
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Berkeley Road East, Birmingham, B25 8PP, England

      IIF 2
  • Zeeshan, Muhammad
    Pakistani chief executive born in January 1993

    Resident in England

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

      IIF 3
  • Zeeshan, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 4
    • icon of address 22, Sheffield Road, Slough, SL1 3EF, England

      IIF 5
  • Zeeshan, Muhammad
    Pakistani graphic designer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 6
  • Zeeshan, Muhammad
    Pakistani graphic designer / manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 7
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in England

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

      IIF 8
  • Zeeshan, Muhammad
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13 Thornhill Road, Croydon, CR0 2XZ, England

      IIF 9
  • Zeeshan, Muhammad
    Pakistani manager born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 10
  • Zeeshan, Muhammad
    Pakistani director born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 11
  • Zeeshan, Muhammad
    Pakistani company director born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 12
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 13
  • Zeeshan, Muhammad
    Pakistani company director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 14
  • Zeeshan, Muhammad
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 15
  • Zeeshan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1384, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 16
  • Zeeshan, Muhammad
    Pakistani director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 17
  • Zeeshan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 18
  • Zeeshan, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb2k, Garden Town, Multan, 60000, Pakistan

      IIF 19
  • Zeeshan, Muhammad
    Pakistani company director born in October 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 20
  • Zeeshan, Muhammad
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Eton Road, Ilford, IG1 2UL, England

      IIF 21
  • Zeeshan, Muhammad
    Pakistani businessman born in October 1982

    Resident in Pakistan

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

      IIF 22
  • Zeeshan, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 23
  • Zeeshan, Muhammad
    Pakistani administrator born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, England, Unied Kingdom, N1 7AA, United Kingdom

      IIF 24
  • Zeeshan, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Cochrane Avenue, Manchester, M12 4WD, England

      IIF 25
  • Zeeshan, Muhammad
    Pakistani it professional born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 26
  • Zeeshan, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 2, Samanabad, Faisalabad, P 671, Pakistan

      IIF 27
  • Zeeshan, Muhammad
    Pakistani administrator born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 28
  • Zeeshan, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Suite 32383, Kington, HR5 3DJ, United Kingdom

      IIF 29
  • Zeeshan, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bell Yard, London, WC2A 2JR, England

      IIF 30
  • Zeeshan, Muhammad
    British business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Elstree Apartments, 72 Grove Park, London, NW9 0FF, England

      IIF 31 IIF 32
  • Zeeshan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 33
  • Zeeshan, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 34
  • Zeeshan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 35
  • Zeeshan, Muhammad
    Pakistani business born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 36
  • Zeeshan, Muhammad
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 37
  • Zeeshan, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 38
  • Zeeshan, Muhammad
    Pakistani ceo born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 39
  • Zeeshan, Muhammad
    Pakistani search engine optimization born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 40
  • Zeeshan, Muhammad
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 41
  • Zeeshan, Muhammad
    Pakistani accountant born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 42
  • Zeeshan, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, Near Norani Masjid Qudratabad, All Street, Qutab Abad, Sargodha Road, Gujrat, 50700, Pakistan

      IIF 43
  • Zeeshan, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 44
  • Zeeshan, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 45
  • Zeeshan, Muhammad
    Pakistani chief executive born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 46
  • Zeeshan, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 47
    • icon of address House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 48
  • Zeeshan, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Zeeshan, Muhammad
    Pakistani marketing consultant born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 50
  • Zeeshan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 51
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

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

      IIF 52
  • Zeeshan, Muhammad
    Pakistani online work born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 407, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 53
  • Zeeshan, Muhammad
    born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Benhill Avenue, Sutton, Surrey, United Kingdom

      IIF 54
  • Zeeshan, Muhammad
    British chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East Road, West Drayton, UB7 9EZ, England

      IIF 55
  • Zeeshan, Muhammad
    Pakistani business person born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 56
  • Zeeshan, Muhammad
    British senior software engineer born in August 1982

    Resident in England

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

      IIF 57
  • Zeeshan, Muhammad
    Pakistani retailer born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 58
  • Zeeshan, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 59
  • Zeeshan, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Zeeshan, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Zeeshan, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Zeeshan, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Zeeshan, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Zeeshan, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 65
  • Zeeshan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zeeshan, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 67
  • Zeeshan, Muhammad
    Pakistani company director born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 68
  • Zeeshan, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Monega Road, London, E7 8EP, England

      IIF 69
  • Zeeshan, Muhammad
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 70
  • Zeeshan, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 71
  • Zeeshan, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 72
  • Zeeshan, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 73
  • Zeeshan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 74
  • Zeeshan, Muhammad
    Pakistani artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Cavendish Gardens, Barking, Barking, London, IG11 9DX, England

      IIF 75
  • Zeeshan, Muhammad
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 14 Castle Gate, Newark, NG24 1BG, United Kingdom

      IIF 76
  • Zeeshan, Muhammad
    Pakistani owner born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Stodman Street, Newark On Trent, Newark, NG24 1AW, United Kingdom

      IIF 77
  • Zeeshan, Muhammad
    Pakistani director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Zeeshan, Muhammad
    Pakistani company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 79
  • Zeeshan, Muhammad
    Pakistani company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bourne Court, Andover, SP10 1DZ, United Kingdom

      IIF 80
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Zeeshan, Muhammad
    Pakistani business born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Farm Street, Gloucester, Gloucestershire, GL1 5AW, United Kingdom

      IIF 82
  • Zeeshan, Muhammad, Mr,
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 83
  • Zeeshan, Muhammad, Mr,
    Pakistani sales director born in May 1999

    Resident in Pakistan

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

      IIF 84
  • Mr Muhammad Zeeshan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 195 City House, 420 London Road, Croydon, CR0 2NU, England

      IIF 85
  • Zeeshan, Muhammad
    British business development manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1468, Kemp House, 152-160, City Road, London, EC1V 2NX

      IIF 86
  • Zeeshan, Muhammad
    British ceo born in January 1983

    Resident in United Kingdom

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

      IIF 87
  • Zeeshan, Muhammad
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10834713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Zeeshan, Muhammad
    British entrepreneur born in January 1983

    Resident in United Kingdom

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

      IIF 89
  • Zeeshan, Muhammad
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Brentbridge Road, Manchester, M14 6AT, England

      IIF 90
  • Zeeshan, Muhammad
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1468, Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Zeeshan, Muhammad
    British shopkeeper born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Corlic Street, Greenock, PA15 3LJ, Scotland

      IIF 92
  • Zeeshan, Muhammad
    British store manager born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 93
  • Mr Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in England

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

      IIF 94
    • icon of address 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 95 IIF 96
  • Muhammad Zeeshan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Shelton Street, Covent Garden, London, E9 7AU, United Kingdom

      IIF 97
  • Zeeshan, Muhammad
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, North Street, Bedminster, Bristol, BS3 1HJ, United Kingdom

      IIF 98
  • Zeeshan, Muhammad
    Australian manager born in August 1989

    Resident in Australia

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

      IIF 99
  • Zeeshan Muhammad
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 100
  • Mr Muhammad Zeeshan
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 13, Thornhill Road, Croydon, CR0 2XZ, England

      IIF 103
  • Mr Muhammad Zeeshan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 104 IIF 105
  • Zeeshan, Muhammad, Mr.
    Pakistani education born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, 1st Floor, Station Road, Harrow, Middlesex, HA1 2DR, England

      IIF 106
    • icon of address Ground Floor Flat, 716 High Road, Leyton, London, E10 6JP, England

      IIF 107
  • Zeeshan Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 108
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 109
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 110
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 111
  • Muhammad Zeeshan
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1384, 92 Castle Street, Belfast, Belfast, BT1 1HE, United Kingdom

      IIF 112
  • Zeeshan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Hjortronvagen 115, 1003 Lgh, Kungsangen, 35 196, Sweden

      IIF 113
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 114
  • Mr Muhammad Zeeshan
    Pakistani born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 115
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 116
  • Mr Muhammad Zeeshan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb2k, Garden Town, Multan, 60000, Pakistan

      IIF 117
  • Muhammad Zeeshan
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Cochrane Avenue, Manchester, M12 4WD, England

      IIF 118
  • Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 119
  • Muhammad Zeeshan
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 2, Samanabad, Faisalabad, P 671, Pakistan

      IIF 120
  • Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 121
  • Muhammad Zeeshan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bell Yard, London, WC2A 2JR, England

      IIF 122
  • Muhammad, Zeeshan
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 123
  • Mr Muhammad Zeeshan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Eton Road, Ilford, IG1 2UL, England

      IIF 124
  • Mr Muhammad Zeeshan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 125
  • Mr Muhammad Zeeshan
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 126
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, England, Unied Kingdom, N1 7AA, United Kingdom

      IIF 127
  • Mr Muhammad Zeeshan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Suite 32383, Kington, HR5 3DJ, United Kingdom

      IIF 128
  • Mr Muhammad Zeeshan
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34 Elstree Apartments, 72 Grove Park, London, NW9 0FF, England

      IIF 129 IIF 130
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 131
  • Mr Muhammad Zeeshan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 132
  • Mr Muhammad Zeeshan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 133
  • Mr Muhammad Zeeshan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 134
  • Mr Zeeshan Muhammad
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 135
  • Mr, Muhammad Zeeshan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 136
  • Mr, Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 137
  • Muhammad Zeeshan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 138
  • Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 139
  • Muhammad Zeeshan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 141
  • Mr Muhammad Zeeshan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East Road, West Drayton, UB7 9EZ, England

      IIF 142
  • Mr Muhammad Zeeshan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 143
  • Mr Muhammad Zeeshan
    British born in August 1982

    Resident in England

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

      IIF 144
  • Mr Muhammad Zeeshan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 145
  • Mr Muhammad Zeeshan
    Pakistani born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 146
  • Mr Muhammad Zeeshan
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 147
  • Mr Muhammad Zeeshan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 148
  • Mr Muhammad Zeeshan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 149
  • Mr Muhammad Zeeshan
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, Near Norani Masjid Qudratabad, All Street, Qutab Abad, Sargodha Road, Gujrat, 50700, Pakistan

      IIF 150
  • Mr Muhammad Zeeshan
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 151
  • Mr Muhammad Zeeshan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 152
  • Mr Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 153
    • icon of address House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 154
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 155
    • icon of address Office 407, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 156
  • Muhammad, Zeeshan
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 157
  • Mr Muhammad Zeeshan
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 158
  • Mr Muhammad Zeeshan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 159
  • Mr Muhammad Zeeshan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 160
  • Mr Muhammad Zeeshan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 161
  • Mr Muhammad Zeeshan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 162
  • Mr Muhammad Zeeshan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Mr Muhammad Zeeshan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Mr Muhammad Zeeshan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
  • Mr Muhammad Zeeshan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 166
  • Mr Muhammad Zeeshan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 167
  • Mr Muhammad Zeeshan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 168
  • Muhammad Zeeshan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Muhammad Zeeshan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12452, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Muhammad Zeeshan
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 171
  • Muhammad Zeeshan
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 172
  • Mr Muhammad Zeeshan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Exning Rd, London, E16 4NE, United Kingdom

      IIF 173
  • Muhammad, Zeeshan
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Mr Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Monega Road, London, E7 8EP, England

      IIF 175
  • Mr Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 176
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 177
  • Mr Muhammad Zeeshan
    Pakistani born in January 1983

    Resident in United Kingdom

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

      IIF 178
  • Mr Muhammad Zeeshan
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Stodman Street, Newark On Trent, Newark, NG24 1AW, United Kingdom

      IIF 179
    • icon of address Flat 1, 14 Castle Gate, Newark, NG24 1BG, United Kingdom

      IIF 180
  • Mr Muhammad Zeeshan
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 181
  • Mr Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 182
  • Mr Muhammad Zeeshan
    Pakistani born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bourne Court, Andover, SP10 1DZ, United Kingdom

      IIF 183
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Nabi, Muhammad Zeeshan, Mr.
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10418, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 185
  • Mr Muhammad Zeeshan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10834713 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
    • icon of address 1a, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 187
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 188
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 189
  • Mr Muhammad Zeeshan
    Australian born in August 1989

    Resident in Australia

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

      IIF 190
  • Mr Muhammad Zeeshan
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grey Place, Greenock, PA15 1YF, Scotland

      IIF 191
    • icon of address 14, Corlic Street, Greenock, PA15 3LJ, Scotland

      IIF 192
  • Mr. Muhammad Zeeshan Nabi
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10418, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 70 Victoria Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 61 Bush Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    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
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 14915427 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Sheffield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Bridge Street, Suite 32383, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 14 Corlic Street, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 13897403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 14676849 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 11
    icon of address Flat 34 Elstree Apartments, 72 Grove Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 12
    icon of address Office 292, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 13843674: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 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
  • 14
    icon of address Unit 3 124 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 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
  • 15
    icon of address 56 Netherhill Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 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
  • 16
    icon of address 661 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 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
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 15253307 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 275 New North Road, London, England, Unied Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 21
    icon of address #67684 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 12452 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 53 Cochrane Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,167 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 11298 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 26
    icon of address 3 Barrland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 28
    icon of address 29 Stodman Street, Newark On Trent, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4385, 14367762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 585 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Batchelor Street, Batchelor Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 20 Vicarage Road, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Vicarage Road, Strood, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 510 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 66 House No 6 Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 37
    icon of address 4385, 14306860 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 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
  • 38
    icon of address 20 Nelson St, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 13743606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 201 Monega Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 13532354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2022-07-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 5 Farm Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 82 - Director → ME
  • 43
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2023-09-11 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 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
  • 44
    TERABYTE PLUS LTD - 2018-08-29
    icon of address 4385, 10834713 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-10-31
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 45
    icon of address 72 72 Warrior Square, London, East London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 46
    icon of address 4 Glenfuir Street, Camelon, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Flat 1 14 Castle Gate, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 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
  • 48
    icon of address Office 407, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    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
  • 49
    icon of address 4385, 14459927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    45,643 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 1/1 18 Dixon Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 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
  • 51
    icon of address 13 Grey Place, Greenock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 191 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 191 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 52
    icon of address 124 City Road, London, United Kindom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 14226486 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    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
  • 54
    icon of address 4385, 15241011 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 22 Sheffield Road, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 3 St. Kenneth Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 4385, 13153464: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15196805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 7 Bourne Court, Andover, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    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
  • 60
    icon of address Flat 34 Elstree Apartments, 72 Grove Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 61
    icon of address 4385, 15384235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 62
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,134 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Ground Floor Flat 716 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 107 - Director → ME
  • 64
    icon of address 394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,173 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 15626535 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 66
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 119 Cavendish Gardens Barking, Barking, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 75 - Director → ME
  • 68
    icon of address 4385, 15236950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 69
    icon of address 42 Crescent Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 287 Hounslow Road, Hanworth Feltham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 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
  • 71
    icon of address 1 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 3 C96 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 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
  • 73
    icon of address 40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 74
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 75
    icon of address Office 1384 92 Castle Street, Belfast, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 2/2 16 Chesterfield Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address Unit F, Winston Business Park, Churchill Way 26434, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ 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
  • 79
    icon of address 7 The Square, Petersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 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
  • 80
    icon of address Office 11711 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 81
    icon of address E6 2pz, 9 Park Avenue, London E6 2pz, Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 53 Rossal Road, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 4385, 15332728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 16008624 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 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
  • 85
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -856 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 144 - Has significant influence or controlOE
  • 86
    icon of address 4385, 15130010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 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
  • 87
    icon of address Office 46 Unit 82a, James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 12 Derbyshire Road South, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address 299 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 46 Brentbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-04-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-04-01
    IIF 187 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 3, 13 Thornhill Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2023-08-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-02-10
    IIF 103 - Ownership of shares – 75% or more OE
  • 3
    icon of address Shaftsbury House, 49-51 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,464 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-01-31
    IIF 106 - Director → ME
  • 4
    icon of address 66 North Street, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,890 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2013-10-31
    IIF 98 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2023-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-05-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-05-25
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 49-51 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ 2025-01-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2025-01-25
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 7
    icon of address 22 Sheffield Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ 2025-09-16
    IIF 4 - Director → ME
  • 8
    icon of address Apartment 338 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-08-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-08-26
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 9
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,134 GBP2024-10-31
    Officer
    icon of calendar 2012-10-10 ~ 2013-01-10
    IIF 91 - Director → ME
  • 10
    icon of address 394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,173 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2024-02-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 102 - Ownership of shares – 75% or more OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-19 ~ 2025-07-25
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.